About

Registered Number: 06014528
Date of Incorporation: 30/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: X1 House, 93 Whitby Road, Slough, SL1 3DR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2018 Outstanding

N/A

A registered charge 07 January 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.