V & A COATINGS LIMITED
V & A ELECTROSTATICS LIMITED NEWCOAT LIMITED

Hellopages » Cardiff » Cardiff » CF10 4LJ
Company number 04341564
Status Active
Incorporation Date 17 December 2001
Company Type Private Limited Company
Address 5A CHARNWOOD PARK, CLOS MARION, CARDIFF, CF10 4LJ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 300 . The most likely internet sites of V & A COATINGS LIMITED are www.vacoatings.co.uk, and www.v-a-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Cardiff Central Rail Station is 1.7 miles; to Cathays Rail Station is 2.1 miles; to Barry Docks Rail Station is 7.1 miles; to Barry Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.V A Coatings Limited is a Private Limited Company. The company registration number is 04341564. V A Coatings Limited has been working since 17 December 2001. The present status of the company is Active. The registered address of V A Coatings Limited is 5a Charnwood Park Clos Marion Cardiff Cf10 4lj. . MORGAN, Andrew Ian is a Secretary of the company. JONES, Anthony Paul is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director COLTEN, Daniel Marc has been resigned. Director HART, James Spencer David has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
MORGAN, Andrew Ian
Appointed Date: 17 December 2001

Director
JONES, Anthony Paul
Appointed Date: 17 December 2001
46 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 17 December 2001
Appointed Date: 17 December 2001

Director
COLTEN, Daniel Marc
Resigned: 16 February 2004
Appointed Date: 17 December 2001
72 years old

Director
HART, James Spencer David
Resigned: 18 October 2002
Appointed Date: 17 December 2001
49 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 17 December 2001
Appointed Date: 17 December 2001

Persons With Significant Control

Mr Anthony Paul Jones
Notified on: 1 July 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Ian Morgan
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

V & A COATINGS LIMITED Events

30 Dec 2016
Confirmation statement made on 17 December 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 300

03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 300

...
... and 44 more events
02 Feb 2002
Registered office changed on 02/02/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
02 Feb 2002
New director appointed
02 Feb 2002
New director appointed
15 Jan 2002
Company name changed newcoat LIMITED\certificate issued on 15/01/02
17 Dec 2001
Incorporation

V & A COATINGS LIMITED Charges

18 March 2002
Floating charge over stock
Delivered: 21 March 2002
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: All unfinished raw materials work-in-progress unfinished…
18 March 2002
Charge by way of debenture
Delivered: 21 March 2002
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: (Including trade fixtures). Fixed and floating charges over…
18 March 2002
Charge over book debts
Delivered: 21 March 2002
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed and floating charge all the book and other…