About

Registered Number: 04781770
Date of Incorporation: 30/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Nsp Coatings Unit, Norfolk Road, Gravesend, Kent, DA12 2PS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 04 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.