Check the

SEAMLESS COATINGS LIMITED

Company
SEAMLESS COATINGS LIMITED (05815683)

SEAMLESS COATINGS

Phone: 01384 413 815
A rating

KEY FINANCES

Year
2017
Assets
£89.06k ▼ £-19.75k (-18.15 %)
Cash
£23.01k ▲ £10.21k (79.80 %)
Liabilities
£87.47k ▼ £-19.59k (-18.30 %)
Net Worth
£1.59k ▼ £-0.16k (-9.35 %)

REGISTRATION INFO

Company name
SEAMLESS COATINGS LIMITED
Company number
05815683
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 May 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
www.seamlesscoatings.co.uk
Phones
01384 413 815
Registered Address
UNIT 18 OAK STREET INDUSTRIAL ESTATE,
OAK STREET,
CRADLEY HEATH,
WEST MIDLANDS,
ENGLAND,
B64 5JY

ECONOMIC ACTIVITIES

20590
Manufacture of other chemical products n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

22 May 2017
Confirmation statement made on 19 April 2017 with updates
28 Oct 2016
Registration of charge 058156830004, created on 27 October 2016
03 Oct 2016
Total exemption small company accounts made up to 30 April 2016

CHARGES

27 October 2016
Status
Outstanding
Delivered
28 October 2016
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

27 April 2012
Status
Outstanding
Delivered
2 May 2012
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of first fixed charge all debts and all export debts…

30 January 2007
Status
Outstanding
Delivered
1 February 2007
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of floating charge all the undertaking of the…

30 January 2007
Status
Outstanding
Delivered
1 February 2007
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of fixed equitable charge all debts purchased or…

See Also


Last update 2018

SEAMLESS COATINGS LIMITED DIRECTORS

Helen Lesley Fletcher

  Acting
Appointed
15 February 2016
Role
Secretary
Address
Unit 18, Oak Street Industrial Estate, Oak Street, Cradley Heath, West Midlands, England, B64 5JY
Name
FLETCHER, Helen Lesley

David Gary Fletcher

  Acting PSC
Appointed
01 December 2007
Occupation
Sales Manager
Role
Director
Age
70
Nationality
British
Address
11 Carpenter Glade, Halesowen, B63 2BG
Country Of Residence
England
Name
FLETCHER, David Gary
Notified On
7 April 2016
Nature Of Control
Ownership of shares – 75% or more

Julia Bassett

  Resigned
Appointed
31 March 2012
Resigned
15 February 2016
Role
Secretary
Address
Unit 18, Oak Street Industrial Estate, Oak Street, Cradley Heath, West Midlands, England, B64 5JY
Name
BASSETT, Julia

Robert Leonard Taylor

  Resigned
Appointed
12 May 2006
Resigned
31 March 2012
Role
Secretary
Address
8 Pont View, Ponteland, Newcastle Upon Tyne, NE20 9UZ
Name
TAYLOR, Robert Leonard

Robert Leonard Taylor

  Resigned
Appointed
12 May 2006
Resigned
12 February 2016
Occupation
Industrial Chemist
Role
Director
Age
76
Nationality
British
Address
8 Pont View, Ponteland, Newcastle Upon Tyne, NE20 9UZ
Country Of Residence
United Kingdom
Name
TAYLOR, Robert Leonard

Brian James Robb Whytock

  Resigned
Appointed
12 May 2006
Resigned
12 February 2016
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
21 Clark Avenue, Linlithgow, West Lothian, Scotland, EH49 7AP
Country Of Residence
Scotland
Name
WHYTOCK, Brian James Robb

GD CORPORATE SERVICES LTD

  Resigned
Appointed
31 July 2014
Resigned
15 February 2016
Role
Director
Address
Argyll House, Quarrywood Court, Quarrywood Court, Livingston, West Lothian, United Kingdom, EH54 6AX
Name
GD CORPORATE SERVICES LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.