CHASE PROTECTIVE COATINGS LIMITED

Register to unlock more data on OkredoRegister

CHASE PROTECTIVE COATINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06329116

Incorporation date

31/07/2007

Size

Full

Contacts

Registered address

Registered address

505 Eskdale Road, Winnersh, Wokingham, Berkshire RG41 5TUCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2007)
dot icon28/10/2025
Resolutions
dot icon28/10/2025
Solvency Statement dated 22/10/25
dot icon28/10/2025
Statement of capital on 2025-10-28
dot icon28/10/2025
Statement by Directors
dot icon28/08/2025
Previous accounting period shortened from 2024-08-31 to 2024-08-30
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon28/07/2025
Director's details changed for Eric Thomas Conley on 2024-10-24
dot icon17/03/2025
Appointment of Mark Hanekom as a director on 2025-02-20
dot icon12/02/2025
Termination of appointment of David Greenman as a director on 2025-01-22
dot icon17/12/2024
Registered office address changed from Harbour Road Rye East Sussex TN31 7TE to 505 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU on 2024-12-17
dot icon01/10/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon30/09/2024
Appointment of Eric Thomas Conley as a director on 2024-07-08
dot icon30/09/2024
Appointment of Jeffrey D. Haigh as a director on 2024-08-09
dot icon30/09/2024
Appointment of Maria Santos Hough as a director on 2024-08-09
dot icon30/09/2024
Termination of appointment of Peter Richards Chase as a director on 2024-03-11
dot icon30/09/2024
Termination of appointment of Adam Peter Chase as a director on 2024-07-08
dot icon16/04/2024
Full accounts made up to 2023-08-31
dot icon03/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon10/06/2023
Full accounts made up to 2022-08-31
dot icon12/08/2022
Full accounts made up to 2021-08-31
dot icon03/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon02/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon11/06/2021
Full accounts made up to 2020-08-31
dot icon09/11/2020
Full accounts made up to 2019-08-31
dot icon19/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon05/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon13/06/2019
Full accounts made up to 2018-08-31
dot icon09/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon21/06/2018
Full accounts made up to 2017-08-31
dot icon04/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon25/07/2017
Auditor's resignation
dot icon20/03/2017
Full accounts made up to 2016-08-31
dot icon14/09/2016
Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY
dot icon09/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon06/06/2016
Full accounts made up to 2015-08-31
dot icon13/01/2016
Director's details changed for Mr Adam Peter Chase on 2015-07-01
dot icon13/01/2016
Director's details changed for Peter Richards Chase on 2015-07-01
dot icon10/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon14/07/2015
Director's details changed for David Greenman on 2015-05-01
dot icon03/06/2015
Full accounts made up to 2014-08-31
dot icon03/02/2015
Director's details changed for Mr Adam Peter Chase on 2015-01-01
dot icon26/01/2015
Director's details changed for David Greenman on 2015-01-26
dot icon12/09/2014
Full accounts made up to 2013-08-31
dot icon05/09/2014
Appointment of Mr Adam Peter Chase as a director on 2014-08-31
dot icon02/09/2014
Termination of appointment of Kenneth Lanseigne Dumas as a director on 2014-08-31
dot icon01/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon14/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-08-31
dot icon12/06/2013
Auditor's resignation
dot icon24/05/2013
Auditor's resignation
dot icon22/05/2013
Auditor's resignation
dot icon21/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-08-31
dot icon01/02/2012
Director's details changed for David Greenman on 2011-12-01
dot icon01/02/2012
Director's details changed for Kenneth Lanseigne Dumas on 2011-12-01
dot icon01/02/2012
Director's details changed for Peter Richards Chase on 2011-12-01
dot icon10/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon03/06/2011
Full accounts made up to 2010-08-31
dot icon27/09/2010
Resolutions
dot icon20/09/2010
Statement of capital following an allotment of shares on 2010-08-27
dot icon24/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon30/07/2010
Register(s) moved to registered inspection location
dot icon30/07/2010
Register inspection address has been changed
dot icon05/07/2010
Director's details changed for David Greenman on 2010-03-15
dot icon05/07/2010
Director's details changed for Kenneth Lanseigne Dumas on 2010-03-15
dot icon05/07/2010
Director's details changed for Peter Richards Chase on 2010-03-15
dot icon02/06/2010
Full accounts made up to 2009-08-31
dot icon18/08/2009
Return made up to 31/07/09; full list of members
dot icon14/08/2009
Location of register of members (non legible)
dot icon02/06/2009
Full accounts made up to 2008-08-31
dot icon22/08/2008
Return made up to 31/07/08; full list of members
dot icon20/09/2007
Resolutions
dot icon11/09/2007
New director appointed
dot icon11/09/2007
New director appointed
dot icon11/09/2007
New director appointed
dot icon04/09/2007
Accounting reference date extended from 31/07/08 to 31/08/08
dot icon04/09/2007
Registered office changed on 04/09/07 from: 21 holborn viaduct london EC1A 2DY
dot icon04/09/2007
Director resigned
dot icon04/09/2007
Director resigned
dot icon23/08/2007
Certificate of change of name
dot icon31/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2023
dot iconNext account date
30/08/2024
dot iconNext due on
28/11/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SISEC LIMITED
Corporate Secretary
31/07/2007 - Present
225
LOVITING LIMITED
Corporate Director
31/07/2007 - 23/08/2007
118
SERJEANTS'INN NOMINEES LIMITED
Corporate Director
31/07/2007 - 23/08/2007
121
Chase, Adam Peter
Director
31/08/2014 - 08/07/2024
6
Chase, Peter Richards
Director
23/08/2007 - 11/03/2024
6

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 CHASE PROTECTIVE COATINGS LIMITED

CHASE PROTECTIVE COATINGS LIMITED is an(a) Active company incorporated on 31/07/2007 with the registered office located at 505 Eskdale Road, Winnersh, Wokingham, Berkshire RG41 5TU. There are currently 5 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 CHASE PROTECTIVE COATINGS LIMITED?

toggle

CHASE PROTECTIVE COATINGS LIMITED is currently Active. It was registered on 31/07/2007 .

Where is CHASE PROTECTIVE COATINGS LIMITED located?

toggle

CHASE PROTECTIVE COATINGS LIMITED is registered at 505 Eskdale Road, Winnersh, Wokingham, Berkshire RG41 5TU.

What does CHASE PROTECTIVE COATINGS LIMITED do?

toggle

CHASE PROTECTIVE COATINGS 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 CHASE PROTECTIVE COATINGS LIMITED?

toggle

The latest filing was on 28/10/2025: Resolutions.