SPECTRAL COATINGS LIMITED
BUCKFASTLEIGH

Hellopages » Devon » Teignbridge » TQ11 0LL

Company number 05498828
Status Active
Incorporation Date 4 July 2005
Company Type Private Limited Company
Address GLENCOE, 3A SPRINGFIELD PARK, BUCKFASTLEIGH, DEVON, TQ11 0LL
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 100 . The most likely internet sites of SPECTRAL COATINGS LIMITED are www.spectralcoatings.co.uk, and www.spectral-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Ivybridge Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spectral Coatings Limited is a Private Limited Company. The company registration number is 05498828. Spectral Coatings Limited has been working since 04 July 2005. The present status of the company is Active. The registered address of Spectral Coatings Limited is Glencoe 3a Springfield Park Buckfastleigh Devon Tq11 0ll. . LEWINDON, Sheryle Ann is a Secretary of the company. LEWINDON, Ian Joseph is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Secretary
LEWINDON, Sheryle Ann
Appointed Date: 04 July 2005

Director
LEWINDON, Ian Joseph
Appointed Date: 04 July 2005
63 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 July 2005
Appointed Date: 04 July 2005

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 July 2005
Appointed Date: 04 July 2005

Persons With Significant Control

Mr Ian Joseph Lewindon
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sheryle Ann Lewindon
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPECTRAL COATINGS LIMITED Events

07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 30 November 2015
14 Dec 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

13 Aug 2015
Total exemption small company accounts made up to 30 November 2014
14 Dec 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-14
  • GBP 100

...
... and 24 more events
17 Aug 2005
Director resigned
17 Aug 2005
New secretary appointed
17 Aug 2005
New director appointed
17 Aug 2005
Registered office changed on 17/08/05 from: marquess court 69 southampton row london WC1B 4ET
04 Jul 2005
Incorporation