About

Registered Number: 06661776
Date of Incorporation: 01/08/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: 45 Bede Burn Road, Jarrow, Tyne And Wear, NE32 5BH

 

Based in Jarrow, Tyne And Wear, Twenty Four Seven Global Coatings Ltd was established in 2008. The current directors of the organisation are listed as Twenty Four Seven Global Limited, Lindsay, Edmund, Forster, Hazel, Lindsay, Edmund Richard Wilson, Lindsay, Janet, Mitchell, Lynne Denise, Plaistowe, Irene in the Companies House registry. Currently we aren't aware of the number of employees at the Twenty Four Seven Global Coatings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TWENTY FOUR SEVEN GLOBAL LIMITED 26 August 2008 - 1
FORSTER, Hazel 26 August 2008 28 August 2008 1
LINDSAY, Edmund Richard Wilson 01 August 2008 26 August 2008 1
LINDSAY, Janet 01 August 2008 27 August 2008 1
MITCHELL, Lynne Denise 01 November 2011 04 August 2014 1
PLAISTOWE, Irene 01 November 2011 04 August 2014 1
Secretary Name Appointed Resigned Total Appointments
LINDSAY, Edmund 01 August 2008 26 August 2008 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 29 May 2020
DISS40 - Notice of striking-off action discontinued 29 October 2019
CS01 - N/A 28 October 2019
GAZ1 - First notification of strike-off action in London Gazette 22 October 2019
AA - Annual Accounts 31 May 2019
DISS40 - Notice of striking-off action discontinued 31 October 2018
CS01 - N/A 30 October 2018
GAZ1 - First notification of strike-off action in London Gazette 23 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 14 September 2015
SH06 - Notice of cancellation of shares 08 June 2015
SH03 - Return of purchase of own shares 08 June 2015
AA - Annual Accounts 29 May 2015
RESOLUTIONS - N/A 19 November 2014
AR01 - Annual Return 30 August 2014
TM01 - Termination of appointment of director 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
AA - Annual Accounts 22 June 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 31 May 2013
SH01 - Return of Allotment of shares 21 March 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 29 May 2012
AP01 - Appointment of director 06 February 2012
AP01 - Appointment of director 02 February 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 01 August 2010
CH02 - Change of particulars for corporate director 01 August 2010
AA - Annual Accounts 27 April 2010
TM02 - Termination of appointment of secretary 14 January 2010
363a - Annual Return 03 September 2009
288a - Notice of appointment of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
287 - Change in situation or address of Registered Office 12 August 2008
NEWINC - New incorporation documents 01 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.