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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 20 May 2008 | Fully Satisfied |
N/A |
Debenture | 14 November 2007 | Fully Satisfied |
N/A |