About

Registered Number: 06521624
Date of Incorporation: 03/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, RG1 8LS,

 

Founded in 2008, Wasco Coatings Uk Ltd has its registered office in Reading, it's status is listed as "Active". The current directors of the company are listed as Maccagno, Gian Carlo, P R Singaram, Ramanathan, Lean, Lee Ean, Lewis, Steven Michael, Twynam, Robert Francis, Wilmott, Martyn John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACCAGNO, Gian Carlo 17 March 2014 - 1
P R SINGARAM, Ramanathan 10 March 2010 - 1
LEAN, Lee Ean 03 March 2008 10 March 2010 1
LEWIS, Steven Michael 03 March 2008 08 April 2009 1
TWYNAM, Robert Francis 03 March 2008 08 April 2009 1
WILMOTT, Martyn John 27 May 2009 17 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 22 March 2018
CH01 - Change of particulars for director 21 March 2018
AA - Annual Accounts 20 June 2017
CH01 - Change of particulars for director 24 March 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 17 June 2016
RP04 - N/A 02 June 2016
AR01 - Annual Return 21 March 2016
CH01 - Change of particulars for director 18 March 2016
AD01 - Change of registered office address 02 March 2016
AD01 - Change of registered office address 07 September 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 02 September 2014
TM01 - Termination of appointment of director 07 April 2014
AP01 - Appointment of director 07 April 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 30 September 2012
AUD - Auditor's letter of resignation 06 June 2012
CH01 - Change of particulars for director 24 April 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 08 November 2011
AA01 - Change of accounting reference date 27 September 2011
TM01 - Termination of appointment of director 30 June 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 29 September 2010
AA01 - Change of accounting reference date 27 September 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 15 June 2010
AR01 - Annual Return 24 March 2010
AP01 - Appointment of director 23 March 2010
TM01 - Termination of appointment of director 17 March 2010
AAMD - Amended Accounts 11 August 2009
363a - Annual Return 18 June 2009
225 - Change of Accounting Reference Date 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
AA - Annual Accounts 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
NEWINC - New incorporation documents 03 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.