About

Registered Number: 06510899
Date of Incorporation: 21/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 26 Heathfield, Stacey Bushes, Milton Keynes, MK12 6HR

 

Established in 2008, Scc Coatings Ltd has its registered office in Milton Keynes, it's status is listed as "Active". We don't currently know the number of employees at this business. The current directors of the company are Young, Carolyn, Ovenden, Michael Peter John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OVENDEN, Michael Peter John 21 February 2008 01 January 2013 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Carolyn 01 October 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 23 April 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 02 March 2017
CH03 - Change of particulars for secretary 02 March 2017
AA01 - Change of accounting reference date 28 April 2016
AR01 - Annual Return 23 February 2016
AP03 - Appointment of secretary 01 October 2015
TM02 - Termination of appointment of secretary 01 October 2015
AP01 - Appointment of director 01 October 2015
AP01 - Appointment of director 01 October 2015
CERTNM - Change of name certificate 29 September 2015
CONNOT - N/A 29 September 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 21 March 2014
CH01 - Change of particulars for director 21 March 2014
CH01 - Change of particulars for director 21 March 2014
CH03 - Change of particulars for secretary 21 March 2014
AA - Annual Accounts 06 December 2013
AD01 - Change of registered office address 05 September 2013
AR01 - Annual Return 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
CH01 - Change of particulars for director 29 April 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 18 March 2011
CH01 - Change of particulars for director 18 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 18 December 2009
AA01 - Change of accounting reference date 17 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2009
363a - Annual Return 18 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
287 - Change in situation or address of Registered Office 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
NEWINC - New incorporation documents 21 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.