About

Registered Number: 01503884
Date of Incorporation: 24/06/1980 (44 years ago)
Company Status: Active
Registered Address: 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX,

 

Owen Coyle (Anodising) Ltd was registered on 24 June 1980 with its registered office in Uxbridge, it has a status of "Active". There are 4 directors listed for Owen Coyle (Anodising) Ltd. Currently we aren't aware of the number of employees at the Owen Coyle (Anodising) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALMEIDA-DAVIS, Frances Marie 01 January 2010 - 1
BRITTON, Peter N/A 15 September 2004 1
GARLINGE, John Donald 15 April 1996 05 May 2004 1
WOODRUFF, Margaret N/A 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CH01 - Change of particulars for director 15 October 2019
CH01 - Change of particulars for director 15 October 2019
CS01 - N/A 15 October 2019
AP01 - Appointment of director 08 July 2019
TM01 - Termination of appointment of director 29 May 2019
PSC05 - N/A 28 May 2019
CH01 - Change of particulars for director 20 May 2019
CH01 - Change of particulars for director 20 May 2019
AD01 - Change of registered office address 20 May 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 06 November 2017
TM01 - Termination of appointment of director 29 June 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 20 October 2015
CH01 - Change of particulars for director 05 October 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 06 November 2014
SH01 - Return of Allotment of shares 16 June 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 24 October 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 10 November 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 22 March 2010
AP01 - Appointment of director 09 January 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
TM01 - Termination of appointment of director 19 November 2009
TM02 - Termination of appointment of secretary 19 November 2009
AA - Annual Accounts 01 October 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 06 December 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 09 November 2006
225 - Change of Accounting Reference Date 04 September 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 21 October 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 06 January 2005
288b - Notice of resignation of directors or secretaries 30 September 2004
RESOLUTIONS - N/A 22 September 2004
RESOLUTIONS - N/A 07 September 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 29 October 2002
169 - Return by a company purchasing its own shares 10 October 2002
169 - Return by a company purchasing its own shares 10 October 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 10 October 2001
363s - Annual Return 13 November 2000
RESOLUTIONS - N/A 06 October 2000
RESOLUTIONS - N/A 06 October 2000
RESOLUTIONS - N/A 06 October 2000
AA - Annual Accounts 06 October 2000
AUD - Auditor's letter of resignation 21 January 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 08 June 1999
363s - Annual Return 19 October 1998
AA - Annual Accounts 05 July 1998
363s - Annual Return 02 December 1997
AA - Annual Accounts 22 July 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 04 November 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
363a - Annual Return 16 November 1995
363(353) - N/A 16 November 1995
363(190) - N/A 16 November 1995
AA - Annual Accounts 23 June 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 13 September 1994
363s - Annual Return 17 December 1993
AA - Annual Accounts 20 August 1993
363b - Annual Return 10 February 1993
363a - Annual Return 17 August 1992
AA - Annual Accounts 27 July 1992
AA - Annual Accounts 08 October 1991
363a - Annual Return 19 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 August 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 11 January 1990
AA - Annual Accounts 05 January 1989
363 - Annual Return 05 January 1989
288 - N/A 04 August 1988
AA - Annual Accounts 15 April 1988
363 - Annual Return 15 April 1988
AA - Annual Accounts 13 March 1987
363 - Annual Return 13 March 1987
AA - Annual Accounts 20 May 1986
363 - Annual Return 20 May 1986
NEWINC - New incorporation documents 15 October 1980

Mortgages & Charges

Description Date Status Charge by
Charge 11 May 1983 Outstanding

N/A

Charge 07 July 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.