COATING SYSTEMS (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

COATING SYSTEMS (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02894305

Incorporation date

03/02/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 18 Woolpit Business Park, Woolpit, Bury St. Edmunds, Suffolk IP30 9UPCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1994)
dot icon11/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon30/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon03/03/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon27/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon11/03/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon27/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon08/03/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon29/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon02/03/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon04/07/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon02/03/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon18/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon27/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon20/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/05/2018
Termination of appointment of Jon Collard as a secretary on 2018-05-23
dot icon23/05/2018
Appointment of Mr Jon Collard as a secretary on 2018-05-21
dot icon22/05/2018
Termination of appointment of a secretary
dot icon22/05/2018
Appointment of Mr Jon Collard as a secretary on 2018-01-01
dot icon22/05/2018
Termination of appointment of Stephen Frank Munford as a director on 2017-12-31
dot icon22/05/2018
Termination of appointment of Stephen Frank Munford as a director on 2017-12-31
dot icon22/05/2018
Termination of appointment of Stephen Frank Munford as a director on 2017-12-31
dot icon22/05/2018
Termination of appointment of Stephen Frank Munford as a secretary on 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon10/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon16/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon04/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/03/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/03/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon18/03/2011
Termination of appointment of Kenneth Morrow as a director
dot icon08/10/2010
Termination of appointment of Aliter Limited as a director
dot icon08/10/2010
Termination of appointment of Peter Matthews as a secretary
dot icon08/10/2010
Appointment of Mr Stephen Frank Munford as a secretary
dot icon02/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/03/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon29/03/2010
Director's details changed for Kenneth Lawrence Morrow on 2010-03-29
dot icon29/03/2010
Director's details changed for Stephen Frank Munford on 2010-03-29
dot icon29/03/2010
Director's details changed for Mr Sean Stuteley on 2010-03-29
dot icon29/03/2010
Director's details changed for Aliter Limited on 2010-03-29
dot icon07/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon25/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/04/2009
Director appointed aliter LIMITED
dot icon05/03/2009
Return made up to 03/02/09; full list of members
dot icon23/12/2008
Secretary appointed mr peter anthony rees matthews
dot icon23/12/2008
Appointment terminated director peter matthews
dot icon23/12/2008
Appointment terminated secretary stephen munford
dot icon29/09/2008
Return made up to 03/02/08; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/09/2007
Director resigned
dot icon27/03/2007
New secretary appointed
dot icon27/03/2007
Director resigned
dot icon27/03/2007
Secretary resigned
dot icon13/02/2007
New director appointed
dot icon09/02/2007
Return made up to 03/02/07; full list of members
dot icon09/02/2007
Director resigned
dot icon25/07/2006
Particulars of mortgage/charge
dot icon21/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon01/06/2006
New secretary appointed
dot icon08/05/2006
Secretary resigned
dot icon17/02/2006
Return made up to 03/02/06; full list of members
dot icon26/02/2005
Return made up to 03/02/05; full list of members
dot icon29/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon20/07/2004
Full accounts made up to 2003-09-30
dot icon17/02/2004
Return made up to 03/02/04; full list of members
dot icon01/11/2003
Full accounts made up to 2002-09-30
dot icon08/04/2003
Return made up to 03/02/03; full list of members
dot icon08/04/2003
New director appointed
dot icon09/08/2002
Secretary resigned;director resigned
dot icon09/08/2002
New secretary appointed;new director appointed
dot icon09/08/2002
New director appointed
dot icon09/08/2002
New director appointed
dot icon09/08/2002
New director appointed
dot icon07/08/2002
Registered office changed on 07/08/02 from: eldo house kempson way suffolk business park bury st edmunds suffolk IP32 7AR
dot icon07/08/2002
Accounting reference date extended from 31/07/02 to 30/09/02
dot icon08/04/2002
Return made up to 03/02/02; full list of members
dot icon14/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon23/02/2001
Return made up to 03/02/01; no change of members
dot icon13/02/2001
Registered office changed on 13/02/01 from: lark house 117 eastgate street bury st edmunds suffolk IP33 1YQ
dot icon29/01/2001
Particulars of mortgage/charge
dot icon19/10/2000
Accounts for a small company made up to 2000-07-31
dot icon08/03/2000
Accounts for a small company made up to 1999-07-31
dot icon09/02/2000
Return made up to 03/02/00; full list of members
dot icon28/06/1999
Accounts for a small company made up to 1998-07-31
dot icon15/02/1999
New secretary appointed
dot icon15/02/1999
Return made up to 03/02/99; no change of members
dot icon27/01/1999
Particulars of mortgage/charge
dot icon29/05/1998
Accounts for a small company made up to 1997-07-31
dot icon19/02/1998
Return made up to 03/02/98; full list of members
dot icon16/09/1997
New secretary appointed
dot icon09/09/1997
Secretary resigned
dot icon03/06/1997
Accounts for a small company made up to 1996-07-31
dot icon21/04/1997
Ad 09/04/97--------- £ si 1996@1=1996 £ ic 4/2000
dot icon07/03/1997
Return made up to 03/02/97; no change of members
dot icon16/05/1996
Restoration by order of the court
dot icon16/05/1996
Registered office changed on 16/05/96 from: harrington chambers 26 north john street liverpool L2 9RU
dot icon16/05/1996
Return made up to 03/02/96; no change of members
dot icon16/05/1996
Return made up to 03/02/95; full list of members
dot icon16/05/1996
Location of register of members
dot icon16/05/1996
Secretary's particulars changed
dot icon16/05/1996
Accounts for a small company made up to 1995-07-31
dot icon16/01/1996
Final Gazette dissolved via compulsory strike-off
dot icon26/09/1995
First Gazette notice for compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Accounting reference date notified as 31/07
dot icon23/06/1994
Ad 08/02/94--------- £ si 2@1=2 £ ic 2/4
dot icon28/04/1994
New director appointed
dot icon02/03/1994
New director appointed
dot icon02/03/1994
New secretary appointed
dot icon02/03/1994
New secretary appointed
dot icon26/02/1994
Secretary resigned
dot icon26/02/1994
Director resigned
dot icon03/02/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£416,559.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
454.79K
-
0.00
416.56K
-
2021
2
454.79K
-
0.00
416.56K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

454.79K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

416.56K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Peter Anthony Rees
Director
18/01/2007 - 22/12/2008
30
Stuteley, Sean Andrew
Director
05/08/2002 - Present
15
Matthews, Peter Anthony Rees
Secretary
22/12/2008 - 29/09/2010
7

Persons with Significant Control

0

No PSC data available.

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 COATING SYSTEMS (INTERNATIONAL) LIMITED

COATING SYSTEMS (INTERNATIONAL) LIMITED is an(a) Active company incorporated on 03/02/1994 with the registered office located at Unit 18 Woolpit Business Park, Woolpit, Bury St. Edmunds, Suffolk IP30 9UP. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COATING SYSTEMS (INTERNATIONAL) LIMITED?

toggle

COATING SYSTEMS (INTERNATIONAL) LIMITED is currently Active. It was registered on 03/02/1994 .

Where is COATING SYSTEMS (INTERNATIONAL) LIMITED located?

toggle

COATING SYSTEMS (INTERNATIONAL) LIMITED is registered at Unit 18 Woolpit Business Park, Woolpit, Bury St. Edmunds, Suffolk IP30 9UP.

What does COATING SYSTEMS (INTERNATIONAL) LIMITED do?

toggle

COATING SYSTEMS (INTERNATIONAL) LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

How many employees does COATING SYSTEMS (INTERNATIONAL) LIMITED have?

toggle

COATING SYSTEMS (INTERNATIONAL) LIMITED had 2 employees in 2021.

What is the latest filing for COATING SYSTEMS (INTERNATIONAL) LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-03 with no updates.