FM COATINGS LIMITED

Register to unlock more data on OkredoRegister

FM COATINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06372254

Incorporation date

17/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 15 Brooklands Way, Boldon Business Park, Boldon, Tyne & Wear NE35 9LZCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2007)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-09-18 with updates
dot icon14/11/2025
Cessation of Michael Alan Ford as a person with significant control on 2025-01-14
dot icon17/12/2024
Termination of appointment of Michael Alan Ford as a secretary on 2024-12-13
dot icon17/12/2024
Termination of appointment of Michael Alan Ford as a director on 2024-12-13
dot icon23/10/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon17/10/2024
Registration of charge 063722540008, created on 2024-10-16
dot icon01/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/06/2024
Previous accounting period extended from 2023-09-30 to 2024-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon21/06/2023
Full accounts made up to 2022-09-30
dot icon09/11/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon14/10/2022
Part of the property or undertaking has been released and no longer forms part of charge 063722540006
dot icon14/10/2022
Part of the property or undertaking has been released and no longer forms part of charge 063722540004
dot icon06/06/2022
Full accounts made up to 2021-09-30
dot icon31/05/2022
Satisfaction of charge 063722540005 in full
dot icon20/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon04/08/2021
Accounts for a small company made up to 2020-09-30
dot icon14/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon21/09/2020
Accounts for a small company made up to 2019-09-30
dot icon07/08/2020
Satisfaction of charge 063722540007 in full
dot icon28/01/2020
Registration of charge 063722540007, created on 2020-01-14
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon27/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon07/08/2019
Accounts for a small company made up to 2018-09-30
dot icon15/11/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon29/06/2018
Accounts for a small company made up to 2017-09-30
dot icon07/03/2018
Registration of charge 063722540006, created on 2018-03-02
dot icon20/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon30/06/2017
Full accounts made up to 2016-09-30
dot icon31/01/2017
Registration of charge 063722540005, created on 2017-01-27
dot icon22/12/2016
Satisfaction of charge 3 in full
dot icon22/12/2016
Satisfaction of charge 2 in full
dot icon21/12/2016
Registration of charge 063722540004, created on 2016-12-19
dot icon23/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon07/09/2016
Compulsory strike-off action has been discontinued
dot icon06/09/2016
Full accounts made up to 2015-09-30
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon13/06/2016
Annual return made up to 2015-09-18 with full list of shareholders
dot icon22/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-09-30
dot icon06/07/2015
Resolutions
dot icon30/06/2015
Statement of capital following an allotment of shares on 2015-06-25
dot icon16/06/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon16/06/2015
Resolutions
dot icon17/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon03/07/2014
Accounts for a small company made up to 2013-09-30
dot icon24/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon14/10/2013
Resolutions
dot icon10/10/2013
Statement of company's objects
dot icon10/10/2013
Statement of capital following an allotment of shares on 2013-09-27
dot icon08/07/2013
Accounts for a small company made up to 2012-09-30
dot icon20/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/10/2011
Appointment of Mr Michael Alan Ford as a director
dot icon28/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon12/10/2010
Director's details changed for Michael Mcnicholas on 2010-09-17
dot icon23/08/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon07/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon16/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/10/2008
Return made up to 17/09/08; full list of members
dot icon19/06/2008
Registered office changed on 19/06/2008 from, unit 15 brooklands way, boldon business park, tyne & wear, NE35 9LZ
dot icon19/06/2008
Appointment terminated director michael ford
dot icon23/10/2007
Particulars of mortgage/charge
dot icon22/10/2007
New secretary appointed;new director appointed
dot icon22/10/2007
New director appointed
dot icon22/10/2007
Registered office changed on 22/10/07 from:\harland & co, prospect house, prospect business park, leadgate, consett, co. Durham DH8 7PW
dot icon12/10/2007
Director resigned
dot icon12/10/2007
Secretary resigned
dot icon17/09/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
130
317.79K
-
0.00
93.48K
-
2022
110
771.83K
-
6.90M
110.38K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnicholas, Michael
Director
28/09/2007 - Present
8
JL NOMINEES TWO LIMITED
Corporate Secretary
17/09/2007 - 17/09/2007
87
JL NOMINEES ONE LIMITED
Corporate Director
17/09/2007 - 17/09/2007
68
Ford, Michael Alan
Director
01/10/2011 - 13/12/2024
2
Ford, Michael Alan
Director
28/09/2007 - 31/12/2007
2

Persons with Significant Control

3
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 FM COATINGS LIMITED

FM COATINGS LIMITED is an(a) Active company incorporated on 17/09/2007 with the registered office located at Unit 15 Brooklands Way, Boldon Business Park, Boldon, Tyne & Wear NE35 9LZ. 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 FM COATINGS LIMITED?

toggle

FM COATINGS LIMITED is currently Active. It was registered on 17/09/2007 .

Where is FM COATINGS LIMITED located?

toggle

FM COATINGS LIMITED is registered at Unit 15 Brooklands Way, Boldon Business Park, Boldon, Tyne & Wear NE35 9LZ.

What does FM COATINGS LIMITED do?

toggle

FM COATINGS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for FM COATINGS LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.