AMD SPECIALIST COATINGS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

AMD SPECIALIST COATINGS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06481484

Incorporation date

23/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Derwent Court Earlsway, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0TFCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2008)
dot icon16/03/2026
Total exemption full accounts made up to 2025-03-30
dot icon16/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon06/06/2025
Change of details for Mr Steven James Davis as a person with significant control on 2025-06-05
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon05/06/2025
Cessation of Claire Louise Dale as a person with significant control on 2025-06-05
dot icon09/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-03-31 with updates
dot icon12/05/2020
Notification of Claire Louise Dale as a person with significant control on 2019-12-16
dot icon12/05/2020
Change of details for Mr Steven James Davis as a person with significant control on 2019-12-16
dot icon19/12/2019
Statement of capital following an allotment of shares on 2019-12-16
dot icon19/12/2019
Resolutions
dot icon22/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/07/2019
Appointment of Miss Laura Aisling Downey as a director on 2019-07-29
dot icon30/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon13/02/2017
Termination of appointment of Deborah Anne Johnson as a secretary on 2017-01-24
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Appointment of Mrs Deborah Anne Johnson as a secretary on 2015-11-01
dot icon12/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon25/03/2015
Registration of charge 064814840005, created on 2015-03-20
dot icon06/03/2015
Satisfaction of charge 1 in full
dot icon06/03/2015
Satisfaction of charge 2 in full
dot icon06/03/2015
Satisfaction of charge 3 in full
dot icon12/01/2015
Termination of appointment of Philip Peter Ferguson Upton as a director on 2014-07-09
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Director's details changed for Mr Philip Peter Ferguson Upton on 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon28/04/2012
Director's details changed for Steven James Davis on 2012-03-31
dot icon17/03/2012
Termination of appointment of Lorraine Cree as a secretary
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2011
Appointment of Mr Philip Peter Ferguson Upton as a director
dot icon04/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon15/03/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon30/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Return made up to 23/01/09; full list of members
dot icon03/02/2009
Secretary's change of particulars / lorraine cree / 03/02/2009
dot icon03/02/2009
Location of register of members
dot icon03/02/2009
Location of debenture register
dot icon03/02/2009
Registered office changed on 03/02/2009 from unit 6 derwent court earlsway team valley trading estate gateshead tyne & wear NE11 0TF
dot icon26/01/2009
Registered office changed on 26/01/2009 from rmt accountants & business advisors, gosforth park avenue newcastle upon tyne NE12 8EG
dot icon26/01/2009
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon26/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon16/04/2008
Resolutions
dot icon11/04/2008
Appointment terminated secretary philip upton
dot icon11/04/2008
Secretary appointed philip peter ferguson upton
dot icon11/04/2008
Resolutions
dot icon11/04/2008
Statement of affairs
dot icon11/04/2008
Ad 07/04/08\gbp si 38@1=38\gbp ic 114/152\
dot icon11/04/2008
Ad 07/04/08\gbp si 14@1=14\gbp ic 100/114\
dot icon11/04/2008
Resolutions
dot icon23/01/2008
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
31/03/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
16/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
7.54K
-
0.00
48.21K
-
2022
15
35.15K
-
0.00
4.58K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Upton, Philip Peter Ferguson
Director
22/11/2011 - 09/07/2014
27
Davis, Steven James
Director
23/01/2008 - Present
3
Downey, Laura Aisling
Director
29/07/2019 - Present
-
Upton, Philip Peter Ferguson
Secretary
07/04/2008 - 07/04/2008
6
Cree, Lorraine
Secretary
23/01/2008 - 27/01/2012
-

Persons with Significant Control

3
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 AMD SPECIALIST COATINGS (HOLDINGS) LIMITED

AMD SPECIALIST COATINGS (HOLDINGS) LIMITED is an(a) Active company incorporated on 23/01/2008 with the registered office located at Unit 6 Derwent Court Earlsway, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0TF. 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 AMD SPECIALIST COATINGS (HOLDINGS) LIMITED?

toggle

AMD SPECIALIST COATINGS (HOLDINGS) LIMITED is currently Active. It was registered on 23/01/2008 .

Where is AMD SPECIALIST COATINGS (HOLDINGS) LIMITED located?

toggle

AMD SPECIALIST COATINGS (HOLDINGS) LIMITED is registered at Unit 6 Derwent Court Earlsway, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0TF.

What does AMD SPECIALIST COATINGS (HOLDINGS) LIMITED do?

toggle

AMD SPECIALIST COATINGS (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AMD SPECIALIST COATINGS (HOLDINGS) LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-03-30.