About

Registered Number: 06945819
Date of Incorporation: 26/06/2009 (15 years ago)
Company Status: Active
Registered Address: Unit 1, Hayleys Manor Farm, Upland Road, Epping Upland, CM16 6PQ,

 

Epping Industrial Coatings Ltd was founded on 26 June 2009, it's status is listed as "Active". This company has 4 directors listed as Berrecloth, Jamie, Bishop, Alfred John, Stagg, Steven, Stagg, Steven John in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRECLOTH, Jamie 26 June 2009 - 1
BISHOP, Alfred John 01 September 2011 11 March 2019 1
STAGG, Steven 02 March 2015 16 December 2015 1
STAGG, Steven John 13 April 2010 11 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 08 September 2020
AA - Annual Accounts 11 March 2020
TM01 - Termination of appointment of director 20 February 2020
AP01 - Appointment of director 14 February 2020
CS01 - N/A 01 July 2019
AD01 - Change of registered office address 01 July 2019
TM01 - Termination of appointment of director 13 March 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 30 August 2016
AD01 - Change of registered office address 13 August 2016
TM01 - Termination of appointment of director 23 December 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 28 July 2015
AP01 - Appointment of director 10 March 2015
AA - Annual Accounts 17 October 2014
TM01 - Termination of appointment of director 11 September 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 07 September 2011
AD01 - Change of registered office address 07 September 2011
AP01 - Appointment of director 07 September 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 28 June 2010
SH01 - Return of Allotment of shares 18 May 2010
AP01 - Appointment of director 22 April 2010
395 - Particulars of a mortgage or charge 31 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
NEWINC - New incorporation documents 26 June 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.