About

Registered Number: 03538382
Date of Incorporation: 31/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Unit 5 Canal Industrial Est, Station Road, Langley, Berks, SL3 6EG

 

Nationwide Coatings (UK) Ltd was founded on 31 March 1998 and are based in Langley, Berks, it's status is listed as "Active". We do not know the number of employees at this business. The current directors of this business are Florey, Robert Henry, Prior, Alan James, Prior, Kim Alexandra. This organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOREY, Robert Henry 31 March 1998 - 1
PRIOR, Alan James 31 March 1998 - 1
PRIOR, Kim Alexandra 24 April 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 24 April 2020
AP01 - Appointment of director 24 April 2020
AA - Annual Accounts 31 August 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 27 April 2012
MG01 - Particulars of a mortgage or charge 10 December 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 15 April 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 02 May 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 31 October 2001
395 - Particulars of a mortgage or charge 30 June 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 26 September 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 22 May 2000
395 - Particulars of a mortgage or charge 18 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1999
363s - Annual Return 18 June 1999
225 - Change of Accounting Reference Date 29 July 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
NEWINC - New incorporation documents 31 March 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 December 2011 Outstanding

N/A

Rent deposit agreement 22 June 2001 Outstanding

N/A

Rent deposit agreement 15 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.