• UK
  • WICKED COATINGS LIMITED - 44, Holton Road, Holton Heath Trading Park, Poole, United Kingdom

Company Information

Company registration number
08170661
Company Status
LIVE
Country
United Kingdom
Registered Address
44
Holton Road
Holton Heath Trading Park
Poole
Dorset
BH16 6LT
44, Holton Road, Holton Heath Trading Park, Poole, Dorset, BH16 6LT UK

Management

Managing Directors
HINKS, Christopher James
MEIKLE, Lyle Robert

Company Details

Type of Business
ltd
Incorporated
2012-08-07
Age Of Company
2012-08-07 11 years
SIC/NACE
32990

Ownership

Beneficial Owners
Mr Christopher James Hinks
Mr Lyle Robert Meikle
-

Jurisdiction Particularities

Additional Status Details
active
Filing of Accounts
Due Date: 2021-05-31
Last Date: 2019-08-31
Annual Return
Due Date: 2020-09-18
Last Date: 2019-08-07

WICKED COATINGS LIMITED Company Description

WICKED COATINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 08170661. Its current trading status is "live". It was registered 2012-08-07. It has declared SIC or NACE codes as "32990". It has 2 directors It can be contacted at 44 .
More information

Get WICKED COATINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Wicked Coatings Limited - 44, Holton Road, Holton Heath Trading Park, Poole, United Kingdom

2012-08-07 11 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for WICKED COATINGS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-25) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-02-11) - AA

    Add to Cart
     
  • change-to-a-person-with-significant-control (2019-05-09) - PSC04

    Add to Cart
     
  • change-person-director-company-with-change-date (2019-05-09) - CH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2019-05-08) - AP01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2019-03-06) - MR04

    Add to Cart
     
  • confirmation-statement-with-updates (2019-09-04) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-08-17) - CS01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-08-15) - PSC07

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-10-24) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-08-13) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-11-07) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-10-20) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2016-08-24) - CS01

    Add to Cart
     
  • change-person-director-company-with-change-date (2016-08-18) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-02-25) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-09-16) - AR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-09-16) - TM01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-17) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-01-12) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-24) - MR01

    Add to Cart
     
  • termination-director-company-with-name (2014-06-03) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-09-10) - AR01

    Add to Cart
     
  • resolution (2014-09-11) - RESOLUTIONS

    Add to Cart
     
  • capital-name-of-class-of-shares (2014-09-11) - SH08

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-01-08) - AA

    Add to Cart
     
  • capital-allotment-shares (2014-09-17) - SH01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-29) - MR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-11-07) - AP01

    Add to Cart
     
  • capital-variation-of-rights-attached-to-shares (2014-09-11) - SH10

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-09-06) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2013-09-06) - CH01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-03-12) - AD01

    Add to Cart
     
  • capital-allotment-shares (2012-10-04) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-10-04) - AP01

    Add to Cart
     
  • incorporation-company (2012-08-07) - NEWINC

    Add to Cart
     

expand_less