INDUSTRIAL COATINGS WESTERN LIMITED - CLEVEDON
Company Profile | Company Filings |
Overview
INDUSTRIAL COATINGS WESTERN LIMITED is a Private Limited Company from CLEVEDON and has the status: Active.
INDUSTRIAL COATINGS WESTERN LIMITED was incorporated 21 years ago on 11/07/2002 and has the registered number: 04483251. The accounts status is DORMANT and accounts are next due on 30/09/2024.
INDUSTRIAL COATINGS WESTERN LIMITED was incorporated 21 years ago on 11/07/2002 and has the registered number: 04483251. The accounts status is DORMANT and accounts are next due on 30/09/2024.
INDUSTRIAL COATINGS WESTERN LIMITED - CLEVEDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 13
CLEVEDON
AVON
BS21 6XU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/07/2023 | 25/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN SWANSBURY | Jul 1961 | British | Director | 2006-10-09 | CURRENT |
MR PHILIP JOHN TAYLOR | Secretary | 2023-07-11 | CURRENT | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2002-07-11 UNTIL 2002-07-11 | RESIGNED | ||
JAHN RAGNAR ARTHUR QUARNSTROM | Jul 1948 | Swedish | Director | 2003-01-01 UNTIL 2003-12-31 | RESIGNED |
JEREMY WILLIAM PECK | May 1960 | British | Director | 2002-07-24 UNTIL 2003-12-31 | RESIGNED |
MR ROBERT NUTTALL | Oct 1949 | British | Director | 2003-12-31 UNTIL 2005-07-01 | RESIGNED |
MICHAEL IAN JONES | Dec 1963 | British | Director | 2005-07-01 UNTIL 2008-05-14 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 2002-07-11 UNTIL 2002-07-11 | RESIGNED | ||
MR JOHN RONALD WOOLMORE | May 1948 | British | Secretary | 2008-05-14 UNTIL 2023-07-11 | RESIGNED |
JEREMY WILLIAM PECK | May 1960 | British | Secretary | 2003-01-01 UNTIL 2003-12-31 | RESIGNED |
MICHAEL IAN JONES | Dec 1963 | British | Secretary | 2003-12-31 UNTIL 2008-05-14 | RESIGNED |
FREDERICK JOHN BROWN | Jul 1953 | Secretary | 2002-07-24 UNTIL 2003-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
John Swansbury | 2016-04-06 | 7/1961 | Clevedon Somerset |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Symphony Coatings (South West) Limited | 2016-04-06 | Gloucester Gloucestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - INDUSTRIAL COATINGS WESTERN LIMITED | 2023-05-03 | 31-12-2022 | £1 Cash £1 equity |
Dormant Company Accounts - INDUSTRIAL COATINGS WESTERN LIMITED | 2022-03-08 | 31-12-2021 | £1 Cash £1 equity |
Dormant Company Accounts - INDUSTRIAL COATINGS WESTERN LIMITED | 2021-03-16 | 31-12-2020 | £1 Cash £1 equity |
Dormant Company Accounts - INDUSTRIAL COATINGS WESTERN LIMITED | 2020-10-15 | 31-12-2019 | £1 Cash £1 equity |
Dormant Company Accounts - INDUSTRIAL COATINGS WESTERN LIMITED | 2019-09-28 | 31-12-2018 | £1 Cash £1 equity |
Dormant Company Accounts - INDUSTRIAL COATINGS WESTERN LIMITED | 2018-09-13 | 31-12-2017 | £1 Cash £1 equity |
Dormant Company Accounts - INDUSTRIAL COATINGS WESTERN LIMITED | 2017-09-20 | 31-12-2016 | £1 Cash £1 equity |