TWENTY FOUR SEVEN GLOBAL COATINGS LIMITED
JARROW

Hellopages » Tyne and Wear » South Tyneside » NE32 5BH
Company number 06661776
Status Active
Incorporation Date 1 August 2008
Company Type Private Limited Company
Address 45 BEDE BURN ROAD, JARROW, TYNE AND WEAR, NE32 5BH
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 4 . The most likely internet sites of TWENTY FOUR SEVEN GLOBAL COATINGS LIMITED are www.twentyfoursevenglobalcoatings.co.uk, and www.twenty-four-seven-global-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Seaburn Rail Station is 5.3 miles; to Dunston Rail Station is 6.1 miles; to Cramlington Rail Station is 8.8 miles; to Chester-le-Street Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Twenty Four Seven Global Coatings Limited is a Private Limited Company. The company registration number is 06661776. Twenty Four Seven Global Coatings Limited has been working since 01 August 2008. The present status of the company is Active. The registered address of Twenty Four Seven Global Coatings Limited is 45 Bede Burn Road Jarrow Tyne and Wear Ne32 5bh. The company`s financial liabilities are £234.42k. It is £58.27k against last year. And the total assets are £263.44k, which is £68.42k against last year. FORSTER, Kenneth James is a Director of the company. TWENTY FOUR SEVEN GLOBAL LIMITED is a Director of the company. Secretary FORSTER, Hazel has been resigned. Secretary LINDSAY, Edmund has been resigned. Director FORSTER, Hazel has been resigned. Director LINDSAY, Edmund Richard Wilson has been resigned. Director LINDSAY, Janet has been resigned. Director MITCHELL, Lynne Denise has been resigned. Director PLAISTOWE, Irene has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


twenty four seven global coatings Key Finiance

LIABILITIES £234.42k
+33%
CASH n/a
TOTAL ASSETS £263.44k
+35%
All Financial Figures

Current Directors

Director
FORSTER, Kenneth James
Appointed Date: 28 August 2008
69 years old

Director
TWENTY FOUR SEVEN GLOBAL LIMITED
Appointed Date: 26 August 2008

Resigned Directors

Secretary
FORSTER, Hazel
Resigned: 13 January 2010
Appointed Date: 26 August 2008

Secretary
LINDSAY, Edmund
Resigned: 26 August 2008
Appointed Date: 01 August 2008

Director
FORSTER, Hazel
Resigned: 28 August 2008
Appointed Date: 26 August 2008
66 years old

Director
LINDSAY, Edmund Richard Wilson
Resigned: 26 August 2008
Appointed Date: 01 August 2008
67 years old

Director
LINDSAY, Janet
Resigned: 27 August 2008
Appointed Date: 01 August 2008
71 years old

Director
MITCHELL, Lynne Denise
Resigned: 04 August 2014
Appointed Date: 01 November 2011
67 years old

Director
PLAISTOWE, Irene
Resigned: 04 August 2014
Appointed Date: 01 November 2011
65 years old

Persons With Significant Control

Mr Kenneth James Forster
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

Twenty Four Seven Global Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TWENTY FOUR SEVEN GLOBAL COATINGS LIMITED Events

01 Aug 2016
Confirmation statement made on 1 August 2016 with updates
30 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Sep 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 4

08 Jun 2015
Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 4

08 Jun 2015
Purchase of own shares.
...
... and 25 more events
28 Aug 2008
Director appointed mrs. Hazel forster
28 Aug 2008
Appointment terminated director janet lindsay
28 Aug 2008
Appointment terminated secretary edmund lindsay
12 Aug 2008
Registered office changed on 12/08/2008 from blagdon house 4 mount terrace rothbury northumberland NE65 7QX united kingdom
01 Aug 2008
Incorporation