Having been setup in 2006, Paintseal Europe Ltd has its registered office in Slough, it has a status of "Active". Bradbury, Andrew David, Collins, Robert Young, Beard, Jonathan Peter, Bradbury, Lisa Jayne, Creighton, Gerald Vincent, Higton, Graham, Lucking, Michael James are the current directors of Paintseal Europe Ltd. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADBURY, Andrew David | 04 December 2006 | - | 1 |
COLLINS, Robert Young | 01 November 2010 | - | 1 |
CREIGHTON, Gerald Vincent | 20 March 2007 | 12 October 2007 | 1 |
HIGTON, Graham | 01 November 2008 | 31 March 2013 | 1 |
LUCKING, Michael James | 30 November 2006 | 08 December 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEARD, Jonathan Peter | 30 November 2006 | 04 December 2006 | 1 |
BRADBURY, Lisa Jayne | 04 December 2006 | 30 June 2010 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 05 October 2020 | |
AA - Annual Accounts | 27 March 2020 | |
CS01 - N/A | 13 February 2020 | |
CS01 - N/A | 03 December 2019 | |
AA - Annual Accounts | 18 February 2019 | |
CS01 - N/A | 04 December 2018 | |
MR04 - N/A | 06 June 2018 | |
AD01 - Change of registered office address | 11 April 2018 | |
AA - Annual Accounts | 05 April 2018 | |
MR01 - N/A | 23 March 2018 | |
CS01 - N/A | 04 December 2017 | |
AA - Annual Accounts | 30 March 2017 | |
CS01 - N/A | 16 December 2016 | |
AA - Annual Accounts | 31 March 2016 | |
MR01 - N/A | 08 January 2016 | |
AR01 - Annual Return | 16 December 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 02 December 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 10 December 2013 | |
TM01 - Termination of appointment of director | 10 April 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 11 February 2013 | |
AA - Annual Accounts | 06 March 2012 | |
AR01 - Annual Return | 29 February 2012 | |
AA - Annual Accounts | 03 March 2011 | |
AP01 - Appointment of director | 20 January 2011 | |
AR01 - Annual Return | 17 January 2011 | |
TM02 - Termination of appointment of secretary | 17 January 2011 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
AA - Annual Accounts | 22 December 2009 | |
AA - Annual Accounts | 27 April 2009 | |
363a - Annual Return | 30 March 2009 | |
288a - Notice of appointment of directors or secretaries | 28 November 2008 | |
AA - Annual Accounts | 26 September 2008 | |
225 - Change of Accounting Reference Date | 22 September 2008 | |
363a - Annual Return | 18 February 2008 | |
288b - Notice of resignation of directors or secretaries | 15 October 2007 | |
288a - Notice of appointment of directors or secretaries | 28 March 2007 | |
CERTNM - Change of name certificate | 26 February 2007 | |
288b - Notice of resignation of directors or secretaries | 02 January 2007 | |
288a - Notice of appointment of directors or secretaries | 15 December 2006 | |
288a - Notice of appointment of directors or secretaries | 15 December 2006 | |
288b - Notice of resignation of directors or secretaries | 15 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 December 2006 | |
NEWINC - New incorporation documents | 30 November 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 March 2018 | Outstanding |
N/A |
A registered charge | 07 January 2016 | Fully Satisfied |
N/A |