About

Registered Number: 03607354
Date of Incorporation: 30/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 2 Jupiter Court Orion Business Park, North Shields, Tyne And Wear, NE29 7SN

 

Having been setup in 1998, Intumescent Protective Coatings Ltd has its registered office in Tyne And Wear, it's status is listed as "Active". The organisation has 11 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOTT, Christopher Richard 17 December 2001 - 1
MCALLISTER, Stephen Charles 01 July 2014 - 1
NESBIT, Graeme Philip 01 July 2014 - 1
CHAPMAN, Neil 30 July 1998 27 October 2015 1
SIMMS, Mark 21 December 2009 09 December 2011 1
Secretary Name Appointed Resigned Total Appointments
MCALLISTER, Mandy Louise 24 March 2016 - 1
NESBIT, Dawn 24 March 2016 - 1
CHAPMAN, Arthur Bryan 30 April 1999 06 June 2003 1
CHAPMAN, Claire Louise 26 April 2008 06 October 2009 1
CHAPMAN, Neil 06 October 2009 21 December 2009 1
X L SECRETARIES LIMITED 21 December 2009 14 June 2010 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 July 2020
CH01 - Change of particulars for director 21 July 2020
CH01 - Change of particulars for director 21 July 2020
PSC07 - N/A 20 May 2020
PSC02 - N/A 20 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 06 August 2018
CH01 - Change of particulars for director 06 August 2018
CH01 - Change of particulars for director 03 August 2018
CH01 - Change of particulars for director 03 August 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 06 January 2017
RESOLUTIONS - N/A 28 September 2016
CS01 - N/A 19 August 2016
SH08 - Notice of name or other designation of class of shares 28 April 2016
AP03 - Appointment of secretary 19 April 2016
AP03 - Appointment of secretary 19 April 2016
AA - Annual Accounts 22 December 2015
SH03 - Return of purchase of own shares 15 December 2015
TM01 - Termination of appointment of director 02 November 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 16 September 2014
AP01 - Appointment of director 11 July 2014
AP01 - Appointment of director 11 July 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 06 September 2012
CH01 - Change of particulars for director 06 September 2012
CH01 - Change of particulars for director 06 September 2012
TM01 - Termination of appointment of director 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
AR01 - Annual Return 20 September 2011
TM01 - Termination of appointment of director 20 September 2011
TM01 - Termination of appointment of director 20 September 2011
AA - Annual Accounts 25 May 2011
AA - Annual Accounts 05 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2010
AR01 - Annual Return 19 October 2010
MG01 - Particulars of a mortgage or charge 23 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 July 2010
AD01 - Change of registered office address 29 June 2010
TM02 - Termination of appointment of secretary 29 June 2010
MG01 - Particulars of a mortgage or charge 26 April 2010
MEM/ARTS - N/A 20 April 2010
RESOLUTIONS - N/A 12 March 2010
AP01 - Appointment of director 10 February 2010
AP01 - Appointment of director 10 February 2010
AP04 - Appointment of corporate secretary 15 January 2010
AP01 - Appointment of director 15 January 2010
AP01 - Appointment of director 14 January 2010
MISC - Miscellaneous document 13 January 2010
AA01 - Change of accounting reference date 13 January 2010
AD01 - Change of registered office address 13 January 2010
TM02 - Termination of appointment of secretary 13 January 2010
AA - Annual Accounts 07 December 2009
CH03 - Change of particulars for secretary 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AP03 - Appointment of secretary 23 November 2009
TM02 - Termination of appointment of secretary 23 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 12 September 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
AA - Annual Accounts 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 29 April 2007
287 - Change in situation or address of Registered Office 24 March 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 10 December 2004
363a - Annual Return 10 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2004
395 - Particulars of a mortgage or charge 14 January 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
AA - Annual Accounts 15 April 2003
AA - Annual Accounts 15 April 2003
363a - Annual Return 16 August 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 12 September 2001
395 - Particulars of a mortgage or charge 18 January 2001
363s - Annual Return 15 August 2000
395 - Particulars of a mortgage or charge 25 February 2000
AA - Annual Accounts 16 February 2000
287 - Change in situation or address of Registered Office 03 February 2000
363s - Annual Return 24 September 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 19 August 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
NEWINC - New incorporation documents 30 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 2010 Fully Satisfied

N/A

Debenture 21 April 2010 Fully Satisfied

N/A

Debenture 05 January 2004 Fully Satisfied

N/A

Mortgage debenture 10 January 2001 Fully Satisfied

N/A

Rent deposit deed 04 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.