About

Registered Number: 04188098
Date of Incorporation: 27/03/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 1 Brumby Wood Lane, Scunthorpe, North Lincolnshire, DN17 1AA

 

Having been setup in 2001, Humberside Paints & Products Ltd has its registered office in North Lincolnshire, it has a status of "Active". The current directors of this organisation are Johns, Heather Mary, Johns, Philip, Westfield, Colin. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNS, Heather Mary 27 March 2001 - 1
JOHNS, Philip 27 March 2001 - 1
WESTFIELD, Colin 06 April 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 06 April 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 11 September 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
363s - Annual Return 02 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2001
225 - Change of Accounting Reference Date 10 May 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
287 - Change in situation or address of Registered Office 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
NEWINC - New incorporation documents 27 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.