About

Registered Number: 05282052
Date of Incorporation: 09/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Unit 7 Phoenix Road, Wednesfield, Wolverhampton, West Midlands, WV11 3PX

 

Founded in 2004, Hydron Protective Coatings Ltd have registered office in Wolverhampton, West Midlands, it's status in the Companies House registry is set to "Active". Hydron Protective Coatings Ltd is registered for VAT in the UK. The companies directors are listed as Meanley, Joseph Llewellyn, Meanley, Oliver James Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEANLEY, Joseph Llewellyn 09 November 2004 - 1
MEANLEY, Oliver James Joseph 09 November 2004 - 1

Filing History

Document Type Date
AAMD - Amended Accounts 10 March 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 11 November 2013
CH01 - Change of particulars for director 11 November 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 11 November 2011
CH01 - Change of particulars for director 11 November 2011
AA - Annual Accounts 11 March 2011
CH01 - Change of particulars for director 16 November 2010
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 10 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AD01 - Change of registered office address 09 November 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 29 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2005
CERTNM - Change of name certificate 30 March 2005
287 - Change in situation or address of Registered Office 30 March 2005
225 - Change of Accounting Reference Date 29 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
287 - Change in situation or address of Registered Office 15 November 2004
NEWINC - New incorporation documents 09 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.