AXALTA POWDER COATING SYSTEMS UK LIMITED

Register to unlock more data on OkredoRegister

AXALTA POWDER COATING SYSTEMS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01074133

Incorporation date

28/09/1972

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 28/09/1972)
dot icon16/04/2026
Termination of appointment of Elizabeth Ann Simpson as a director on 2026-04-14
dot icon16/04/2026
Appointment of Mr Marc Jordens as a director on 2026-04-14
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon02/05/2025
Termination of appointment of John Ridgeway as a director on 2025-04-30
dot icon02/05/2025
Appointment of Elizabeth Ann Simpson as a director on 2025-05-01
dot icon28/03/2025
Termination of appointment of James Ian Blenkinsopp as a secretary on 2025-03-28
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 icon08/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon07/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon25/04/2023
Satisfaction of charge 010741330004 in full
dot icon25/04/2023
Satisfaction of charge 010741330005 in full
dot icon19/04/2023
Satisfaction of charge 010741330006 in full
dot icon19/04/2023
Satisfaction of charge 010741330007 in full
dot icon19/04/2023
Satisfaction of charge 1 in full
dot icon17/04/2023
Registration of charge 010741330008, created on 2023-04-14
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon11/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon25/03/2022
Auditor's resignation
dot icon17/12/2021
Full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon28/01/2021
Statement of capital on 2020-12-10
dot icon23/12/2020
Resolutions
dot icon21/12/2020
Notification of Axalta Coating Systems Uk Limited as a person with significant control on 2020-12-10
dot icon21/12/2020
Cessation of Axalta Coating Systems Uk Holding Limited as a person with significant control on 2020-12-10
dot icon03/12/2020
Statement by Directors
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
Resolutions
dot icon18/11/2020
Full accounts made up to 2019-12-31
dot icon22/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon01/12/2019
Resolutions
dot icon12/07/2019
Confirmation statement made on 2019-07-06 with updates
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 icon03/01/2019
Statement of capital following an allotment of shares on 2018-12-11
dot icon09/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon02/07/2018
Registration of charge 010741330007, created on 2018-06-22
dot icon20/04/2018
Full accounts made up to 2017-12-31
dot icon02/01/2018
Statement of capital following an allotment of shares on 2017-12-08
dot icon17/07/2017
Registration of charge 010741330006, created on 2017-07-13
dot icon11/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon20/04/2017
Full accounts made up to 2016-12-31
dot icon08/03/2017
Registration of charge 010741330005, created on 2017-03-01
dot icon20/01/2017
Statement of capital following an allotment of shares on 2016-12-16
dot icon19/01/2017
Resolutions
dot icon18/10/2016
Resolutions
dot icon18/10/2016
Resolutions
dot icon18/10/2016
Resolutions
dot icon14/10/2016
Resolutions
dot icon06/10/2016
Satisfaction of charge 2 in full
dot icon06/10/2016
Satisfaction of charge 010741330003 in full
dot icon16/08/2016
Registration of a charge
dot icon08/08/2016
Registration of charge 010741330004, created on 2016-08-01
dot icon08/08/2016
Registration of charge 010741330003, created on 2016-08-02
dot icon12/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon12/07/2016
Register(s) moved to registered inspection location Axalta Powder Coating Systems Uk Ltd Whessoe Road Darlington County Durham DL3 0XH
dot icon12/07/2016
Register inspection address has been changed to Axalta Powder Coating Systems Uk Ltd Whessoe Road Darlington County Durham DL3 0XH
dot icon18/05/2016
Full accounts made up to 2015-12-31
dot icon10/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon10/06/2015
Full accounts made up to 2014-12-31
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon31/12/2013
Registered office address changed from Wedgewood Way Stevenage Hertfordshire SG1 4QN on 2013-12-31
dot icon15/07/2013
Annual return made up to 2013-07-06 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 icon31/01/2013
Appointment of Mr James Ian Blenkinsopp as a director
dot icon31/01/2013
Appointment of Mr John Ridgeway 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 icon09/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon14/06/2012
Full accounts made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon23/05/2011
Full accounts made up to 2010-12-31
dot icon21/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon30/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon06/04/2010
Full accounts made up to 2009-12-31
dot icon04/07/2009
Full accounts made up to 2008-12-31
dot icon20/05/2009
Return made up to 20/04/09; full list of members
dot icon23/06/2008
Registered office changed on 23/06/2008 from whessoe road darlington co durham DL3 0XH
dot icon03/06/2008
Return made up to 20/04/08; full list of members
dot icon02/06/2008
Appointment terminated director ian burn
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 icon04/08/2007
Full accounts made up to 2006-12-31
dot icon03/08/2007
Resolutions
dot icon03/08/2007
Resolutions
dot icon03/08/2007
Resolutions
dot icon11/06/2007
Return made up to 20/04/07; no change of members
dot icon18/05/2006
Full accounts made up to 2005-12-31
dot icon05/05/2006
Return made up to 20/04/06; full list of members
dot icon25/11/2005
New director appointed
dot icon25/11/2005
New director appointed
dot icon24/11/2005
Director resigned
dot icon08/11/2005
New secretary appointed
dot icon07/11/2005
Secretary resigned
dot icon13/10/2005
Full accounts made up to 2004-12-31
dot icon27/04/2005
Return made up to 20/04/05; full list of members
dot icon18/11/2004
Director resigned
dot icon17/05/2004
Return made up to 20/04/04; full list of members
dot icon06/03/2004
Full accounts made up to 2003-12-31
dot icon05/02/2004
Director resigned
dot icon26/01/2004
New director appointed
dot icon01/07/2003
Secretary's particulars changed
dot icon07/06/2003
Return made up to 20/04/03; full list of members
dot icon13/05/2003
Auditor's resignation
dot icon31/03/2003
Full accounts made up to 2002-12-31
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon14/06/2002
Return made up to 20/04/02; full list of members
dot icon02/06/2002
New secretary appointed
dot icon02/06/2002
Director resigned
dot icon22/05/2002
Secretary resigned
dot icon19/04/2002
New director appointed
dot icon10/10/2001
Full accounts made up to 2000-12-31
dot icon21/05/2001
Return made up to 20/04/01; full list of members
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon23/06/2000
Return made up to 20/04/00; full list of members
dot icon13/06/2000
New director appointed
dot icon24/05/2000
Director resigned
dot icon24/05/2000
New director appointed
dot icon17/11/1999
Certificate of change of name
dot icon24/08/1999
Full accounts made up to 1998-12-31
dot icon20/05/1999
Return made up to 20/04/99; full list of members
dot icon23/03/1999
Director resigned
dot icon21/02/1999
New secretary appointed
dot icon21/02/1999
Secretary resigned
dot icon17/08/1998
Auditor's resignation
dot icon21/04/1998
Return made up to 20/04/98; full list of members
dot icon25/02/1998
Full accounts made up to 1997-12-31
dot icon08/09/1997
Director resigned
dot icon08/09/1997
New director appointed
dot icon29/06/1997
New director appointed
dot icon13/05/1997
Director resigned
dot icon13/05/1997
Full accounts made up to 1996-12-31
dot icon13/05/1997
Secretary's particulars changed;director's particulars changed
dot icon13/05/1997
Return made up to 20/04/97; full list of members
dot icon12/09/1996
Full accounts made up to 1995-12-31
dot icon13/04/1996
Return made up to 20/04/96; full list of members
dot icon22/09/1995
Full accounts made up to 1994-12-31
dot icon10/04/1995
Return made up to 20/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/06/1994
Return made up to 20/04/94; no change of members
dot icon12/05/1994
Full accounts made up to 1993-12-31
dot icon21/03/1994
New director appointed
dot icon26/10/1993
Director resigned
dot icon15/06/1993
Full accounts made up to 1992-12-31
dot icon15/06/1993
Return made up to 20/04/93; full list of members
dot icon25/03/1993
Director resigned
dot icon08/03/1993
Secretary resigned;new secretary appointed
dot icon20/01/1993
Registered office changed on 20/01/93 from: landywood lane cheslyn hay walsall west midlands WS6 1AL
dot icon04/01/1993
Certificate of change of name
dot icon19/11/1992
Full accounts made up to 1991-12-31
dot icon24/08/1992
Director resigned;new director appointed
dot icon24/08/1992
Director resigned;new director appointed
dot icon24/08/1992
Director resigned;new director appointed
dot icon23/06/1992
Return made up to 20/04/92; change of members
dot icon25/10/1991
Full accounts made up to 1990-12-31
dot icon16/07/1991
Return made up to 20/04/91; no change of members
dot icon24/08/1990
Full accounts made up to 1989-12-31
dot icon23/08/1990
Return made up to 20/04/90; full list of members
dot icon07/03/1990
New director appointed
dot icon29/09/1989
New director appointed
dot icon23/08/1989
Return made up to 20/04/89; full list of members
dot icon23/08/1989
Full accounts made up to 1988-12-31
dot icon04/07/1989
Certificate of change of name
dot icon03/02/1989
Director resigned
dot icon16/11/1988
Full accounts made up to 1987-12-31
dot icon16/11/1988
Return made up to 25/04/88; full list of members
dot icon05/05/1988
Return made up to 24/04/87; full list of members
dot icon17/03/1988
Full accounts made up to 1986-12-31
dot icon22/01/1988
Director resigned;new director appointed
dot icon10/07/1987
Director resigned;new director appointed
dot icon13/05/1987
Accounts made up to 1986-03-31
dot icon14/02/1987
Return made up to 01/08/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/10/1986
New director appointed
dot icon30/06/1986
Certificate of change of name
dot icon26/06/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon30/05/1986
Registered office changed on 30/05/86 from: darlington rd. Shildon co durham.
dot icon07/01/1976
Certificate of change of name
dot icon28/09/1972
Miscellaneous
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
06/07/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Youens, Laura Michele
Director
28/03/2025 - Present
13
Blenkinsopp, James Ian
Director
24/01/2013 - 28/03/2025
20
Schulte, Klaus
Director
09/07/1992 - 01/07/1993
-
Seitz, Ulrich
Director
09/12/1993 - 15/07/1997
-
Petzinger, Gerd
Director
09/07/1992 - 01/11/1999
-

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 POWDER COATING SYSTEMS UK LIMITED

AXALTA POWDER COATING SYSTEMS UK LIMITED is an(a) Active company incorporated on 28/09/1972 with the registered office located at Unit 1 Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire AL7 1FS. There is currently 1 active director 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 POWDER COATING SYSTEMS UK LIMITED?

toggle

AXALTA POWDER COATING SYSTEMS UK LIMITED is currently Active. It was registered on 28/09/1972 .

Where is AXALTA POWDER COATING SYSTEMS UK LIMITED located?

toggle

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

What does AXALTA POWDER COATING SYSTEMS UK LIMITED do?

toggle

AXALTA POWDER 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 POWDER COATING SYSTEMS UK LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Elizabeth Ann Simpson as a director on 2026-04-14.