AXALTA COATING SYSTEMS UK HOLDING LIMITED

Register to unlock more data on OkredoRegister

AXALTA COATING SYSTEMS UK HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08330148

Incorporation date

13/12/2012

Size

Full

Contacts

Registered address

Registered address

Unit 1 Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire AL7 1FSCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2012)
dot icon14/02/2026
Resolutions
dot icon04/02/2026
Statement of capital following an allotment of shares on 2026-02-02
dot icon27/10/2025
Full accounts made up to 2024-12-31
dot icon18/07/2025
Confirmation statement made on 2025-07-12 with no updates
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 icon22/08/2024
Full accounts made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon12/01/2024
Change of share class name or designation
dot icon18/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon16/12/2023
Statement of capital following an allotment of shares on 2023-12-01
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon19/04/2023
Satisfaction of charge 083301480008 in full
dot icon19/04/2023
Satisfaction of charge 083301480009 in full
dot icon19/04/2023
Satisfaction of charge 083301480006 in full
dot icon19/04/2023
Satisfaction of charge 3 in full
dot icon19/04/2023
Satisfaction of charge 083301480005 in full
dot icon17/04/2023
Registration of charge 083301480010, created on 2023-04-14
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon11/10/2022
Statement of capital following an allotment of shares on 2022-09-28
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 2021-12-13 with updates
dot icon17/12/2021
Full accounts made up to 2020-12-31
dot icon23/09/2021
Statement of capital following an allotment of shares on 2021-09-10
dot icon19/05/2021
Statement of capital on 2021-04-29
dot icon02/03/2021
Second filed SH01 - 10/12/20 Statement of Capital gbp 8 10/12/20 Statement of Capital eur 101 10/12/20 Statement of Capital usd 1
dot icon28/01/2021
Statement of capital following an allotment of shares on 2020-12-10
dot icon23/12/2020
Resolutions
dot icon15/12/2020
Confirmation statement made on 2020-12-13 with updates
dot icon03/12/2020
Statement of capital on 2020-12-03
dot icon03/12/2020
Solvency Statement dated 03/12/20
dot icon03/12/2020
Statement by Directors
dot icon03/12/2020
Resolutions
dot icon18/11/2020
Full accounts made up to 2019-12-31
dot icon19/12/2019
Statement of capital following an allotment of shares on 2019-12-13
dot icon19/12/2019
Resolutions
dot icon17/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon12/12/2019
Statement by Directors
dot icon12/12/2019
Statement of capital on 2019-12-12
dot icon12/12/2019
Solvency Statement dated 10/12/19
dot icon12/12/2019
Resolutions
dot icon02/07/2019
Termination of appointment of Michael Keith Davis as a director on 2019-06-24
dot icon02/07/2019
Appointment of Mr Farrell Dolan as a director on 2019-06-24
dot icon10/06/2019
Full accounts made up to 2018-12-31
dot icon03/01/2019
Statement of capital following an allotment of shares on 2018-12-11
dot icon19/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon28/11/2018
Statement by Directors
dot icon28/11/2018
Statement of capital on 2018-11-28
dot icon28/11/2018
Solvency Statement dated 27/11/18
dot icon28/11/2018
Resolutions
dot icon27/09/2018
Statement of capital following an allotment of shares on 2017-12-08
dot icon02/07/2018
Registration of charge 083301480009, created on 2018-06-22
dot icon02/07/2018
Registration of charge 083301480008, created on 2018-06-22
dot icon20/04/2018
Full accounts made up to 2017-12-31
dot icon13/03/2018
Registration of acquisition 083301480007, acquired on 2017-12-08
dot icon03/01/2018
Registration of charge 083301480006, created on 2017-12-20
dot icon02/01/2018
Statement of capital following an allotment of shares on 2017-12-08
dot icon20/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon17/07/2017
Registration of charge 083301480005, created on 2017-07-13
dot icon21/04/2017
Full accounts made up to 2016-12-31
dot icon22/02/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon20/01/2017
Statement of capital following an allotment of shares on 2016-12-16
dot icon19/01/2017
Resolutions
dot icon20/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon18/10/2016
Resolutions
dot icon14/10/2016
Resolutions
dot icon14/10/2016
Resolutions
dot icon06/10/2016
Satisfaction of charge 4 in full
dot icon06/10/2016
Satisfaction of charge 1 in full
dot icon18/05/2016
Full accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon10/06/2015
Full accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon31/12/2013
Registered office address changed from C/O the Carlyle Group Lansdowne House 57 Berkeley Square London W1J 6ER on 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon31/05/2013
Certificate of change of name
dot icon11/04/2013
Appointment of Mr Michael Keith Davis as a director
dot icon10/04/2013
Termination of appointment of Martin Sumner as a director
dot icon10/04/2013
Termination of appointment of Andrew Howlett-Bolton as a director
dot icon10/04/2013
Appointment of Mr James Ian Blenkinsopp as a director
dot icon28/03/2013
Statement of capital following an allotment of shares on 2013-02-27
dot icon11/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon11/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon11/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon11/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon24/01/2013
Memorandum and Articles of Association
dot icon24/01/2013
Resolutions
dot icon13/12/2012
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
12/07/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dolan, Farrell
Director
24/06/2019 - Present
22
Howlett-Bolton, Andrew
Director
13/12/2012 - 10/04/2013
3
Youens, Laura Michele
Director
28/03/2025 - Present
13
Blenkinsopp, James Ian
Director
10/04/2013 - 28/03/2025
20
Davis, Michael Keith
Director
10/04/2013 - 24/06/2019
15

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 AXALTA COATING SYSTEMS UK HOLDING LIMITED

AXALTA COATING SYSTEMS UK HOLDING LIMITED is an(a) Active company incorporated on 13/12/2012 with the registered office located at Unit 1 Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire 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 UK HOLDING LIMITED?

toggle

AXALTA COATING SYSTEMS UK HOLDING LIMITED is currently Active. It was registered on 13/12/2012 .

Where is AXALTA COATING SYSTEMS UK HOLDING LIMITED located?

toggle

AXALTA COATING SYSTEMS UK HOLDING LIMITED is registered at Unit 1 Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire AL7 1FS.

What does AXALTA COATING SYSTEMS UK HOLDING LIMITED do?

toggle

AXALTA COATING SYSTEMS UK HOLDING 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 UK HOLDING LIMITED?

toggle

The latest filing was on 14/02/2026: Resolutions.