About

Registered Number: 05869024
Date of Incorporation: 06/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Unit E6, Stafford Park 15, Telford, Shropshire, TF3 3BB

 

Stp Coatings Ltd was founded on 06 July 2006 and are based in Shropshire, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 6 directors listed as Watkinson, Medina Lorraine, Watkinson, Medina Lorraine, Watkinson, Paul Neil, Bates, Trevor, Joyce, Christopher Robert, Osman, Samuel Paul for Stp Coatings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATKINSON, Medina Lorraine 24 March 2017 - 1
WATKINSON, Paul Neil 06 July 2006 - 1
BATES, Trevor 06 July 2006 09 November 2007 1
JOYCE, Christopher Robert 18 September 2007 31 March 2010 1
OSMAN, Samuel Paul 06 July 2006 09 November 2007 1
Secretary Name Appointed Resigned Total Appointments
WATKINSON, Medina Lorraine 06 July 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 08 July 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 09 April 2019
MR04 - N/A 01 April 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 25 April 2018
MR04 - N/A 05 October 2017
CS01 - N/A 20 July 2017
PSC01 - N/A 18 July 2017
AP01 - Appointment of director 24 March 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 14 July 2016
CH03 - Change of particulars for secretary 14 July 2016
CH01 - Change of particulars for director 14 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 27 April 2010
TM01 - Termination of appointment of director 31 March 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 01 August 2008
395 - Particulars of a mortgage or charge 03 June 2008
395 - Particulars of a mortgage or charge 22 May 2008
AA - Annual Accounts 02 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
288b - Notice of resignation of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
395 - Particulars of a mortgage or charge 17 November 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
287 - Change in situation or address of Registered Office 21 September 2007
363a - Annual Return 01 August 2007
NEWINC - New incorporation documents 06 July 2006

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 20 May 2008 Fully Satisfied

N/A

Debenture 14 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.