WASCO COATINGS UK LTD

Register to unlock more data on OkredoRegister

WASCO COATINGS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06521624

Incorporation date

03/03/2008

Size

Small

Contacts

Registered address

Registered address

Pipecoating Plant Tata Works, Brenda Road, Hartlepool TS25 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2008)
dot icon10/11/2025
Accounts for a small company made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-03-03 with updates
dot icon21/12/2024
Compulsory strike-off action has been discontinued
dot icon20/12/2024
Accounts for a small company made up to 2023-12-31
dot icon14/12/2024
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon16/04/2024
Confirmation statement made on 2024-03-03 with updates
dot icon12/04/2024
Director's details changed for Mr Ooi Giap Hwa on 2024-04-12
dot icon12/04/2024
Director's details changed for Mr Martyn John Wilmott on 2024-04-12
dot icon12/04/2024
Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to Pipecoating Plant Tata Works Brenda Road Hartlepool TS25 2EG on 2024-04-12
dot icon23/02/2024
Accounts for a small company made up to 2022-12-31
dot icon15/12/2023
Appointment of Mr Ooi Giap Hwa as a director on 2023-12-01
dot icon15/12/2023
Appointment of Mr Martyn John Wilmott as a director on 2023-12-01
dot icon14/12/2023
Termination of appointment of Gian Carlo Maccagno as a director on 2023-12-01
dot icon27/03/2023
Accounts for a small company made up to 2021-12-31
dot icon24/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon25/05/2022
Compulsory strike-off action has been discontinued
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon19/05/2022
Confirmation statement made on 2022-03-03 with updates
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-03-03 with updates
dot icon28/08/2020
Accounts for a small company made up to 2019-12-31
dot icon12/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon08/08/2019
Accounts for a small company made up to 2018-12-31
dot icon24/04/2019
Confirmation statement made on 2019-03-03 with updates
dot icon03/07/2018
Accounts for a small company made up to 2017-12-31
dot icon22/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon21/03/2018
Director's details changed for Ramanathan P R Singaram on 2018-03-01
dot icon20/06/2017
Accounts for a small company made up to 2016-12-31
dot icon24/03/2017
Director's details changed for Mr Gian Carlo Maccagno on 2017-03-24
dot icon23/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon17/06/2016
Full accounts made up to 2015-12-31
dot icon02/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-03-03
dot icon21/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon18/03/2016
Director's details changed for Mr Gian Carlo Maccagno on 2016-03-17
dot icon02/03/2016
Registered office address changed from , James Cowper Kreston 3 Wesley Gate, Queens Road, Reading, RG1 4AP, England to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 2016-03-02
dot icon07/09/2015
Registered office address changed from , 69 High Street, Bideford, Devon, EX39 2AT to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 2015-09-07
dot icon06/08/2015
Accounts for a small company made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon02/09/2014
Accounts for a small company made up to 2013-12-31
dot icon07/04/2014
Termination of appointment of Martyn Wilmott as a director
dot icon07/04/2014
Appointment of Mr Gian Carlo Maccagno as a director
dot icon18/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon30/09/2012
Accounts for a small company made up to 2011-12-31
dot icon06/06/2012
Auditor's resignation
dot icon24/04/2012
Director's details changed for Ramanathan P R Singaram on 2012-04-23
dot icon12/04/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon08/11/2011
Full accounts made up to 2010-12-31
dot icon27/09/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon30/06/2011
Termination of appointment of Steven Lewis as a director
dot icon18/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/09/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon25/06/2010
Director's details changed for Mr Martyn John Wilmott on 2009-05-27
dot icon24/06/2010
Director's details changed for Ramanathan Singaram on 2010-03-10
dot icon15/06/2010
Director's details changed for Mr Martyn John Wilmott on 2010-06-15
dot icon24/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon23/03/2010
Appointment of Ramanathan Singaram as a director
dot icon17/03/2010
Termination of appointment of Lee Lean as a director
dot icon11/08/2009
Amended accounts made up to 2009-03-31
dot icon18/06/2009
Return made up to 03/03/09; full list of members
dot icon08/06/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon01/06/2009
Director's change of particulars / martyn wilmott / 27/05/2009
dot icon28/05/2009
Director appointed mr martyn john wilmott
dot icon28/05/2009
Accounts for a dormant company made up to 2009-03-31
dot icon28/05/2009
Appointment terminated
dot icon28/05/2009
Appointment terminated
dot icon19/05/2009
Appointment terminated director robert twynam
dot icon19/05/2009
Appointment terminated secretary steven lewis
dot icon03/03/2008
Incorporation
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
03/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2021
21
235.95K
-
0.00
66.43K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Steven Michael
Director
03/03/2008 - 08/04/2009
-
Lean, Lee Ean
Director
03/03/2008 - 10/03/2010
-
Twynam, Robert Francis
Director
03/03/2008 - 08/04/2009
2
Maccagno, Gian Carlo
Director
17/03/2014 - 01/12/2023
-
P R Singaram, Ramanathan
Director
10/03/2010 - Present
-

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 WASCO COATINGS UK LTD

WASCO COATINGS UK LTD is an(a) Active company incorporated on 03/03/2008 with the registered office located at Pipecoating Plant Tata Works, Brenda Road, Hartlepool TS25 2EG. There are currently 2 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 WASCO COATINGS UK LTD?

toggle

WASCO COATINGS UK LTD is currently Active. It was registered on 03/03/2008 .

Where is WASCO COATINGS UK LTD located?

toggle

WASCO COATINGS UK LTD is registered at Pipecoating Plant Tata Works, Brenda Road, Hartlepool TS25 2EG.

What does WASCO COATINGS UK LTD do?

toggle

WASCO COATINGS UK LTD operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for WASCO COATINGS UK LTD?

toggle

The latest filing was on 10/11/2025: Accounts for a small company made up to 2024-12-31.