About

Registered Number: 04386104
Date of Incorporation: 04/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR,

 

Protective Coating Systems (UK) Ltd was established in 2002. The current directors of this business are Hopkins, Lesley Mahala, Hopkins, Daryl Gene. 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
HOPKINS, Daryl Gene 04 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HOPKINS, Lesley Mahala 04 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 14 December 2017
PSC04 - N/A 14 July 2017
PSC04 - N/A 14 July 2017
CH03 - Change of particulars for secretary 14 July 2017
CH01 - Change of particulars for director 14 July 2017
AD01 - Change of registered office address 22 May 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 19 August 2008
363s - Annual Return 18 June 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 02 March 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 10 March 2003
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2002
287 - Change in situation or address of Registered Office 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.