About

Registered Number: 04341564
Date of Incorporation: 17/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 5a Charnwood Park, Clos Marion, Cardiff, CF10 4LJ

 

Established in 2001, V & A Coatings Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The companies directors are listed as Smeed, Craig, Colten, Daniel Marc, Hart, James Spencer David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMEED, Craig 06 April 2019 - 1
COLTEN, Daniel Marc 17 December 2001 16 February 2004 1
HART, James Spencer David 17 December 2001 18 October 2002 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AP01 - Appointment of director 17 December 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 06 January 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 12 January 2015
SH01 - Return of Allotment of shares 13 August 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 23 January 2014
CH01 - Change of particulars for director 23 January 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 24 January 2013
SH01 - Return of Allotment of shares 24 January 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 11 April 2011
CH03 - Change of particulars for secretary 11 April 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 10 March 2009
DISS40 - Notice of striking-off action discontinued 18 February 2009
363a - Annual Return 17 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 01 November 2007
287 - Change in situation or address of Registered Office 19 September 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 25 March 2003
363s - Annual Return 21 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
287 - Change in situation or address of Registered Office 29 August 2002
395 - Particulars of a mortgage or charge 21 March 2002
395 - Particulars of a mortgage or charge 21 March 2002
395 - Particulars of a mortgage or charge 21 March 2002
CERTNM - Change of name certificate 11 March 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
287 - Change in situation or address of Registered Office 02 February 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
CERTNM - Change of name certificate 15 January 2002
NEWINC - New incorporation documents 17 December 2001

Mortgages & Charges

Description Date Status Charge by
Floating charge over stock 18 March 2002 Outstanding

N/A

Charge by way of debenture 18 March 2002 Outstanding

N/A

Charge over book debts 18 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.