Mill Close
Rotherham
S60 1BZ
Director Name | Wendy Busse |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | 5 Lapstone Gardens Harrow Middlesex HA3 0DZ |
Secretary Name | Michelle Busse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 September 2003) |
Role | Company Director |
Correspondence Address | 5 Lapstone Gardens Kenton Harrow Middlesex HA3 0DZ |
Director Name | David Jack Busse |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 January 2010) |
Role | Technical Director |
Correspondence Address | 5 Lapstone Gardens Harrow Middlesex HA3 0DZ |
Secretary Name | David Jack Busse |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 January 2010) |
Role | Technical Director |
Correspondence Address | 5 Lapstone Gardens Harrow Middlesex HA3 0DZ |
Secretary Name | David Jack Busse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 January 2010) |
Role | Technical Director |
Correspondence Address | 5 Lapstone Gardens Harrow Middlesex HA3 0DZ |
Director Name | Mr Gerald Peter Quinn |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rear Office Ferndale Market Place Middleham Leyburn North Yorkshire DL8 4NU |
Director Name | Mr Craig Malloy |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139-141 Watling Street Gillingham Kent ME7 2YY |
Director Name | Mr John Hugh Stewart |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 June 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Aesseal Plc Global Technology Centre Mill Close Rotherham South Yorkshire S60 1BZ |
Director Name | Mr Richard Edward Sullivan |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aesseal Plc Global Technology Centre Mill Close Rotherham South Yorkshire S60 1BZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.coatingcenterinc.com |
---|---|
Email address | [email protected] |
Telephone | 0845 8621310 |
Telephone region | Unknown |
Registered Address | Unit 3 South West Centre Troutbeck Road Sheffield Yorkshire S8 0JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Vulcan Engineering LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £557,665 |
Gross Profit | £54,802 |
Net Worth | £52,454 |
Cash | £11,916 |
Current Liabilities | £152,319 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
26 February 2016 | Delivered on: 29 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
19 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
14 December 2022 | Registered office address changed from 139-141 Watling Street Gillingham Kent ME7 2YY to Unit 3 South West Centre Troutbeck Road Sheffield Yorkshire S8 0JR on 14 December 2022 (1 page) |
14 December 2022 | Appointment of Mr Michael James Carter as a director on 14 December 2022 (2 pages) |
10 October 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
26 January 2021 | Auditor's resignation (2 pages) |
30 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
24 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
5 August 2019 | Termination of appointment of Richard Edward Sullivan as a director on 3 August 2019 (1 page) |
5 August 2019 | Appointment of Mrs Claire Louise Dickinson as a director on 3 August 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
30 September 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
5 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
21 June 2018 | Termination of appointment of John Hugh Stewart as a director on 18 June 2018 (1 page) |
21 June 2018 | Appointment of Mr Richard Edward Sullivan as a director on 18 June 2018 (2 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
6 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Vulcan Engineering Limited as a person with significant control on 23 June 2016 (2 pages) |
5 July 2017 | Notification of Vulcan Engineering Limited as a person with significant control on 23 June 2016 (2 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (7 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (7 pages) |
5 August 2016 | Termination of appointment of Craig Malloy as a director on 5 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Craig Malloy as a director on 5 August 2016 (1 page) |
5 August 2016 | Appointment of Mr John Hugh Stewart as a director on 5 August 2016 (2 pages) |
5 August 2016 | Appointment of Mr John Hugh Stewart as a director on 5 August 2016 (2 pages) |
22 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
29 February 2016 | Registration of charge 048077440001, created on 26 February 2016 (23 pages) |
29 February 2016 | Registration of charge 048077440001, created on 26 February 2016 (23 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 April 2015 | Company name changed coating centre company LIMITED\certificate issued on 23/04/15
|
23 April 2015 | Company name changed coating centre company LIMITED\certificate issued on 23/04/15
|
1 April 2015 | Registered office address changed from Rear Office Ferndale Market Place Middleham Leyburn North Yorkshire DL8 4NU to 139-141 Watling Street Gillingham Kent ME7 2YY on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Mr Craig Malloy as a director on 31 December 2014 (2 pages) |
1 April 2015 | Termination of appointment of Gerald Peter Quinn as a director on 31 December 2014 (1 page) |
1 April 2015 | Appointment of Mr Craig Malloy as a director on 31 December 2014 (2 pages) |
1 April 2015 | Termination of appointment of Gerald Peter Quinn as a director on 31 December 2014 (1 page) |
1 April 2015 | Registered office address changed from Rear Office Ferndale Market Place Middleham Leyburn North Yorkshire DL8 4NU to 139-141 Watling Street Gillingham Kent ME7 2YY on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Rear Office Ferndale Market Place Middleham Leyburn North Yorkshire DL8 4NU to 139-141 Watling Street Gillingham Kent ME7 2YY on 1 April 2015 (1 page) |
17 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
30 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
4 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Director's details changed for Gerald Peter Quinn on 12 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Gerald Peter Quinn on 12 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from Unit 1B the South West Centre 4 Archer Road Sheffield S7 2QA England on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from Unit 1B the South West Centre 4 Archer Road Sheffield S7 2QA England on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from Unit 1B the South West Centre 4 Archer Road Sheffield S7 2QA England on 8 December 2011 (1 page) |
12 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
11 November 2010 | Registered office address changed from Premier House 1 Canning Road Harrow HA3 7TS on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from Premier House 1 Canning Road Harrow HA3 7TS on 11 November 2010 (1 page) |
21 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
28 April 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
28 April 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
9 April 2010 | Termination of appointment of David Busse as a secretary (2 pages) |
9 April 2010 | Termination of appointment of David Busse as a secretary (2 pages) |
17 February 2010 | Termination of appointment of Wendy Busse as a director (1 page) |
17 February 2010 | Termination of appointment of Wendy Busse as a director (1 page) |
17 February 2010 | Appointment of Gerald Peter Quinn as a director (2 pages) |
17 February 2010 | Termination of appointment of David Busse as a director (1 page) |
17 February 2010 | Appointment of Gerald Peter Quinn as a director (2 pages) |
17 February 2010 | Termination of appointment of David Busse as a director (1 page) |
16 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
31 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: premier house 45 ealing road wembley middlesex HA0 4BA (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: premier house 45 ealing road wembley middlesex HA0 4BA (1 page) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 August 2006 | Return made up to 23/06/06; full list of members (7 pages) |
14 August 2006 | Return made up to 23/06/06; full list of members (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 June 2005 | Return made up to 23/06/05; full list of members (7 pages) |
24 June 2005 | Return made up to 23/06/05; full list of members (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
27 September 2003 | Secretary resigned (1 page) |
27 September 2003 | New secretary appointed;new director appointed (2 pages) |
27 September 2003 | Secretary resigned (1 page) |
27 September 2003 | New secretary appointed;new director appointed (2 pages) |
7 August 2003 | Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: brigade house, brigade close harrow middlesex HA2 0LQ (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: brigade house, brigade close harrow middlesex HA2 0LQ (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Incorporation (17 pages) |
23 June 2003 | Incorporation (17 pages) |