Company number 04358913
Status Active
Incorporation Date 23 January 2002
Company Type Private Limited Company
Address A1 HOUSE, ROLLING MILL STREET NORTON CANES, CANNOCK, STAFFS, WS11 9UH
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Statement of capital following an allotment of shares on 17 April 2016
GBP 110
. The most likely internet sites of INDUSTRIAL COATING SERVICES LIMITED are www.industrialcoatingservices.co.uk, and www.industrial-coating-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Bloxwich North Rail Station is 3.4 miles; to Bloxwich Rail Station is 3.7 miles; to Blake Street Rail Station is 6.8 miles; to Butlers Lane Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Industrial Coating Services Limited is a Private Limited Company.
The company registration number is 04358913. Industrial Coating Services Limited has been working since 23 January 2002.
The present status of the company is Active. The registered address of Industrial Coating Services Limited is A1 House Rolling Mill Street Norton Canes Cannock Staffs Ws11 9uh. . THOMSON, Susan Anne is a Secretary of the company. THOMPSON, Stuart Alexander is a Director of the company. THOMSON, Alexander William is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Painting".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 January 2002
Appointed Date: 23 January 2002
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 January 2002
Appointed Date: 23 January 2002
Persons With Significant Control
INDUSTRIAL COATING SERVICES LIMITED Events
02 Feb 2017
Confirmation statement made on 23 January 2017 with updates
03 Aug 2016
Total exemption small company accounts made up to 30 April 2016
01 Jun 2016
Statement of capital following an allotment of shares on 17 April 2016
12 May 2016
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES12 ‐
Resolution of varying share rights or name
07 May 2016
Change of share class name or designation
...
... and 42 more events
28 Feb 2002
New secretary appointed
28 Feb 2002
Registered office changed on 28/02/02 from: 370 farm street hockley birmingham B19 2UA
28 Jan 2002
Secretary resigned
28 Jan 2002
Director resigned
23 Jan 2002
Incorporation
21 June 2013
Charge code 0435 8913 0004
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 5 danesbury crescent, kingstanding, birmingham, west…
16 April 2013
Charge code 0435 8913 0003
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
20 February 2013
Mortgage deed
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H A1 house walsall road norton canes cannock t/no(s)…
1 July 2008
Legal charge
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 danesbury crescent, kingstanding, birmingham.