G t Coatings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Oct 31, 2021)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies VAT Number of G t Coatings Limited
Last balance sheet date 2021-10-31 Trade Debtors £143,032 -16.81% Employees £17 -11.77% Total assets £803,884 +6.24%
WOODHOUSE AND STEPHENSON LIMITED
SUPERIOR COATINGS LIMITED
Company type Private Limited Company , Active Company Number 00534437 Record last updated Saturday, November 12, 2016 8:33:25 AM UTC Official Address 21 Northfield Way Aycliffe Business Park East, Aycliffe East There are 11 companies registered at this street
Postal Code DL56UF Sector Treatment and coating of metals
Visits Searches Document Type Publication date Download link Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Registry Nov 26, 2013 Annual return Registry Nov 26, 2013 Change of particulars for director Registry Nov 25, 2013 Change of registered office address Financials Jul 31, 2013 Annual accounts Registry Jul 10, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 23, 2012 Annual return Financials May 28, 2012 Annual accounts Registry Nov 25, 2011 Annual return Registry Nov 3, 2011 Resignation of one Director Registry Nov 3, 2011 Resignation of one Director 5344... Registry Nov 3, 2011 Resignation of one Secretary Registry Oct 31, 2011 Resignation of 3 people: a woman and 2 men Financials Jul 19, 2011 Annual accounts Registry Nov 26, 2010 Annual return Registry Aug 2, 2010 Auditor's letter of resignation Financials Aug 2, 2010 Annual accounts Registry Apr 14, 2010 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry Apr 14, 2010 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5344... Registry Mar 17, 2010 Alteration to memorandum and articles Registry Dec 17, 2009 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 17, 2009 Statement of satisfaction in full or in part of mortgage or charge 5344... Registry Nov 24, 2009 Annual return Registry Nov 24, 2009 Change of particulars for director Financials Aug 26, 2009 Annual accounts Registry Nov 27, 2008 Annual return Registry Oct 9, 2008 Change in situation or address of registered office Financials May 30, 2008 Annual accounts Registry Nov 9, 2007 Annual return Financials Aug 19, 2007 Annual accounts Registry Nov 17, 2006 Annual return Financials Sep 6, 2006 Annual accounts Registry Nov 24, 2005 Annual return Registry Nov 17, 2005 Auditor's letter of resignation Financials Sep 6, 2005 Annual accounts Registry Nov 15, 2004 Annual return Financials Jul 21, 2004 Annual accounts Registry Dec 3, 2003 Annual return Financials Sep 4, 2003 Annual accounts Registry Jun 2, 2003 Appointment of a director Registry Apr 1, 2003 Appointment of a man as Director Financials Jan 30, 2003 Annual accounts Registry Dec 1, 2002 Annual return Registry Aug 9, 2002 Particulars of a mortgage or charge Registry Jul 21, 2002 Change of accounting reference date Registry Jun 7, 2002 Particulars of a mortgage or charge Registry Jun 5, 2002 Change of accounting reference date Registry Nov 27, 2001 Annual return Financials Aug 31, 2001 Annual accounts Registry Nov 15, 2000 Annual return Financials Sep 4, 2000 Annual accounts Registry Nov 12, 1999 Annual return Registry Nov 1, 1999 Change of name certificate Registry Nov 1, 1999 Company name change Financials Aug 19, 1999 Annual accounts Registry Nov 30, 1998 Annual return Financials Sep 2, 1998 Annual accounts Registry Dec 31, 1997 Annual return Financials Aug 29, 1997 Annual accounts Registry Jan 30, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 21, 1996 Annual return Registry Nov 21, 1996 Resignation of a director Registry Nov 5, 1996 Resignation of one Manager and one Director (a man) Financials Sep 4, 1996 Annual accounts Registry Jul 16, 1996 Alter mem and arts Registry May 23, 1996 Particulars of a mortgage or charge Registry Mar 19, 1996 Annual return Registry Mar 19, 1996 Director resigned, new director appointed Registry Dec 5, 1995 Auditor's letter of resignation Registry Nov 16, 1995 Auth. allotment of shares and debentures Registry Nov 16, 1995 Memorandum of association Registry Nov 16, 1995 Disapplication of pre-emption rights Registry Nov 16, 1995 £ nc 25000/6000000 Registry Nov 16, 1995 Alter mem and arts Registry Nov 10, 1995 Alter mem and arts 5344... Registry Nov 10, 1995 Notice of increase in nominal capital Registry Nov 10, 1995 Auth. allotment of shares and debentures Registry Nov 10, 1995 £ nc 25000/6000000 Registry Nov 10, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 10, 1995 Disapplication of pre-emption rights Registry Nov 10, 1995 Company name change Registry Nov 9, 1995 Change of name certificate Registry Nov 6, 1995 Change in situation or address of registered office Registry Oct 31, 1995 Director resigned, new director appointed Registry Oct 31, 1995 Director resigned, new director appointed 5344... Registry Oct 31, 1995 Director resigned, new director appointed Registry Oct 26, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 26, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 5344... Registry Oct 23, 1995 Notice of new accounting reference date given during the course of an accounting reference period Registry Oct 13, 1995 Three appointments: 2 men and a woman,: 2 men and a woman Financials Aug 24, 1995 Annual accounts Registry Jan 16, 1995 Annual return Financials Oct 26, 1994 Annual accounts Financials Feb 4, 1994 Annual accounts 5344... Registry Jan 26, 1994 Director resigned, new director appointed Registry Jan 20, 1994 Annual return Registry Jan 20, 1994 Director resigned, new director appointed Registry Jan 20, 1994 Annual return Registry Apr 5, 1993 Change in situation or address of registered office Financials Mar 2, 1993 Annual accounts