NORTHERN PROTECTIVE COATINGS LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE10 0UR

Company number 02348204
Status Active
Incorporation Date 15 February 1989
Company Type Private Limited Company
Address 16 HIGHREACH, FAIRFIELD INDUSTRIAL PARK BILL QUAY, GATESHEAD, TYNE AND WEAR, NE10 0UR
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of NORTHERN PROTECTIVE COATINGS LIMITED are www.northernprotectivecoatings.co.uk, and www.northern-protective-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Dunston Rail Station is 4 miles; to Metrocentre Rail Station is 4.9 miles; to Chester-le-Street Rail Station is 7.4 miles; to Cramlington Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northern Protective Coatings Limited is a Private Limited Company. The company registration number is 02348204. Northern Protective Coatings Limited has been working since 15 February 1989. The present status of the company is Active. The registered address of Northern Protective Coatings Limited is 16 Highreach Fairfield Industrial Park Bill Quay Gateshead Tyne and Wear Ne10 0ur. . DIAPER, Kim is a Secretary of the company. WEST, Derek Edward is a Director of the company. Secretary DABBS, Janice has been resigned. Secretary DORN, David has been resigned. Secretary GOODALL, Valerie has been resigned. Director DABBS, Janice has been resigned. Director DABBS, Steven Edward has been resigned. Director DABBS, Steven Edward has been resigned. Director DORN, David has been resigned. Director GORDON, John has been resigned. Director MAHON, William has been resigned. Director WELSH, John has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Secretary
DIAPER, Kim
Appointed Date: 27 June 2012

Director
WEST, Derek Edward
Appointed Date: 29 November 2012
76 years old

Resigned Directors

Secretary
DABBS, Janice
Resigned: 28 September 2007
Appointed Date: 30 April 2003

Secretary
DORN, David
Resigned: 30 April 2003

Secretary
GOODALL, Valerie
Resigned: 22 July 2011
Appointed Date: 28 September 2007

Director
DABBS, Janice
Resigned: 28 September 2007
Appointed Date: 30 April 2003
71 years old

Director
DABBS, Steven Edward
Resigned: 27 June 2012
Appointed Date: 01 September 2010
72 years old

Director
DABBS, Steven Edward
Resigned: 28 September 2007
72 years old

Director
DORN, David
Resigned: 30 April 2003
82 years old

Director
GORDON, John
Resigned: 29 November 2012
Appointed Date: 31 July 2004
68 years old

Director
MAHON, William
Resigned: 29 November 2012
Appointed Date: 31 July 2004
68 years old

Director
WELSH, John
Resigned: 21 December 2012
Appointed Date: 31 July 2004
78 years old

Persons With Significant Control

J J Coatings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHERN PROTECTIVE COATINGS LIMITED Events

01 Dec 2016
Confirmation statement made on 29 November 2016 with updates
28 Nov 2016
Total exemption small company accounts made up to 30 September 2016
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 3,262

15 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 85 more events
13 Jun 1989
Memorandum and Articles of Association

06 Jun 1989
Company name changed natbase LIMITED\certificate issued on 07/06/89

06 Jun 1989
Company name changed\certificate issued on 06/06/89
05 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Feb 1989
Incorporation

NORTHERN PROTECTIVE COATINGS LIMITED Charges

20 October 1989
Debenture
Delivered: 26 October 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…