CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SEAMLESS COATINGS LIMITED
Company
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 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Sandwell
Company name
SEAMLESS COATINGS LIMITED
Company number
05815683
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 May 2006
Age - 19 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
SEALS FODDER ROOM LIMITED
SEAMAN HERBERT & CO LIMITED
SEAMLESS RELOCATION LIMITED
SEAMS BEAUTY LIMITED
SEAN BRIGHTMAN LTD
SEAN COLLIER & SON LIMITED
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
71
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
77
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
65
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.