CIRCUIT COATINGS LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS2 8AQ

Company number 01418978
Status Active
Incorporation Date 10 May 1979
Company Type Private Limited Company
Address CIRCUIT COATINGS, MARLOW STREET, WALSALL, WEST MIDLANDS, WS2 8AQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CIRCUIT COATINGS LIMITED are www.circuitcoatings.co.uk, and www.circuit-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Circuit Coatings Limited is a Private Limited Company. The company registration number is 01418978. Circuit Coatings Limited has been working since 10 May 1979. The present status of the company is Active. The registered address of Circuit Coatings Limited is Circuit Coatings Marlow Street Walsall West Midlands Ws2 8aq. . SHALTS, Patricia Anne is a Secretary of the company. JONES, Carl Ashley is a Director of the company. SHALTS, Dean Vincent is a Director of the company. SHALTS, Patricia Anne is a Director of the company. SHALTS, Robert Edward is a Director of the company. Director BRIDGEWATER, Geoffrey Philip has been resigned. Director MCDONNELL, John Raymond has been resigned. Director SHALTS, Edward Robert has been resigned. Director SHALTS, Nicholas Robert has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director
JONES, Carl Ashley
Appointed Date: 19 March 1998
56 years old

Director
SHALTS, Dean Vincent
Appointed Date: 19 March 1998
56 years old

Director

Director
SHALTS, Robert Edward
Appointed Date: 23 December 2014
87 years old

Resigned Directors

Director
BRIDGEWATER, Geoffrey Philip
Resigned: 31 March 1996
77 years old

Director
MCDONNELL, John Raymond
Resigned: 14 May 1999
84 years old

Director
SHALTS, Edward Robert
Resigned: 01 November 2000
87 years old

Director
SHALTS, Nicholas Robert
Resigned: 10 November 2009
Appointed Date: 19 March 1998
54 years old

Persons With Significant Control

Mr. Dean Vincent Shalts
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CIRCUIT COATINGS LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 25 July 2016 with updates
19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 120,314

12 Mar 2015
Satisfaction of charge 4 in full
...
... and 116 more events
30 Jul 1987
Group accounts for a small company made up to 31 March 1987

07 Jul 1987
Particulars of mortgage/charge
04 Dec 1986
Group of companies' accounts made up to 31 March 1986

11 Oct 1986
Return made up to 25/09/86; full list of members

10 May 1979
Certificate of incorporation

CIRCUIT COATINGS LIMITED Charges

15 March 1993
Legal charge
Delivered: 23 March 1993
Status: Satisfied on 12 March 2015
Persons entitled: Yorkshire Bank PLC
Description: F/H land and buildings on north east side of marlow street…
22 January 1993
Debenture
Delivered: 27 January 1993
Status: Satisfied on 12 March 2015
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 1991
Debenture
Delivered: 1 March 1991
Status: Satisfied on 18 May 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1987
Legal charge
Delivered: 7 July 1987
Status: Satisfied on 16 April 1993
Persons entitled: Barclays Bank PLC
Description: Marlow st, walsall, w midlands.
5 July 1979
Legal charge
Delivered: 23 July 1979
Status: Satisfied on 25 May 1993
Persons entitled: Barclays Bank PLC
Description: 188/198 (even nos. Inclusive) bart st. St, hockley…