AXALTA COATING SYSTEMS UK LIMITED

Register to unlock more data on OkredoRegister

AXALTA COATING SYSTEMS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02238419

Incorporation date

31/03/1988

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 31/03/1988)
dot icon27/10/2025
Full accounts made up to 2024-12-31
dot icon15/10/2025
Confirmation statement made on 2025-09-30 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
Termination of appointment of James Ian Blenkinsopp as a secretary on 2025-03-28
dot icon28/03/2025
Appointment of Miss Laura Michele Youens as a director on 2025-03-28
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon22/08/2024
Full accounts made up to 2023-12-31
dot icon15/02/2024
Statement of capital following an allotment of shares on 2023-12-01
dot icon16/12/2023
Amended full accounts made up to 2022-12-31
dot icon06/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon19/04/2023
Satisfaction of charge 022384190003 in full
dot icon19/04/2023
Satisfaction of charge 022384190004 in full
dot icon19/04/2023
Satisfaction of charge 1 in full
dot icon17/04/2023
Registration of charge 022384190007, created on 2023-04-14
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 icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon25/03/2022
Auditor's resignation
dot icon17/12/2021
Full accounts made up to 2020-12-31
dot icon03/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon03/09/2021
Statement of capital on 2021-09-03
dot icon03/09/2021
Resolutions
dot icon03/09/2021
Statement by Directors
dot icon03/09/2021
Solvency Statement dated 03/09/21
dot icon27/08/2021
Statement of capital on 2021-08-27
dot icon27/08/2021
Statement by Directors
dot icon27/08/2021
Solvency Statement dated 26/08/21
dot icon27/08/2021
Resolutions
dot icon06/04/2021
Registration of charge 022384190005, created on 2021-04-01
dot icon06/04/2021
Registration of charge 022384190006, created on 2021-04-01
dot icon28/01/2021
Statement of capital following an allotment of shares on 2020-12-10
dot icon28/01/2021
Statement of capital following an allotment of shares on 2020-12-10
dot icon28/01/2021
Statement of capital following an allotment of shares on 2020-12-10
dot icon23/12/2020
Resolutions
dot icon23/12/2020
Resolutions
dot icon18/11/2020
Full accounts made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon07/10/2019
Confirmation statement made on 2019-09-30 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
Full accounts made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon02/07/2018
Registration of charge 022384190004, created on 2018-06-22
dot icon20/04/2018
Full accounts made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon17/07/2017
Registration of charge 022384190003, created on 2017-07-13
dot icon21/04/2017
Full accounts made up to 2016-12-31
dot icon18/10/2016
Resolutions
dot icon14/10/2016
Resolutions
dot icon10/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon06/10/2016
Satisfaction of charge 2 in full
dot icon18/05/2016
Full accounts made up to 2015-12-31
dot icon06/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon10/06/2015
Full accounts made up to 2014-12-31
dot icon10/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon10/10/2014
Director's details changed for Mr Michael Keith Davis on 2014-09-01
dot icon10/10/2014
Director's details changed for Mr James Ian Blenkinsopp on 2014-09-01
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon31/12/2013
Registered office address changed from Wedgwood Way Stevenage Hertfordshire SG1 4QN on 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon31/05/2013
Certificate of change of name
dot icon20/03/2013
Appointment of Mr James Ian Blenkinsopp as a secretary
dot icon11/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon11/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon06/02/2013
Resolutions
dot icon01/02/2013
Appointment of Mr Michael Keith Davis as a director
dot icon31/01/2013
Appointment of Mr James Ian Blenkinsopp as a director
dot icon31/01/2013
Termination of appointment of Adrian Gough as a director
dot icon31/01/2013
Termination of appointment of Andrew Baker as a director
dot icon31/01/2013
Termination of appointment of Andrew Baker as a secretary
dot icon29/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon14/06/2012
Full accounts made up to 2011-12-31
dot icon04/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon23/05/2011
Full accounts made up to 2010-12-31
dot icon15/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon06/04/2010
Full accounts made up to 2009-12-31
dot icon23/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon04/07/2009
Full accounts made up to 2008-12-31
dot icon10/10/2008
Return made up to 30/09/08; full list of members
dot icon27/03/2008
Full accounts made up to 2007-12-31
dot icon07/02/2008
Director resigned
dot icon06/02/2008
New director appointed
dot icon23/11/2007
Return made up to 11/10/07; no change of members
dot icon04/08/2007
Full accounts made up to 2006-12-31
dot icon11/01/2007
Return made up to 11/10/05; full list of members; amend
dot icon09/01/2007
Return made up to 11/10/04; full list of members; amend
dot icon03/01/2007
Return made up to 11/10/03; full list of members; amend
dot icon03/01/2007
Return made up to 11/10/02; full list of members; amend
dot icon03/01/2007
Return made up to 11/10/01; full list of members; amend
dot icon20/12/2006
Return made up to 11/10/05; full list of members; amend
dot icon15/12/2006
Return made up to 11/10/06; full list of members
dot icon21/08/2006
Full accounts made up to 2005-12-31
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon03/11/2005
Return made up to 11/10/05; full list of members
dot icon26/10/2005
New secretary appointed
dot icon21/10/2005
Secretary resigned
dot icon13/05/2005
Full accounts made up to 2003-12-31
dot icon26/10/2004
Return made up to 11/10/04; full list of members
dot icon01/09/2004
New director appointed
dot icon19/08/2004
Director's particulars changed
dot icon10/08/2004
Director resigned
dot icon18/11/2003
Return made up to 11/10/03; full list of members
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon01/07/2003
Secretary's particulars changed
dot icon13/05/2003
Auditor's resignation
dot icon30/12/2002
Full accounts made up to 2001-12-31
dot icon01/11/2002
Return made up to 11/10/02; full list of members
dot icon06/09/2002
Director resigned
dot icon08/11/2001
Return made up to 11/10/01; full list of members
dot icon06/11/2001
Full accounts made up to 2000-12-31
dot icon25/09/2001
Location of register of members
dot icon21/03/2001
New secretary appointed
dot icon21/03/2001
Secretary resigned
dot icon13/12/2000
Return made up to 11/10/00; full list of members
dot icon22/08/2000
Full accounts made up to 1999-12-31
dot icon13/06/2000
Director resigned
dot icon07/06/2000
Secretary's particulars changed
dot icon27/01/2000
Resolutions
dot icon27/01/2000
Resolutions
dot icon27/01/2000
Resolutions
dot icon27/01/2000
Resolutions
dot icon27/01/2000
£ nc 10000000/59000000 16/12/99
dot icon12/01/2000
New director appointed
dot icon12/01/2000
New director appointed
dot icon07/01/2000
Certificate of change of name
dot icon05/01/2000
Conso 18/12/99
dot icon11/11/1999
Return made up to 11/10/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon23/04/1999
New secretary appointed
dot icon23/04/1999
Secretary resigned
dot icon17/03/1999
Full accounts made up to 1997-12-31
dot icon08/12/1998
New director appointed
dot icon06/11/1998
Return made up to 11/10/98; full list of members
dot icon23/10/1998
Director resigned
dot icon12/11/1997
New director appointed
dot icon12/11/1997
Return made up to 11/10/97; no change of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon01/04/1997
Certificate of change of name
dot icon31/10/1996
Return made up to 11/10/96; no change of members
dot icon09/09/1996
Full accounts made up to 1995-12-31
dot icon05/06/1996
New secretary appointed
dot icon05/06/1996
Secretary resigned
dot icon05/06/1996
Director resigned
dot icon20/05/1996
Director resigned
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon24/10/1995
Return made up to 11/10/95; full list of members
dot icon28/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon30/10/1994
Return made up to 11/10/94; full list of members
dot icon17/08/1994
Resolutions
dot icon17/08/1994
Resolutions
dot icon15/03/1994
Registered office changed on 15/03/94 from: wexham road slough berkshire SL2 5DS
dot icon14/03/1994
Director resigned
dot icon14/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon29/10/1993
Return made up to 11/10/93; full list of members
dot icon19/01/1993
Ad 17/12/92--------- £ si 220000@1=220000 £ ic 4750004/4970004
dot icon06/01/1993
Director resigned;new director appointed
dot icon06/01/1993
Director resigned;new director appointed
dot icon10/11/1992
Return made up to 11/10/92; full list of members
dot icon28/10/1992
Full accounts made up to 1991-12-31
dot icon28/08/1992
Ad 06/08/92--------- £ si 350000@1=350000 £ ic 4400004/4750004
dot icon28/08/1992
Resolutions
dot icon28/08/1992
Resolutions
dot icon28/08/1992
£ nc 4400004/10000000 06/08/92
dot icon28/08/1992
Secretary resigned;new secretary appointed
dot icon07/11/1991
Full accounts made up to 1990-12-31
dot icon07/11/1991
Return made up to 11/10/91; full list of members
dot icon19/02/1991
New director appointed
dot icon10/02/1991
Director resigned
dot icon06/12/1990
Ad 30/11/90--------- £ si 4400000@1=4400000 £ ic 4/4400004
dot icon06/12/1990
Nc inc already adjusted 30/11/90
dot icon06/12/1990
Resolutions
dot icon06/12/1990
Resolutions
dot icon29/11/1990
Return made up to 11/10/90; full list of members
dot icon09/11/1990
Resolutions
dot icon22/10/1990
Full accounts made up to 1989-12-31
dot icon21/11/1989
Return made up to 11/10/89; full list of members
dot icon10/11/1989
Full accounts made up to 1988-12-31
dot icon08/09/1989
Director resigned;new director appointed
dot icon30/11/1988
Wd 17/11/88 ad 29/06/88--------- £ si 2@1=2 £ ic 2/4
dot icon15/09/1988
New director appointed
dot icon15/09/1988
New director appointed
dot icon15/09/1988
New director appointed
dot icon01/09/1988
Resolutions
dot icon01/09/1988
Resolutions
dot icon01/09/1988
£ nc 100/2000000
dot icon08/08/1988
Registered office changed on 08/08/88 from: wedgwood way stevenage hertfordshire SG1 4QN
dot icon08/08/1988
New secretary appointed
dot icon06/05/1988
Certificate of change of name
dot icon06/05/1988
Certificate of change of name
dot icon05/05/1988
Registered office changed on 05/05/88 from: inveresk house 1 aldwych london WC2R ohf
dot icon05/05/1988
Accounting reference date notified as 31/12
dot icon28/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/03/1988
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
30/09/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Andrew
Director
02/08/2004 - 23/01/2013
29
Youens, Laura Michele
Director
28/03/2025 - Present
13
Blenkinsopp, James Ian
Director
24/01/2013 - 28/03/2025
20
Gough, Adrian Paul
Director
30/01/2008 - 23/01/2013
23
Knight, George Barry Richard
Director
15/12/1999 - 29/05/2002
3

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 LIMITED

AXALTA COATING SYSTEMS UK LIMITED is an(a) Active company incorporated on 31/03/1988 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 LIMITED?

toggle

AXALTA COATING SYSTEMS UK LIMITED is currently Active. It was registered on 31/03/1988 .

Where is AXALTA COATING SYSTEMS UK LIMITED located?

toggle

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

What does AXALTA COATING SYSTEMS UK LIMITED do?

toggle

AXALTA COATING SYSTEMS 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 UK LIMITED?

toggle

The latest filing was on 27/10/2025: Full accounts made up to 2024-12-31.