Based in Kent, N S P Coatings Ltd was founded on 30 May 2003. The organisation is registered for VAT. We don't know the number of employees at this company. This organisation has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'REILLY, Romaine Anne | 01 March 2013 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'REILLY, Romaine Anne | 30 May 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 June 2020 | |
AA - Annual Accounts | 23 January 2020 | |
CS01 - N/A | 12 June 2019 | |
AA - Annual Accounts | 10 January 2019 | |
CS01 - N/A | 18 June 2018 | |
AA - Annual Accounts | 07 November 2017 | |
PSC01 - N/A | 07 July 2017 | |
PSC01 - N/A | 07 July 2017 | |
CS01 - N/A | 03 July 2017 | |
AAMD - Amended Accounts | 15 June 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 23 June 2016 | |
AAMD - Amended Accounts | 21 April 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 16 June 2015 | |
SH01 - Return of Allotment of shares | 22 April 2015 | |
AAMD - Amended Accounts | 10 March 2015 | |
AD01 - Change of registered office address | 20 February 2015 | |
AA - Annual Accounts | 15 January 2015 | |
SH01 - Return of Allotment of shares | 18 July 2014 | |
AR01 - Annual Return | 01 July 2014 | |
AA - Annual Accounts | 18 February 2014 | |
AR01 - Annual Return | 02 July 2013 | |
RESOLUTIONS - N/A | 22 April 2013 | |
MEM/ARTS - N/A | 22 April 2013 | |
SH01 - Return of Allotment of shares | 16 April 2013 | |
SH01 - Return of Allotment of shares | 15 April 2013 | |
AP01 - Appointment of director | 15 April 2013 | |
AA - Annual Accounts | 25 March 2013 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AD01 - Change of registered office address | 25 July 2011 | |
AR01 - Annual Return | 22 July 2011 | |
AD01 - Change of registered office address | 22 July 2011 | |
CH01 - Change of particulars for director | 22 July 2011 | |
CH03 - Change of particulars for secretary | 22 July 2011 | |
AA - Annual Accounts | 02 February 2011 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 30 July 2009 | |
AA - Annual Accounts | 26 February 2009 | |
363a - Annual Return | 25 June 2008 | |
363a - Annual Return | 25 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2008 | |
AA - Annual Accounts | 19 March 2008 | |
287 - Change in situation or address of Registered Office | 10 December 2007 | |
AA - Annual Accounts | 30 March 2007 | |
363a - Annual Return | 12 September 2006 | |
AA - Annual Accounts | 10 January 2006 | |
363a - Annual Return | 26 July 2005 | |
AA - Annual Accounts | 01 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2005 | |
363s - Annual Return | 27 July 2004 | |
395 - Particulars of a mortgage or charge | 07 August 2003 | |
NEWINC - New incorporation documents | 30 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 August 2003 | Outstanding |
N/A |