-
WICKED COATINGS LIMITED - 44, Holton Road, Holton Heath Trading Park, Poole, United Kingdom
Company Information
- Company registration number
- 08170661
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 44
- Holton Road
- Holton Heath Trading Park
- Poole
- Dorset
- BH16 6LT 44, Holton Road, Holton Heath Trading Park, Poole, Dorset, BH16 6LT UK
Management
- Managing Directors
- HINKS, Christopher James
- MEIKLE, Lyle Robert
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-08-07
- Age Of Company 2012-08-07 11 years
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- Mr Christopher James Hinks
- Mr Lyle Robert Meikle
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-05-31
- Last Date: 2019-08-31
- Annual Return
- Due Date: 2020-09-18
- Last Date: 2019-08-07
-
WICKED COATINGS LIMITED Company Description
- WICKED COATINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 08170661. Its current trading status is "live". It was registered 2012-08-07. It has declared SIC or NACE codes as "32990". It has 2 directors It can be contacted at 44 .
Get WICKED COATINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Wicked Coatings Limited - 44, Holton Road, Holton Heath Trading Park, Poole, United Kingdom
- 2012-08-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WICKED COATINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-25) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-02-11) - AA
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-05-09) - PSC04
-
change-person-director-company-with-change-date (2019-05-09) - CH01
-
appoint-person-director-company-with-name-date (2019-05-08) - AP01
-
mortgage-satisfy-charge-full (2019-03-06) - MR04
-
confirmation-statement-with-updates (2019-09-04) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-08-17) - CS01
-
cessation-of-a-person-with-significant-control (2018-08-15) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-10-24) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-07) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-20) - AA
-
confirmation-statement-with-updates (2016-08-24) - CS01
-
change-person-director-company-with-change-date (2016-08-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-02-25) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-16) - AR01
-
termination-director-company-with-name-termination-date (2015-09-16) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-17) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-12) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-24) - MR01
-
termination-director-company-with-name (2014-06-03) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-10) - AR01
-
resolution (2014-09-11) - RESOLUTIONS
-
capital-name-of-class-of-shares (2014-09-11) - SH08
-
accounts-with-accounts-type-total-exemption-small (2014-01-08) - AA
-
capital-allotment-shares (2014-09-17) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-29) - MR01
-
appoint-person-director-company-with-name-date (2014-11-07) - AP01
-
capital-variation-of-rights-attached-to-shares (2014-09-11) - SH10
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-06) - AR01
-
change-person-director-company-with-change-date (2013-09-06) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-03-12) - AD01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-10-04) - SH01
-
appoint-person-director-company-with-name (2012-10-04) - AP01
-
incorporation-company (2012-08-07) - NEWINC