AXALTA COATING SYSTEMS WEST BROMWICH UK LIMITED

Register to unlock more data on OkredoRegister

AXALTA COATING SYSTEMS WEST BROMWICH UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07997189

Incorporation date

20/03/2012

Size

Full

Contacts

Registered address

Registered address

Acs West Bromwich Uk Limited, Whessoe Road, Darlington DL3 0XHCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2012)
dot icon09/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2024
First Gazette notice for voluntary strike-off
dot icon16/04/2024
Application to strike the company off the register
dot icon27/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon05/12/2023
Resolutions
dot icon05/12/2023
Statement by Directors
dot icon05/12/2023
Solvency Statement dated 04/12/23
dot icon05/12/2023
Statement of capital on 2023-12-05
dot icon04/12/2023
Statement of capital following an allotment of shares on 2023-12-04
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon19/04/2023
Satisfaction of charge 079971890004 in full
dot icon19/04/2023
Satisfaction of charge 079971890003 in full
dot icon27/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon15/06/2022
Registered office address changed from Protega Buildings Kelvin Way West Bromwich West Midlands B70 7JZ to Acs West Bromwich Uk Limited Whessoe Road Darlington DL3 0XH on 2022-06-15
dot icon25/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon04/08/2021
Full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon28/08/2020
Full accounts made up to 2019-12-31
dot icon25/03/2020
Confirmation statement made on 2020-03-20 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 icon05/06/2019
Full accounts made up to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon24/10/2018
Appointment of Mr Richard Joyce as a director on 2018-10-17
dot icon02/07/2018
Registration of charge 079971890004, created on 2018-06-22
dot icon10/05/2018
Full accounts made up to 2017-12-31
dot icon03/04/2018
Resolutions
dot icon03/04/2018
Change of name notice
dot icon26/03/2018
Change of details for The Independent Coatings Group Limited as a person with significant control on 2017-06-01
dot icon23/03/2018
Change of details for The Independent Coatings Group Limited as a person with significant control on 2017-06-01
dot icon21/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon21/03/2018
Notification of The Independent Coatings Group Limited as a person with significant control on 2017-06-01
dot icon21/03/2018
Cessation of Philip Anthony Buck as a person with significant control on 2017-06-01
dot icon03/01/2018
Registration of charge 079971890003, created on 2017-12-20
dot icon27/12/2017
Resolutions
dot icon07/07/2017
Termination of appointment of Julia Rivett as a secretary on 2017-06-01
dot icon04/07/2017
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
Termination of appointment of Julia Rivett as a secretary on 2017-06-01
dot icon30/06/2017
Appointment of Mr James Ian Blenkinsopp as a director on 2017-06-01
dot icon23/06/2017
Change of accounting reference date
dot icon21/06/2017
Termination of appointment of Nigel Ernest Smith as a director on 2017-06-01
dot icon21/06/2017
Termination of appointment of Sean Anthony Cullen as a director on 2017-06-01
dot icon21/06/2017
Termination of appointment of James Andrew Stokes as a director on 2017-06-01
dot icon21/06/2017
Termination of appointment of Graham Charles Stronach as a director on 2017-06-01
dot icon21/06/2017
Resignation of an auditor
dot icon16/06/2017
Satisfaction of charge 079971890002 in full
dot icon02/06/2017
Full accounts made up to 2016-09-30
dot icon30/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon18/05/2016
Full accounts made up to 2015-09-30
dot icon14/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon11/05/2015
Appointment of Philip Anthony Buck as a director on 2015-05-01
dot icon08/05/2015
Registration of charge 079971890002, created on 2015-04-30
dot icon07/05/2015
Appointment of Graham Charles Stronach as a director on 2015-05-01
dot icon07/05/2015
Appointment of Mr James Andrew Stokes as a director on 2015-05-01
dot icon06/05/2015
Termination of appointment of Robert Michael Smith as a director on 2015-05-01
dot icon06/05/2015
Current accounting period extended from 2015-03-31 to 2015-09-30
dot icon06/05/2015
Satisfaction of charge 1 in full
dot icon23/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon03/01/2015
Full accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon05/08/2013
Accounts for a small company made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon08/05/2013
Director's details changed for Robert Michael Smith on 2012-04-04
dot icon08/05/2013
Director's details changed for Mr Nigel Ernest Smith on 2012-04-04
dot icon08/05/2013
Director's details changed for Mr Sean Anthony Cullen on 2012-04-04
dot icon27/09/2012
Appointment of Julia Rivett as a secretary
dot icon27/09/2012
Termination of appointment of Gateley Secretaries Limited as a secretary
dot icon04/09/2012
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 2012-09-04
dot icon18/04/2012
Duplicate mortgage certificatecharge no:1
dot icon11/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon05/04/2012
Certificate of change of name
dot icon05/04/2012
Change of name notice
dot icon28/03/2012
Appointment of Mr Sean Anthony Cullen as a director
dot icon28/03/2012
Appointment of Nigel Ernest Smith as a director
dot icon28/03/2012
Appointment of Robert Michael Smith as a director
dot icon27/03/2012
Statement of capital following an allotment of shares on 2012-03-21
dot icon27/03/2012
Termination of appointment of Gateley Incorporations Limited as a director
dot icon27/03/2012
Termination of appointment of Michael Ward as a director
dot icon20/03/2012
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
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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
Stokes, James Andrew
Director
01/05/2015 - 01/06/2017
20
Smith, Nigel Ernest
Director
21/03/2012 - 01/06/2017
19
Blenkinsopp, James Ian
Director
01/06/2017 - Present
20
Cullen, Sean Anthony
Director
21/03/2012 - 01/06/2017
12
Smith, Robert Michael
Director
21/03/2012 - 01/05/2015
15

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+
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 WEST BROMWICH UK LIMITED

AXALTA COATING SYSTEMS WEST BROMWICH UK LIMITED is an(a) Dissolved company incorporated on 20/03/2012 with the registered office located at Acs West Bromwich Uk Limited, Whessoe Road, Darlington DL3 0XH. There are currently 3 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 WEST BROMWICH UK LIMITED?

toggle

AXALTA COATING SYSTEMS WEST BROMWICH UK LIMITED is currently Dissolved. It was registered on 20/03/2012 and dissolved on 09/07/2024.

Where is AXALTA COATING SYSTEMS WEST BROMWICH UK LIMITED located?

toggle

AXALTA COATING SYSTEMS WEST BROMWICH UK LIMITED is registered at Acs West Bromwich Uk Limited, Whessoe Road, Darlington DL3 0XH.

What does AXALTA COATING SYSTEMS WEST BROMWICH UK LIMITED do?

toggle

AXALTA COATING SYSTEMS WEST BROMWICH 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 WEST BROMWICH UK LIMITED?

toggle

The latest filing was on 09/07/2024: Final Gazette dissolved via voluntary strike-off.