About

Registered Number: 04430034
Date of Incorporation: 02/05/2002 (22 years ago)
Company Status: Active
Registered Address: Swallows Rest Winchester Road, Whitway, Burghclere, Newbury, Berkshire, RG20 9LJ

 

Based in Newbury, Berkshire, Professional Coatings Ltd was registered on 02 May 2002, it has a status of "Active". We don't currently know the number of employees at this business. The current directors of this organisation are listed as Bolt, Catherine, Bodin, Barbara, Cole, Teresa Lynn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOLT, Catherine 01 March 2010 - 1
BODIN, Barbara 02 May 2002 30 April 2007 1
COLE, Teresa Lynn 30 April 2007 01 March 2010 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 14 October 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 13 May 2014
CH03 - Change of particulars for secretary 13 May 2014
AD01 - Change of registered office address 04 February 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 07 June 2012
CH03 - Change of particulars for secretary 07 June 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AP03 - Appointment of secretary 12 May 2010
TM02 - Termination of appointment of secretary 12 May 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 28 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
363s - Annual Return 10 July 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
AA - Annual Accounts 16 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 September 2006
395 - Particulars of a mortgage or charge 01 August 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 17 August 2004
395 - Particulars of a mortgage or charge 14 August 2003
363s - Annual Return 12 July 2003
288b - Notice of resignation of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
287 - Change in situation or address of Registered Office 17 May 2002
NEWINC - New incorporation documents 02 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 28 July 2006 Outstanding

N/A

Debenture deed 30 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.