About

Registered Number: 07997201
Date of Incorporation: 20/03/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Protega Buildings, Kelvin Way, West Bromwich, West Midlands, B70 7JZ

 

Based in West Bromwich in West Midlands, The Independent Coatings Group Ltd was established in 2012. We don't know the number of employees at The Independent Coatings Group Ltd. There is one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RIVETT, Julia 24 September 2012 01 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 25 March 2020
TM01 - Termination of appointment of director 02 July 2019
AP01 - Appointment of director 02 July 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 25 March 2019
MR01 - N/A 02 July 2018
AA - Annual Accounts 10 May 2018
PSC05 - N/A 26 March 2018
PSC05 - N/A 23 March 2018
CS01 - N/A 21 March 2018
PSC02 - N/A 21 March 2018
PSC07 - N/A 21 March 2018
PSC02 - N/A 21 March 2018
PSC07 - N/A 21 March 2018
MR01 - N/A 03 January 2018
RESOLUTIONS - N/A 27 December 2017
AP01 - Appointment of director 03 July 2017
AP01 - Appointment of director 30 June 2017
TM01 - Termination of appointment of director 22 June 2017
AA01 - Change of accounting reference date 22 June 2017
TM01 - Termination of appointment of director 21 June 2017
TM01 - Termination of appointment of director 21 June 2017
TM01 - Termination of appointment of director 21 June 2017
TM01 - Termination of appointment of director 21 June 2017
AA03 - Notice of resolution removing auditors 21 June 2017
TM02 - Termination of appointment of secretary 20 June 2017
MR04 - N/A 16 June 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 10 May 2016
RESOLUTIONS - N/A 20 May 2015
AP01 - Appointment of director 11 May 2015
MR01 - N/A 08 May 2015
AP01 - Appointment of director 07 May 2015
AP01 - Appointment of director 07 May 2015
AA01 - Change of accounting reference date 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
MR04 - N/A 06 May 2015
AR01 - Annual Return 26 April 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 27 December 2013
RESOLUTIONS - N/A 13 May 2013
SH10 - Notice of particulars of variation of rights attached to shares 13 May 2013
SH08 - Notice of name or other designation of class of shares 13 May 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 08 May 2013
CH01 - Change of particulars for director 08 May 2013
CH01 - Change of particulars for director 08 May 2013
AP03 - Appointment of secretary 27 September 2012
TM02 - Termination of appointment of secretary 27 September 2012
RESOLUTIONS - N/A 03 September 2012
AD01 - Change of registered office address 03 September 2012
SH01 - Return of Allotment of shares 03 September 2012
RESOLUTIONS - N/A 24 July 2012
CERTNM - Change of name certificate 08 May 2012
RESOLUTIONS - N/A 02 May 2012
RESOLUTIONS - N/A 26 April 2012
CONNOT - N/A 26 April 2012
SH01 - Return of Allotment of shares 12 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 April 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
AP01 - Appointment of director 28 March 2012
AP01 - Appointment of director 28 March 2012
AP01 - Appointment of director 28 March 2012
TM01 - Termination of appointment of director 28 March 2012
TM01 - Termination of appointment of director 28 March 2012
SH01 - Return of Allotment of shares 28 March 2012
NEWINC - New incorporation documents 20 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2018 Outstanding

N/A

A registered charge 20 December 2017 Outstanding

N/A

A registered charge 30 April 2015 Fully Satisfied

N/A

Composite guarantee and debenture 04 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.