ABOUT SEAMLESS COATINGS LIMITED
Seamless Coatings Ltd, Unit 18 Oak Street Industrial Est, Cradley Heath, West Midlands, B64 5JY
Company Registered in England No: 05815683
KEY FINANCE
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
-
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
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.