AXALTA COATING SYSTEMS TEWKESBURY UK LIMITED

Register to unlock more data on OkredoRegister

AXALTA COATING SYSTEMS TEWKESBURY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05892338

Incorporation date

31/07/2006

Size

Small

Contacts

Registered address

Registered address

D1-D4 Northway Trading Estate, Ashchurch, Tewkesbury, Gloucestershire GL20 8JHCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2006)
dot icon22/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
Voluntary strike-off action has been suspended
dot icon28/03/2025
Termination of appointment of James Ian Blenkinsopp as a director on 2025-03-28
dot icon28/03/2025
Appointment of Miss Laura Michele Youens as a director on 2025-03-28
dot icon25/02/2025
First Gazette notice for voluntary strike-off
dot icon14/02/2025
Application to strike the company off the register
dot icon19/07/2024
Accounts for a small company made up to 2023-12-31
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon09/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon19/04/2023
Satisfaction of charge 058923380004 in full
dot icon19/04/2023
Satisfaction of charge 058923380003 in full
dot icon19/07/2022
Accounts for a small company made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon04/08/2021
Accounts for a small company made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon28/08/2020
Accounts for a small company made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon03/07/2019
Appointment of Mr Farrell Dolan as a director on 2019-06-24
dot icon03/07/2019
Termination of appointment of Michael Keith Davis as a director on 2019-06-24
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon04/06/2019
Accounts for a small company made up to 2018-12-31
dot icon02/07/2018
Registration of charge 058923380004, created on 2018-06-22
dot icon07/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon10/05/2018
Accounts for a small company made up to 2017-12-31
dot icon03/04/2018
Resolutions
dot icon03/04/2018
Change of name notice
dot icon03/01/2018
Registration of charge 058923380003, created on 2017-12-20
dot icon27/12/2017
Resolutions
dot icon27/12/2017
Statement of company's objects
dot icon04/07/2017
Termination of appointment of Philip Anthony Buck as a director on 2017-06-01
dot icon04/07/2017
Termination of appointment of Sean Anthony Cullen as a director on 2017-06-01
dot icon03/07/2017
Termination of appointment of Philip Anthony Buck as a director on 2017-06-01
dot icon03/07/2017
Termination of appointment of Philip Anthony Buck as a director on 2017-06-01
dot icon03/07/2017
Appointment of Mr Michael Keith Davis as a director on 2017-06-01
dot icon30/06/2017
Appointment of Mr James Ian Blenkinsopp as a director on 2017-06-01
dot icon30/06/2017
Termination of appointment of Sean Anthony Cullen as a director on 2017-06-01
dot icon26/06/2017
Change of accounting reference date
dot icon21/06/2017
Resignation of an auditor
dot icon20/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon20/06/2017
Termination of appointment of Graham Charles Stronach as a director on 2017-06-01
dot icon16/06/2017
Satisfaction of charge 058923380002 in full
dot icon02/06/2017
Full accounts made up to 2016-09-30
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon10/12/2015
Previous accounting period extended from 2015-03-31 to 2015-09-30
dot icon27/11/2015
Registration of charge 058923380002, created on 2015-11-27
dot icon08/10/2015
Appointment of Mr Sean Anthony Cullen as a director on 2015-10-07
dot icon08/10/2015
Termination of appointment of Raymond James Mckelvie as a director on 2015-10-07
dot icon08/10/2015
Termination of appointment of Maliecha Jayne Mckelvie as a director on 2015-10-07
dot icon08/10/2015
Appointment of Graham Charles Stronach as a director on 2015-10-07
dot icon08/10/2015
Appointment of Philip Anthony Buck as a director on 2015-10-07
dot icon08/10/2015
Termination of appointment of Maliecha Jayne Mckelvie as a secretary on 2015-10-07
dot icon06/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon12/05/2015
Secretary's details changed for Maliecha Jayne Mckelvie on 2015-03-01
dot icon12/05/2015
Satisfaction of charge 1 in full
dot icon29/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon06/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon28/03/2012
Director's details changed for Raymond James Mckelvie on 2012-03-01
dot icon28/03/2012
Registered office address changed from Units 9-10 Strensham Business Park, Strensham Worcester WR8 9JZ on 2012-03-28
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon14/03/2011
Appointment of Mrs Maliecha Jayne Mckelvie as a director
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon03/08/2010
Director's details changed for Raymond James Mckelvie on 2010-07-31
dot icon13/08/2009
Return made up to 31/07/09; full list of members
dot icon14/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/04/2009
Ad 31/03/09\gbp si 90@1=90\gbp ic 10/100\
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/09/2008
Return made up to 31/07/08; full list of members
dot icon22/07/2008
Secretary appointed maliecha jayne mckelvie
dot icon22/07/2008
Appointment terminated director and secretary neil brownes
dot icon21/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/04/2008
Accounting reference date shortened from 31/07/2007 to 31/03/2007
dot icon20/08/2007
Return made up to 31/07/07; full list of members
dot icon26/02/2007
New secretary appointed;new director appointed
dot icon13/02/2007
New director appointed
dot icon13/02/2007
Ad 26/01/07--------- £ si 8@1=8 £ ic 2/10
dot icon26/01/2007
Registered office changed on 26/01/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
dot icon26/01/2007
Director resigned
dot icon26/01/2007
Secretary resigned
dot icon31/07/2006
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
31/12/2023
dot iconNext confirmation date
06/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT SECRETARY LIMITED
Nominee Secretary
31/07/2006 - 26/01/2007
9442
DUPORT DIRECTOR LIMITED
Nominee Director
31/07/2006 - 26/01/2007
9186
Brownes, Neil
Secretary
26/01/2007 - 28/04/2008
-
Mckelvie, Maliecha Jayne
Director
11/03/2011 - 07/10/2015
-
Brownes, Neil
Director
26/01/2007 - 28/04/2008
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXALTA COATING SYSTEMS TEWKESBURY UK LIMITED

AXALTA COATING SYSTEMS TEWKESBURY UK LIMITED is an(a) Dissolved company incorporated on 31/07/2006 with the registered office located at D1-D4 Northway Trading Estate, Ashchurch, Tewkesbury, Gloucestershire GL20 8JH. 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 AXALTA COATING SYSTEMS TEWKESBURY UK LIMITED?

toggle

AXALTA COATING SYSTEMS TEWKESBURY UK LIMITED is currently Dissolved. It was registered on 31/07/2006 and dissolved on 22/07/2025.

Where is AXALTA COATING SYSTEMS TEWKESBURY UK LIMITED located?

toggle

AXALTA COATING SYSTEMS TEWKESBURY UK LIMITED is registered at D1-D4 Northway Trading Estate, Ashchurch, Tewkesbury, Gloucestershire GL20 8JH.

What does AXALTA COATING SYSTEMS TEWKESBURY UK LIMITED do?

toggle

AXALTA COATING SYSTEMS TEWKESBURY UK LIMITED operates in the Manufacture of paints varnishes and similar coatings mastics and sealants (20.30/1 - SIC 2007) sector.

What is the latest filing for AXALTA COATING SYSTEMS TEWKESBURY UK LIMITED?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved via voluntary strike-off.