About

Registered Number: 07082801
Date of Incorporation: 20/11/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ,

 

Polytech Powder Coating Ltd was registered on 20 November 2009, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The companies directors are listed as Keogh, Christopher Mark, Keogh, Liam Dominic, Holland, Patrick, Norfolk, Gregg.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEOGH, Christopher Mark 01 February 2014 - 1
KEOGH, Liam Dominic 01 February 2014 - 1
HOLLAND, Patrick 20 November 2009 28 February 2011 1
NORFOLK, Gregg 28 February 2011 01 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 27 December 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 09 January 2017
AAMD - Amended Accounts 07 September 2016
AAMD - Amended Accounts 07 September 2016
AA - Annual Accounts 31 August 2016
AD01 - Change of registered office address 28 January 2016
AR01 - Annual Return 16 December 2015
DISS40 - Notice of striking-off action discontinued 14 November 2015
AA - Annual Accounts 12 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 31 July 2014
TM01 - Termination of appointment of director 24 February 2014
AP01 - Appointment of director 24 February 2014
AP01 - Appointment of director 24 February 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 24 October 2011
AA01 - Change of accounting reference date 16 August 2011
AP01 - Appointment of director 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
AR01 - Annual Return 22 February 2011
NEWINC - New incorporation documents 20 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.