VALE PROTECTIVE COATINGS LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 6SF

Company number 07560124
Status Active
Incorporation Date 10 March 2011
Company Type Private Limited Company
Address 3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SF
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of VALE PROTECTIVE COATINGS LIMITED are www.valeprotectivecoatings.co.uk, and www.vale-protective-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. The distance to to Ancaster Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vale Protective Coatings Limited is a Private Limited Company. The company registration number is 07560124. Vale Protective Coatings Limited has been working since 10 March 2011. The present status of the company is Active. The registered address of Vale Protective Coatings Limited is 3 Castlegate Grantham Lincolnshire Ng31 6sf. . BLACK, Simon is a Director of the company. DURANT, Simon John is a Director of the company. KIRKUP, John is a Director of the company. KIRKUP, Kelly Anne is a Director of the company. WHALER, John Charles is a Director of the company. Director BLACK, Simon has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Director
BLACK, Simon
Appointed Date: 11 October 2012
48 years old

Director
DURANT, Simon John
Appointed Date: 10 March 2011
42 years old

Director
KIRKUP, John
Appointed Date: 10 March 2011
49 years old

Director
KIRKUP, Kelly Anne
Appointed Date: 15 April 2011
50 years old

Director
WHALER, John Charles
Appointed Date: 01 January 2013
59 years old

Resigned Directors

Director
BLACK, Simon
Resigned: 01 June 2011
Appointed Date: 10 March 2011
48 years old

Persons With Significant Control

Mr Andrew Black
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

Mr Simon Black
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

Mrs Kelly Anne Kirkup
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

Mr Michael John Argyle
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr John Charles Whaler
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

M.W. Trustees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VALE PROTECTIVE COATINGS LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 31 August 2016
31 Aug 2016
Confirmation statement made on 16 August 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 August 2015
14 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 475,000

26 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 32 more events
20 Jun 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Jun 2011
Particulars of a mortgage or charge / charge no: 2
01 Jun 2011
Particulars of a mortgage or charge / charge no: 1
28 Apr 2011
Appointment of Mrs Kelly Anne Kirkup as a director
10 Mar 2011
Incorporation

VALE PROTECTIVE COATINGS LIMITED Charges

3 March 2015
Charge code 0756 0124 0004
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Factor 21 (North) Limited
Description: All assets of company by way of a first fixed and floating…
24 September 2013
Charge code 0756 0124 0003
Delivered: 25 September 2013
Status: Satisfied on 5 March 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
16 June 2011
Debenture
Delivered: 17 June 2011
Status: Satisfied on 23 November 2013
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 May 2011
Debenture
Delivered: 1 June 2011
Status: Satisfied on 17 June 2011
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…