ADVANCED COATING (SERVICES) LTD

Register to unlock more data on OkredoRegister

ADVANCED COATING (SERVICES) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07075367

Incorporation date

13/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4b Astra Park, Parkside Lane, Leeds LS11 5SZCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2009)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon14/10/2025
Director's details changed for Mr Gary Hobson on 2025-10-14
dot icon14/10/2025
Change of details for Mr Gary Hobson as a person with significant control on 2025-10-14
dot icon10/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/02/2025
Cessation of Elizabeth Hall as a person with significant control on 2025-01-29
dot icon25/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon04/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon03/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon11/11/2022
Change of details for Mr Andrew Ian Cliffe as a person with significant control on 2022-08-31
dot icon10/11/2022
Director's details changed for Mr Andrew Ian Cliffe on 2022-08-31
dot icon24/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2021
Cancellation of shares. Statement of capital on 2021-10-18
dot icon08/12/2021
Resolutions
dot icon08/12/2021
Purchase of own shares.
dot icon30/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2021
Cessation of Richard Anthony Jones as a person with significant control on 2021-10-18
dot icon30/10/2021
Change of details for Mr Andrew Ian Cliffe as a person with significant control on 2021-10-18
dot icon28/10/2021
Notification of Elizabeth Hall as a person with significant control on 2021-10-18
dot icon28/10/2021
Notification of Gary Hobson as a person with significant control on 2021-10-18
dot icon28/10/2021
Cessation of Olisam Limited as a person with significant control on 2021-10-18
dot icon27/10/2021
Registered office address changed from Mallard Indl Park Cem Engineering Charles Street Wakefield West Yorks WF4 5ET England to Unit 4B Astra Park Parkside Lane Leeds LS11 5SZ on 2021-10-27
dot icon21/10/2021
Termination of appointment of Richard Anthony Jones as a director on 2021-10-21
dot icon21/10/2021
Appointment of Mr Gary Hobson as a director on 2021-10-21
dot icon21/10/2021
Appointment of Mr Andrew Ian Cliffe as a director on 2021-10-21
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon14/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon10/10/2019
Termination of appointment of Nigel Gyorgy Fabricius as a director on 2019-10-10
dot icon26/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/12/2018
Confirmation statement made on 2018-11-13 with updates
dot icon17/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/06/2018
Notification of Olisam Limited as a person with significant control on 2017-07-01
dot icon13/06/2018
Notification of Andrew Cliffe as a person with significant control on 2016-04-06
dot icon16/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon16/11/2017
Registered office address changed from C/O Advanced Coating Services Ltd Unit 4B Astra Park Parkside Lane Leeds West Yorkshire LS11 5SZ to Mallard Indl Park Cem Engineering Charles Street Wakefield West Yorks WF4 5ET on 2017-11-16
dot icon13/11/2017
Micro company accounts made up to 2017-03-31
dot icon03/10/2017
Notification of Richard Anthony Jones as a person with significant control on 2017-07-31
dot icon03/08/2017
Appointment of Mr Richard Anthony Jones as a director on 2017-07-31
dot icon03/08/2017
Cessation of Andrew Ian Cliffe as a person with significant control on 2017-07-31
dot icon03/08/2017
Termination of appointment of Gary Hobson as a director on 2017-07-31
dot icon03/08/2017
Termination of appointment of Andrew Ian Cliffe as a director on 2017-07-31
dot icon03/08/2017
Termination of appointment of Terence William Beddis as a director on 2017-07-31
dot icon28/04/2017
Appointment of Mr Nigel Gyorgy Fabricius as a director on 2017-04-28
dot icon28/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon17/11/2011
Resolutions
dot icon15/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon09/09/2011
Appointment of Mr Andrew Ian Cliffe as a director
dot icon19/08/2011
Registered office address changed from C/O Beddis Kenley Engineering Ltd Unit 6, Astra Park Parkside Lane Leeds England LS11 5TD United Kingdom on 2011-08-19
dot icon10/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Appointment of Mr Gary Hobson as a director
dot icon22/02/2011
Annual return made up to 2010-11-13 with full list of shareholders
dot icon17/02/2011
Current accounting period extended from 2010-11-30 to 2011-03-31
dot icon31/03/2010
Statement of capital following an allotment of shares on 2010-03-17
dot icon13/11/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
135.95K
-
0.00
101.66K
-
2023
7
213.11K
-
0.00
173.33K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hobson, Gary
Director
21/10/2021 - Present
-
Cliffe, Andrew Ian
Director
21/10/2021 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED COATING (SERVICES) LTD

ADVANCED COATING (SERVICES) LTD is an(a) Active company incorporated on 13/11/2009 with the registered office located at Unit 4b Astra Park, Parkside Lane, Leeds LS11 5SZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED COATING (SERVICES) LTD?

toggle

ADVANCED COATING (SERVICES) LTD is currently Active. It was registered on 13/11/2009 .

Where is ADVANCED COATING (SERVICES) LTD located?

toggle

ADVANCED COATING (SERVICES) LTD is registered at Unit 4b Astra Park, Parkside Lane, Leeds LS11 5SZ.

What does ADVANCED COATING (SERVICES) LTD do?

toggle

ADVANCED COATING (SERVICES) LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ADVANCED COATING (SERVICES) LTD?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with updates.