About

Registered Number: 03228576
Date of Incorporation: 23/07/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS,

 

Founded in 1996, G & L Coatings Ltd have registered office in Potters Bar, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Deed 18 May 2004 Outstanding

N/A

Debenture deed 04 September 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.