G & L Coatings Ltd was setup in 1996, it's status at Companies House is "Active". The current directors of this business are listed as Turness, Peter Laurence, Thorne, Aidan Boyce, Cooney, Divina Angela, Ward, Paula, Cooney, Divina Angela, Cooney, George Edward in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THORNE, Aidan Boyce | 07 February 2018 | - | 1 |
COONEY, Divina Angela | 03 May 2016 | 30 June 2016 | 1 |
COONEY, George Edward | 23 July 1996 | 03 May 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNESS, Peter Laurence | 30 June 2016 | - | 1 |
COONEY, Divina Angela | 28 July 2005 | 30 June 2016 | 1 |
WARD, Paula | 23 July 1996 | 28 July 2005 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Peter Laurence Turness/
1951-07 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 July 2020 | |
AA - Annual Accounts | 17 January 2020 | |
CS01 - N/A | 05 August 2019 | |
AA - Annual Accounts | 01 April 2019 | |
RP04CS01 - N/A | 19 November 2018 | |
CS01 - N/A | 31 July 2018 | |
PSC04 - N/A | 09 March 2018 | |
AP01 - Appointment of director | 09 March 2018 | |
AA - Annual Accounts | 01 March 2018 | |
CS01 - N/A | 31 July 2017 | |
AA - Annual Accounts | 25 November 2016 | |
AD01 - Change of registered office address | 20 September 2016 | |
CS01 - N/A | 20 September 2016 | |
TM01 - Termination of appointment of director | 30 June 2016 | |
TM02 - Termination of appointment of secretary | 30 June 2016 | |
AP01 - Appointment of director | 30 June 2016 | |
AP03 - Appointment of secretary | 30 June 2016 | |
TM01 - Termination of appointment of director | 29 June 2016 | |
AP01 - Appointment of director | 04 May 2016 | |
AA - Annual Accounts | 05 January 2016 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 12 March 2015 | |
AR01 - Annual Return | 01 August 2014 | |
AA - Annual Accounts | 15 November 2013 | |
AR01 - Annual Return | 20 September 2013 | |
AA - Annual Accounts | 10 April 2013 | |
AR01 - Annual Return | 31 July 2012 | |
CH01 - Change of particulars for director | 31 July 2012 | |
CH03 - Change of particulars for secretary | 31 July 2012 | |
AA - Annual Accounts | 04 April 2012 | |
AR01 - Annual Return | 28 July 2011 | |
AA - Annual Accounts | 08 April 2011 | |
AR01 - Annual Return | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
AA - Annual Accounts | 14 April 2010 | |
363a - Annual Return | 27 July 2009 | |
AA - Annual Accounts | 11 May 2009 | |
363a - Annual Return | 28 July 2008 | |
AA - Annual Accounts | 05 February 2008 | |
363a - Annual Return | 03 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 2007 | |
AA - Annual Accounts | 24 October 2006 | |
363a - Annual Return | 26 July 2006 | |
128(4) - Notice of assignment of name or new name to any class of shares | 24 May 2006 | |
AA - Annual Accounts | 29 November 2005 | |
288a - Notice of appointment of directors or secretaries | 10 August 2005 | |
363a - Annual Return | 28 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2005 | |
288b - Notice of resignation of directors or secretaries | 28 July 2005 | |
AA - Annual Accounts | 16 November 2004 | |
363s - Annual Return | 21 July 2004 | |
395 - Particulars of a mortgage or charge | 08 June 2004 | |
AA - Annual Accounts | 08 February 2004 | |
363s - Annual Return | 25 July 2003 | |
AA - Annual Accounts | 02 December 2002 | |
363s - Annual Return | 03 September 2002 | |
AA - Annual Accounts | 26 February 2002 | |
363s - Annual Return | 18 July 2001 | |
AA - Annual Accounts | 07 March 2001 | |
363s - Annual Return | 25 July 2000 | |
287 - Change in situation or address of Registered Office | 14 June 2000 | |
AA - Annual Accounts | 19 April 2000 | |
363s - Annual Return | 27 July 1999 | |
AA - Annual Accounts | 01 February 1999 | |
363s - Annual Return | 13 August 1998 | |
AA - Annual Accounts | 19 February 1998 | |
363s - Annual Return | 25 July 1997 | |
395 - Particulars of a mortgage or charge | 11 September 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 August 1996 | |
288 - N/A | 29 July 1996 | |
288 - N/A | 29 July 1996 | |
288 - N/A | 29 July 1996 | |
288 - N/A | 29 July 1996 | |
NEWINC - New incorporation documents | 23 July 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed | 18 May 2004 | Outstanding |
N/A |
Debenture deed | 04 September 1996 | Outstanding |
N/A |