ARCHITECTURAL POWDER COATINGS LIMITED

Register to unlock more data on OkredoRegister

ARCHITECTURAL POWDER COATINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04384366

Incorporation date

28/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Blaydon Industrial Park, Chainbridge Road, Blaydon On Tyne, Tyne & Wear NE21 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2002)
dot icon16/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon29/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon15/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon16/03/2022
Confirmation statement made on 2021-03-01 with no updates
dot icon18/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/04/2021
Satisfaction of charge 043843660013 in full
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/04/2019
Registration of charge 043843660015, created on 2019-04-05
dot icon10/04/2019
Registration of charge 043843660014, created on 2019-04-05
dot icon09/04/2019
Notification of Exodus Holdings Ltd as a person with significant control on 2019-04-05
dot icon09/04/2019
Cessation of Patricia Daphne Orchard as a person with significant control on 2019-04-05
dot icon09/04/2019
Cessation of Robin Harvey Orchard as a person with significant control on 2019-04-05
dot icon09/04/2019
Termination of appointment of Robin Harvey Orchard as a director on 2019-04-05
dot icon09/04/2019
Termination of appointment of Patricia Daphne Orchard as a secretary on 2019-04-05
dot icon09/04/2019
Appointment of Mr Craig Johnson as a director on 2019-04-05
dot icon09/04/2019
Appointment of Mr Gary Dent as a director on 2019-04-05
dot icon09/04/2019
Registration of charge 043843660013, created on 2019-04-05
dot icon01/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon21/01/2019
Satisfaction of charge 043843660012 in full
dot icon28/12/2018
Registration of charge 043843660012, created on 2018-12-24
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon04/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/11/2015
Termination of appointment of Darren Scantlebury Watson as a director on 2015-11-12
dot icon08/05/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon22/03/2012
Director's details changed for Darren Scantlebury Watson on 2012-02-28
dot icon22/03/2012
Director's details changed for Robin Harvey Orchard on 2012-02-28
dot icon14/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Appointment of Darren Scantlebury Watson as a director
dot icon09/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon04/05/2010
Director's details changed for Robin Harvey Orchard on 2009-10-01
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/03/2009
Return made up to 28/02/09; full list of members
dot icon10/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/08/2008
Return made up to 28/02/08; no change of members
dot icon15/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/03/2007
Return made up to 28/02/07; full list of members
dot icon23/03/2007
Location of register of members
dot icon21/01/2007
Ad 09/01/07--------- £ si 98@1=98 £ ic 2/100
dot icon12/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/03/2006
Return made up to 28/02/06; full list of members
dot icon29/03/2006
Location of register of members
dot icon06/03/2006
Registered office changed on 06/03/06 from: c/o shoesmiths minerva mill innovation centre station road alcester warwickshire B49 5ET
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon01/03/2006
Particulars of mortgage/charge
dot icon01/03/2006
Particulars of mortgage/charge
dot icon10/02/2006
Particulars of mortgage/charge
dot icon16/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/09/2005
Resolutions
dot icon07/09/2005
Resolutions
dot icon07/09/2005
Resolutions
dot icon24/05/2005
Registered office changed on 24/05/05 from: blaydon industrial park chainbridge road blaydon on tyne tyne & wear NE21 5AB
dot icon07/03/2005
Return made up to 28/02/05; full list of members
dot icon17/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/09/2004
Particulars of mortgage/charge
dot icon19/03/2004
Return made up to 28/02/04; full list of members
dot icon13/03/2004
Declaration of satisfaction of mortgage/charge
dot icon29/12/2003
Accounts for a small company made up to 2003-03-31
dot icon18/12/2003
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon09/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
Declaration of mortgage charge released/ceased
dot icon02/12/2003
Particulars of mortgage/charge
dot icon29/11/2003
Particulars of mortgage/charge
dot icon22/07/2003
Particulars of mortgage/charge
dot icon08/05/2003
Return made up to 28/02/03; full list of members
dot icon13/04/2002
Particulars of mortgage/charge
dot icon11/04/2002
Certificate of change of name
dot icon11/04/2002
Registered office changed on 11/04/02 from: 2-4 swan street alcester warwickshire B49 8DP
dot icon03/04/2002
Particulars of mortgage/charge
dot icon21/03/2002
New secretary appointed
dot icon21/03/2002
Secretary resigned;director resigned
dot icon21/03/2002
Director resigned
dot icon21/03/2002
Ad 08/03/02--------- £ si 1@1=1 £ ic 1/2
dot icon21/03/2002
Registered office changed on 21/03/02 from: 3 tennyson avenue sutton coldfield west midlands B74 4YG
dot icon21/03/2002
New director appointed
dot icon08/03/2002
Secretary resigned
dot icon08/03/2002
Director resigned
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New secretary appointed;new director appointed
dot icon08/03/2002
Registered office changed on 08/03/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon28/02/2002
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
07/03/2026
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)
2021
30
1.57M
-
0.00
311.96K
-
2022
0
862.96K
-
0.00
389.09K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Craig
Director
05/04/2019 - Present
2
Dent, Gary
Director
05/04/2019 - Present
2
Harrison, Irene Lesley
Nominee Secretary
28/02/2002 - 04/03/2002
3811
Business Information Research & Reporting Limited
Nominee Director
28/02/2002 - 04/03/2002
5082
Mr Robin Harvey Orchard
Director
08/03/2002 - 05/04/2019
-

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 ARCHITECTURAL POWDER COATINGS LIMITED

ARCHITECTURAL POWDER COATINGS LIMITED is an(a) Active company incorporated on 28/02/2002 with the registered office located at Blaydon Industrial Park, Chainbridge Road, Blaydon On Tyne, Tyne & Wear NE21 5AB. 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 ARCHITECTURAL POWDER COATINGS LIMITED?

toggle

ARCHITECTURAL POWDER COATINGS LIMITED is currently Active. It was registered on 28/02/2002 .

Where is ARCHITECTURAL POWDER COATINGS LIMITED located?

toggle

ARCHITECTURAL POWDER COATINGS LIMITED is registered at Blaydon Industrial Park, Chainbridge Road, Blaydon On Tyne, Tyne & Wear NE21 5AB.

What does ARCHITECTURAL POWDER COATINGS LIMITED do?

toggle

ARCHITECTURAL POWDER COATINGS LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for ARCHITECTURAL POWDER COATINGS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-07 with updates.