About

Registered Number: 05307287
Date of Incorporation: 08/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2a Benbridge Industrial Estate, Heybridge, Maldon, Essex, CM9 4ER

 

Based in Essex, Maldon Shot Blasting & Powder Coating Ltd was setup in 2004, it's status at Companies House is "Active". We don't currently know the number of employees at Maldon Shot Blasting & Powder Coating Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LODGE, Christopher 01 February 2005 - 1
LODGE, Graham 01 February 2005 - 1
LODGE, Heather 01 February 2005 - 1
LODGE, Trevor 01 February 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 20 December 2013
CH03 - Change of particulars for secretary 20 December 2013
AD01 - Change of registered office address 13 December 2013
AA - Annual Accounts 02 October 2013
CH01 - Change of particulars for director 11 January 2013
CH01 - Change of particulars for director 11 January 2013
AR01 - Annual Return 10 January 2013
AD01 - Change of registered office address 16 November 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 03 January 2012
CH01 - Change of particulars for director 05 October 2011
CH01 - Change of particulars for director 05 October 2011
CH01 - Change of particulars for director 05 October 2011
CH01 - Change of particulars for director 05 October 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 22 December 2010
CH01 - Change of particulars for director 22 December 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 07 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 04 October 2006
363a - Annual Return 23 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2005
225 - Change of Accounting Reference Date 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
NEWINC - New incorporation documents 08 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.