AKZO NOBEL DECORATIVE COATINGS LIMITED

Register to unlock more data on OkredoRegister

AKZO NOBEL DECORATIVE COATINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00139914

Incorporation date

09/04/1915

Size

Full

Contacts

Registered address

Registered address

The Akzonobel Building, Wexham Road, Slough SL2 5DSCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1915)
dot icon01/12/2025
Full accounts made up to 2024-12-31
dot icon06/06/2025
Appointment of Mr. Vaibhav Ahuja as a director on 2025-06-05
dot icon23/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon14/03/2025
Termination of appointment of David Upton as a director on 2025-03-05
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon30/05/2024
Appointment of Mr David Upton as a director on 2024-05-29
dot icon24/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon17/05/2024
Termination of appointment of Michael Smalley as a director on 2024-05-07
dot icon26/10/2023
Full accounts made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon22/12/2022
Full accounts made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon17/07/2021
Full accounts made up to 2020-12-31
dot icon22/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon08/03/2021
Full accounts made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon22/08/2018
Full accounts made up to 2017-12-31
dot icon31/05/2018
Termination of appointment of Lynette Jean Cherryl Carter as a secretary on 2018-05-31
dot icon16/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon20/02/2018
Resolutions
dot icon03/01/2018
Appointment of Matthew Welham Trueblood as a director on 2018-01-02
dot icon02/01/2018
Termination of appointment of Bart Kaster as a director on 2017-12-31
dot icon19/12/2017
Full accounts made up to 2016-12-31
dot icon26/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon18/05/2017
Termination of appointment of O H Secretariat Limited as a secretary on 2017-05-11
dot icon17/05/2017
Appointment of Lynette Jean Cherryl Carter as a secretary on 2017-05-11
dot icon10/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon03/10/2016
Secretary's details changed for O H Secretariat Limited on 2016-10-01
dot icon01/10/2016
Registered office address changed from 26th Floor Portland House Bressenden Place London SW1E 5BG to The Akzonobel Building Wexham Road Slough SL2 5DS on 2016-10-01
dot icon20/06/2016
Termination of appointment of Louise Margaret Dinnage as a director on 2016-06-20
dot icon11/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon07/09/2015
Appointment of Mrs Louise Margaret Dinnage as a director on 2015-09-04
dot icon08/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon28/04/2015
Termination of appointment of David Allan Turner as a director on 2015-04-27
dot icon03/03/2015
Termination of appointment of O H Director Limited as a director on 2015-02-25
dot icon23/06/2014
Full accounts made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon09/08/2013
Director's details changed for Mr. David Allan Turner on 2013-07-31
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon14/05/2012
Full accounts made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon10/02/2011
Appointment of Michael Smalley as a director
dot icon10/02/2011
Termination of appointment of Mikael Stahl as a director
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon20/07/2010
Full accounts made up to 2008-12-31
dot icon12/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon12/05/2010
Director's details changed for Mikael Stahl on 2010-05-07
dot icon12/05/2010
Director's details changed for Bart Kaster on 2010-05-07
dot icon12/05/2010
Secretary's details changed for O H Secretariat Limited on 2010-05-07
dot icon12/05/2010
Director's details changed for O H Director Limited on 2010-05-07
dot icon07/04/2010
Director's details changed for Mikael Stahl on 2009-10-01
dot icon29/09/2009
Resolutions
dot icon07/05/2009
Return made up to 07/05/09; full list of members
dot icon05/05/2009
Resolutions
dot icon02/12/2008
Director appointed bart kaster
dot icon02/12/2008
Director appointed mikael stahl
dot icon21/11/2008
Appointment terminated director rudolf joosten
dot icon03/10/2008
Director appointed david allan turner
dot icon02/10/2008
Appointment terminated director eric mulholland
dot icon02/10/2008
Appointment terminated secretary graham haworth
dot icon02/10/2008
Appointment terminated director howard luft
dot icon02/10/2008
Registered office changed on 02/10/2008 from crown house hollins road darwen lancashire BB3 0BG
dot icon02/10/2008
Secretary appointed o h secretariat LIMITED
dot icon30/09/2008
Director appointed o h director LIMITED
dot icon30/05/2008
Return made up to 07/05/08; full list of members
dot icon30/05/2008
Full accounts made up to 2007-12-31
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon21/07/2007
Particulars of mortgage/charge
dot icon04/06/2007
Return made up to 07/05/07; full list of members
dot icon20/12/2006
Director resigned
dot icon20/12/2006
Director resigned
dot icon20/12/2006
Director resigned
dot icon20/12/2006
New director appointed
dot icon20/12/2006
New director appointed
dot icon20/12/2006
New director appointed
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon07/06/2006
Return made up to 07/05/06; full list of members
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon18/05/2005
Return made up to 07/05/05; full list of members
dot icon08/10/2004
Full accounts made up to 2003-12-31
dot icon17/05/2004
Director's particulars changed
dot icon11/05/2004
Return made up to 07/05/04; full list of members
dot icon08/02/2004
New secretary appointed
dot icon08/02/2004
Secretary resigned
dot icon15/06/2003
Full accounts made up to 2002-12-31
dot icon13/05/2003
Return made up to 07/05/03; full list of members
dot icon09/02/2003
New director appointed
dot icon09/02/2003
Director resigned
dot icon09/01/2003
Director resigned
dot icon06/08/2002
Full accounts made up to 2001-12-31
dot icon29/07/2002
New director appointed
dot icon13/05/2002
Return made up to 07/05/02; full list of members
dot icon04/09/2001
Full accounts made up to 2000-12-31
dot icon18/05/2001
Return made up to 07/05/01; full list of members
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon24/05/2000
Return made up to 07/05/00; full list of members
dot icon10/04/2000
Director resigned
dot icon10/04/2000
Director resigned
dot icon10/04/2000
New director appointed
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon01/06/1999
Return made up to 07/05/99; full list of members
dot icon30/09/1998
Full accounts made up to 1997-12-31
dot icon14/05/1998
Return made up to 07/05/98; full list of members
dot icon05/11/1997
Director's particulars changed
dot icon09/09/1997
Full accounts made up to 1996-12-31
dot icon22/06/1997
New director appointed
dot icon19/05/1997
Director resigned
dot icon13/05/1997
Return made up to 07/05/97; full list of members
dot icon18/12/1996
New director appointed
dot icon20/11/1996
New secretary appointed
dot icon20/11/1996
Secretary resigned;director resigned
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon24/05/1996
Return made up to 07/05/96; full list of members
dot icon09/10/1995
Full accounts made up to 1994-12-31
dot icon01/07/1995
Certificate of change of name
dot icon11/05/1995
Return made up to 07/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Full accounts made up to 1993-12-31
dot icon13/05/1994
Return made up to 07/05/94; full list of members
dot icon23/06/1993
Secretary resigned
dot icon23/06/1993
Secretary resigned;new secretary appointed;director resigned
dot icon23/06/1993
Return made up to 07/05/93; full list of members
dot icon21/05/1993
Secretary resigned
dot icon21/05/1993
Secretary resigned;new secretary appointed;director resigned
dot icon17/05/1993
Full accounts made up to 1992-12-31
dot icon13/02/1993
Director resigned
dot icon13/02/1993
Director resigned
dot icon02/02/1993
New director appointed
dot icon24/11/1992
Director resigned
dot icon21/10/1992
Full accounts made up to 1991-12-31
dot icon29/07/1992
Return made up to 07/05/92; no change of members
dot icon14/10/1991
Full accounts made up to 1990-12-31
dot icon19/06/1991
Return made up to 07/05/91; full list of members
dot icon16/05/1991
Director resigned
dot icon16/05/1991
New director appointed
dot icon16/04/1991
Director resigned
dot icon16/04/1991
New director appointed
dot icon23/01/1991
New director appointed
dot icon25/10/1990
New director appointed
dot icon11/09/1990
Secretary resigned;new secretary appointed
dot icon20/08/1990
Full accounts made up to 1989-12-31
dot icon08/08/1990
Certificate of change of name
dot icon08/08/1990
New secretary appointed
dot icon24/07/1990
Auditor's resignation
dot icon24/07/1990
Secretary resigned;new secretary appointed
dot icon24/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/07/1990
Registered office changed on 24/07/90 from: pentagon house sir frank whittle road derby DE2 4EE
dot icon05/06/1990
Auditor's resignation
dot icon22/05/1990
Declaration of assistance for shares acquisition
dot icon21/05/1990
Return made up to 07/05/90; full list of members
dot icon23/03/1990
Director resigned;new director appointed
dot icon25/10/1989
Full accounts made up to 1988-12-31
dot icon22/06/1989
Secretary resigned;new secretary appointed
dot icon09/06/1989
Return made up to 08/05/89; full list of members
dot icon06/06/1989
Director resigned
dot icon22/02/1989
Director resigned
dot icon17/02/1989
New director appointed
dot icon18/01/1989
Director resigned
dot icon04/01/1989
Statement of affairs
dot icon04/01/1989
Wd 09/12/88 ad 11/06/87--------- £ si 260000@1=260000
dot icon25/10/1988
Full accounts made up to 1987-12-31
dot icon12/07/1988
Director resigned
dot icon28/06/1988
Certificate of change of name
dot icon01/06/1988
Return made up to 03/05/88; full list of members
dot icon19/04/1988
Resolutions
dot icon14/04/1988
Certificate of change of name
dot icon02/04/1988
Miscellaneous
dot icon16/02/1988
Declaration of satisfaction of mortgage/charge
dot icon08/02/1988
Director resigned;new director appointed
dot icon28/01/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon28/01/1988
Full accounts made up to 1987-03-28
dot icon21/01/1988
Secretary resigned;new secretary appointed
dot icon23/10/1987
Return made up to 11/09/87; full list of members
dot icon14/09/1987
Auditor's resignation
dot icon11/08/1987
Registered office changed on 11/08/87 from: crown house hollins road darwen lancashire
dot icon11/08/1987
Director resigned;new director appointed
dot icon28/01/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/10/1986
Return made up to 18/09/86; full list of members
dot icon27/08/1985
Annual return made up to 05/08/85
dot icon19/01/1983
Accounts made up to 1982-04-04
dot icon08/09/1981
Accounts made up to 1981-03-29
dot icon01/01/1975
Certificate of change of name
dot icon09/04/1915
Incorporation
dot icon09/04/1915
Registered office changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smalley, Michael
Director
02/02/2011 - 07/05/2024
58
O H SECRETARIAT LIMITED
Corporate Secretary
30/09/2008 - 11/05/2017
10
O.H. DIRECTOR LIMITED
Corporate Director
23/09/2008 - 25/02/2015
1
Turner, David Allan
Director
23/09/2008 - 27/04/2015
134
Linander, Per Goran
Director
02/12/1996 - 03/01/2003
40

Persons with Significant Control

1
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 AKZO NOBEL DECORATIVE COATINGS LIMITED

AKZO NOBEL DECORATIVE COATINGS LIMITED is an(a) Active company incorporated on 09/04/1915 with the registered office located at The Akzonobel Building, Wexham Road, Slough SL2 5DS. 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 AKZO NOBEL DECORATIVE COATINGS LIMITED?

toggle

AKZO NOBEL DECORATIVE COATINGS LIMITED is currently Active. It was registered on 09/04/1915 .

Where is AKZO NOBEL DECORATIVE COATINGS LIMITED located?

toggle

AKZO NOBEL DECORATIVE COATINGS LIMITED is registered at The Akzonobel Building, Wexham Road, Slough SL2 5DS.

What does AKZO NOBEL DECORATIVE COATINGS LIMITED do?

toggle

AKZO NOBEL DECORATIVE COATINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AKZO NOBEL DECORATIVE COATINGS LIMITED?

toggle

The latest filing was on 01/12/2025: Full accounts made up to 2024-12-31.