AXALTA COATING SYSTEMS U.K. (2) LIMITED

Register to unlock more data on OkredoRegister

AXALTA COATING SYSTEMS U.K. (2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08813062

Incorporation date

12/12/2013

Size

Full

Contacts

Registered address

Registered address

Unit 1 Quadrant Park, Mundells, Welwyn Garden City, Herts AL7 1FSCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2013)
dot icon19/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
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 icon17/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon22/08/2024
Full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon19/04/2023
Satisfaction of charge 088130620004 in full
dot icon19/04/2023
Satisfaction of charge 088130620002 in full
dot icon19/04/2023
Satisfaction of charge 088130620003 in full
dot icon17/04/2023
Registration of charge 088130620005, created on 2023-04-14
dot icon13/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon25/03/2022
Auditor's resignation
dot icon21/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon10/11/2021
Full accounts made up to 2020-12-31
dot icon12/10/2021
Cessation of Axalta Coating Systems Uk Holding Limited as a person with significant control on 2019-12-13
dot icon12/10/2021
Notification of Axalta Coating Systems Limited as a person with significant control on 2019-12-13
dot icon15/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon18/11/2020
Full accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon02/07/2019
Appointment of Mr Farrell Dolan as a director on 2019-06-24
dot icon02/07/2019
Termination of appointment of Michael Keith Davis as a director on 2019-06-24
dot icon07/06/2019
Full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon20/09/2018
Resolutions
dot icon12/09/2018
Statement by Directors
dot icon12/09/2018
Statement of capital on 2018-09-12
dot icon12/09/2018
Solvency Statement dated 12/09/18
dot icon12/09/2018
Resolutions
dot icon02/07/2018
Registration of charge 088130620004, created on 2018-06-22
dot icon23/04/2018
Full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon17/07/2017
Registration of charge 088130620003, created on 2017-07-13
dot icon17/05/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon20/04/2017
Full accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon18/10/2016
Resolutions
dot icon14/10/2016
Resolutions
dot icon06/10/2016
Satisfaction of charge 088130620001 in full
dot icon18/05/2016
Full accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon11/12/2015
Statement of capital following an allotment of shares on 2015-12-03
dot icon25/08/2015
Full accounts made up to 2014-12-31
dot icon02/01/2015
Resolutions
dot icon22/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon04/04/2014
Registration of charge 088130620001, created on 2014-03-25
dot icon01/04/2014
Registration of charge 088130620002, created on 2014-03-25
dot icon10/02/2014
Appointment of Michael Keith Davis as a director on 2014-02-06
dot icon07/02/2014
Termination of appointment of Stephen Raffaele Digaetano as a director on 2014-02-06
dot icon03/02/2014
Registered office address changed from C/O Axalta Powder Coating Systems Uk Ltd Whessoe Road Darlington County Durham Dl3 Oxh United Kingdom on 2014-02-03
dot icon22/01/2014
Statement of capital following an allotment of shares on 2013-12-30
dot icon03/01/2014
Appointment of Mr Stephen Raffaele Digaetano as a director on 2013-12-20
dot icon12/12/2013
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
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dolan, Farrell
Director
24/06/2019 - Present
22
Youens, Laura Michele
Director
28/03/2025 - Present
13
Blenkinsopp, James Ian
Director
12/12/2013 - 28/03/2025
20
Davis, Michael Keith
Director
06/02/2014 - 24/06/2019
15
Digaetano, Stephen Raffaele
Director
20/12/2013 - 06/02/2014
-

Persons with Significant Control

2
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 AXALTA COATING SYSTEMS U.K. (2) LIMITED

AXALTA COATING SYSTEMS U.K. (2) LIMITED is an(a) Active company incorporated on 12/12/2013 with the registered office located at Unit 1 Quadrant Park, Mundells, Welwyn Garden City, Herts AL7 1FS. 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 U.K. (2) LIMITED?

toggle

AXALTA COATING SYSTEMS U.K. (2) LIMITED is currently Active. It was registered on 12/12/2013 .

Where is AXALTA COATING SYSTEMS U.K. (2) LIMITED located?

toggle

AXALTA COATING SYSTEMS U.K. (2) LIMITED is registered at Unit 1 Quadrant Park, Mundells, Welwyn Garden City, Herts AL7 1FS.

What does AXALTA COATING SYSTEMS U.K. (2) LIMITED do?

toggle

AXALTA COATING SYSTEMS U.K. (2) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AXALTA COATING SYSTEMS U.K. (2) LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-01 with no updates.