Company Information for WS2 COATINGS LIMITED
17b Hosm Industrial Estate, Holme Upon Spalding Moor, York, EAST YORKSHIRE, YO43 4BB,
|
Company Registration Number
02990033
Private Limited Company
Active |
Company Name | |
---|---|
WS2 COATINGS LIMITED | |
Legal Registered Office | |
17b Hosm Industrial Estate Holme Upon Spalding Moor York EAST YORKSHIRE YO43 4BB Other companies in YO43 | |
Company Number | 02990033 | |
---|---|---|
Company ID Number | 02990033 | |
Date formed | 1994-11-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-11-30 | |
Account next due | 2025-08-31 | |
Latest return | 2023-06-17 | |
Return next due | 2024-07-01 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB647510341 |
Last Datalog update: | 2024-04-09 10:40:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID CLARK |
||
CHARLOTTE ANNE CLARK |
||
DAVID CLARK |
||
DEBORA ANN CLARK |
||
JAMES WILLIAM CLARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN DAVIES |
Director | ||
STEPHEN JAMES HALL |
Company Secretary | ||
STEPHEN JAMES HALL |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANTIQUE STORAGE LIMITED | Director | 2007-07-26 | CURRENT | 2007-01-29 | Active | |
ANTIQUE STORAGE LIMITED | Director | 2007-07-30 | CURRENT | 2007-01-29 | Active |
Date | Document Type | Document Description |
---|---|---|
30/11/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr James William Clark on 2018-08-03 | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 17/06/16 FULL LIST | |
AR01 | 17/06/16 FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 17/06/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address 17B Hosm Industrial Estate Holme upon Spalding Moor York East Yorkshire YO43 4BB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIES | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/11/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS DEBORA ANN CLARK | |
AP01 | DIRECTOR APPOINTED MISS CHARLOTTE ANNE CLARK | |
AP01 | DIRECTOR APPOINTED MR JAMES WILLIAM CLARK | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/11/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVIES / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARK / 04/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM UNIT 1B HOSM INDUSTRIAL ESTATE HOLME ON SPALDING MOOR YORK EAST YORKSHIRE YO43 4BB | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
88(2)R | AD 21/03/06--------- £ SI 198@1=198 £ IC 2/200 | |
363s | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
287 | REGISTERED OFFICE CHANGED ON 09/06/04 FROM: UNIT 1D HOSM INDUSTRIAL ESTATE HOLME ON SPALDING MOOR YORK EAST YORKSHIRE YO43 4BB | |
363s | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
287 | REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 39 MICKLEGATE YORK NORTH YORKSHIRE Y01 6JH | |
363s | RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/09/02 FROM: UNIT 1D HOSM INDUSTRIAL ESTATE HOLME ON SPALDING MOOR YORK YO43 4BB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/01/00 | |
363s | RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 26/11/96 | |
363s | RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/11/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED CELLULAR LIMITED CERTIFICATE ISSUED ON 08/12/95 | |
363s | RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 14/11/95 | |
287 | REGISTERED OFFICE CHANGED ON 09/12/94 FROM: 372 OLD STREET LONDON EC1V 9LT | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
Creditors Due Within One Year | 2013-11-30 | £ 89,040 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 39,504 |
Creditors Due Within One Year | 2012-11-30 | £ 39,504 |
Creditors Due Within One Year | 2011-11-30 | £ 55,842 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WS2 COATINGS LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 189,037 |
Cash Bank In Hand | 2012-11-30 | £ 51,358 |
Cash Bank In Hand | 2012-11-30 | £ 51,358 |
Cash Bank In Hand | 2011-11-30 | £ 93,818 |
Current Assets | 2013-11-30 | £ 271,499 |
Current Assets | 2012-11-30 | £ 106,227 |
Current Assets | 2012-11-30 | £ 106,227 |
Current Assets | 2011-11-30 | £ 146,736 |
Debtors | 2013-11-30 | £ 76,019 |
Debtors | 2012-11-30 | £ 49,722 |
Debtors | 2012-11-30 | £ 49,722 |
Debtors | 2011-11-30 | £ 49,569 |
Shareholder Funds | 2013-11-30 | £ 250,305 |
Shareholder Funds | 2012-11-30 | £ 128,291 |
Shareholder Funds | 2012-11-30 | £ 128,291 |
Shareholder Funds | 2011-11-30 | £ 115,980 |
Stocks Inventory | 2013-11-30 | £ 6,443 |
Stocks Inventory | 2012-11-30 | £ 5,147 |
Stocks Inventory | 2012-11-30 | £ 5,147 |
Stocks Inventory | 2011-11-30 | £ 3,345 |
Tangible Fixed Assets | 2013-11-30 | £ 67,846 |
Tangible Fixed Assets | 2012-11-30 | £ 61,568 |
Tangible Fixed Assets | 2012-11-30 | £ 61,568 |
Tangible Fixed Assets | 2011-11-30 | £ 25,086 |
Debtors and other cash assets
WS2 COATINGS LIMITED owns 1 domain names.
ws2.co.uk
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as WS2 COATINGS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
26 | ||||
26 | ||||
26 | ||||
34039900 | Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials) | |||
81011000 | Tungsten powders | |||
26 | ||||
81011000 | Tungsten powders | |||
81011000 | Tungsten powders | |||
73079910 | Threaded tube or pipe fittings, of iron or steel (excl. cast iron or stainless steel products, flanges, elbows, bends and sleeves) | |||
73269098 | Articles of iron or steel, n.e.s. | |||
81011000 | Tungsten powders |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |