THANET COATINGS LTD.

Register to unlock more data on OkredoRegister

THANET COATINGS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02693543

Incorporation date

04/03/1992

Size

Micro Entity

Contacts

Registered address

Registered address

4 Patricia Way, Pysons Road Industrial Estate, Broadstairs, Kent CT10 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1992)
dot icon18/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon16/06/2025
Micro company accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon28/06/2024
Micro company accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon09/08/2023
Micro company accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon27/06/2022
Micro company accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon30/06/2021
Micro company accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon27/07/2020
Micro company accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon18/05/2019
Micro company accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon21/05/2018
Micro company accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon31/05/2017
Micro company accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon07/03/2011
Director's details changed for Mr Llewellyn Robin Cooper on 2011-03-07
dot icon07/03/2011
Secretary's details changed for Mrs Elizabeth Jean Cooper on 2011-03-07
dot icon07/03/2011
Secretary's details changed for Mrs Elizabeth Jean Cooper on 2011-03-07
dot icon07/03/2011
Director's details changed for Mr Llewellyn Robin Cooper on 2011-03-07
dot icon15/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon04/03/2010
Director's details changed for Mr Llewellyn Robin Cooper on 2010-03-04
dot icon17/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/03/2009
Return made up to 04/03/09; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 04/03/08; full list of members
dot icon08/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/03/2007
Return made up to 04/03/07; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/04/2006
Return made up to 04/03/06; full list of members
dot icon17/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/03/2005
Return made up to 04/03/05; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/03/2004
Return made up to 04/03/04; full list of members
dot icon05/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/03/2003
Return made up to 04/03/03; full list of members
dot icon07/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/04/2002
Return made up to 04/03/02; full list of members
dot icon10/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon14/03/2001
Return made up to 04/03/01; full list of members
dot icon09/11/2000
Registered office changed on 09/11/00 from: 4 patricia way pysons road industrial estate broadstairs kent CT10 2LF
dot icon09/11/2000
Accounts for a small company made up to 2000-03-31
dot icon22/03/2000
Return made up to 04/03/00; full list of members
dot icon24/12/1999
Particulars of mortgage/charge
dot icon13/10/1999
Accounts for a small company made up to 1999-03-31
dot icon18/03/1999
Return made up to 04/03/99; full list of members
dot icon10/12/1998
Accounts for a small company made up to 1998-03-31
dot icon19/03/1998
Return made up to 04/03/98; no change of members
dot icon16/09/1997
Accounts for a small company made up to 1997-03-31
dot icon21/03/1997
Return made up to 04/03/97; no change of members
dot icon29/11/1996
Accounts for a small company made up to 1996-03-31
dot icon07/03/1996
Return made up to 04/03/96; full list of members
dot icon24/01/1996
Accounts for a small company made up to 1995-03-31
dot icon21/03/1995
Return made up to 04/03/95; no change of members
dot icon16/11/1994
Accounts for a small company made up to 1994-03-31
dot icon29/04/1994
Return made up to 04/03/94; no change of members
dot icon23/12/1993
Accounts for a small company made up to 1993-03-31
dot icon30/04/1993
Return made up to 04/03/93; full list of members
dot icon23/04/1992
Accounting reference date notified as 31/03
dot icon11/03/1992
Secretary resigned
dot icon04/03/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
5
229.71K
-
0.00
-
-
2022
4
224.56K
-
0.00
-
-
2023
4
220.66K
-
0.00
-
-
2023
4
220.66K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

220.66K £Descended-1.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
27/02/1992 - 03/03/1992
7613
Cooper, Llewellyn Robin
Director
04/03/1992 - Present
-
Cooper, Elizabeth Jean
Secretary
03/03/1992 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About THANET COATINGS LTD.

THANET COATINGS LTD. is an(a) Active company incorporated on 04/03/1992 with the registered office located at 4 Patricia Way, Pysons Road Industrial Estate, Broadstairs, Kent CT10 2LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of THANET COATINGS LTD.?

toggle

THANET COATINGS LTD. is currently Active. It was registered on 04/03/1992 .

Where is THANET COATINGS LTD. located?

toggle

THANET COATINGS LTD. is registered at 4 Patricia Way, Pysons Road Industrial Estate, Broadstairs, Kent CT10 2LF.

What does THANET COATINGS LTD. do?

toggle

THANET COATINGS LTD. operates in the Manufacture of printing ink (20.30/2 - SIC 2007) sector.

How many employees does THANET COATINGS LTD. have?

toggle

THANET COATINGS LTD. had 4 employees in 2023.

What is the latest filing for THANET COATINGS LTD.?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-17 with no updates.