-
LEDWOOD PROTECTIVE COATINGS LIMITED - LEDWOOD HOLDINGS LTD, Units 9-11 Waterloo Industrial Estate, Pembroke Dock, Pembrokeshire, United Kingdom
Company Information
- Company registration number
- 07137654
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- LEDWOOD HOLDINGS LTD
- Units 9-11 Waterloo Industrial Estate
- Pembroke Dock
- Pembrokeshire
- SA72 4RR LEDWOOD HOLDINGS LTD, Units 9-11 Waterloo Industrial Estate, Pembroke Dock, Pembrokeshire, SA72 4RR UK
Management
- Managing Directors
- DAVIES, Allan Thomas
- FERGUSON, Colin
- REVELL, Liam Nicholas
- REVELL, Nicholas David
- Company secretaries
- THOMAS, Christopher Newton Henry
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-01-27
- Age Of Company 2010-01-27 14 years
- SIC/NACE
- 43341
Ownership
- Beneficial Owners
- Mr Nicholas David Revell
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- DIAMWNT LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Last Return Made Up To:
- 2013-02-22
- Annual Return
- Due Date: 2022-03-08
- Last Date: 2021-02-22
-
LEDWOOD PROTECTIVE COATINGS LIMITED Company Description
- LEDWOOD PROTECTIVE COATINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 07137654. Its current trading status is "live". It was registered 2010-01-27. It was previously called DIAMWNT LIMITED. It has declared SIC or NACE codes as "43341". It has 4 directors and 1 secretary. The latest accounts are filed up to 2020-12-31. The latest annual return was filed up to 2013-02-22.It can be contacted at Ledwood Holdings Ltd .
Get LEDWOOD PROTECTIVE COATINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ledwood Protective Coatings Limited - LEDWOOD HOLDINGS LTD, Units 9-11 Waterloo Industrial Estate, Pembroke Dock, Pembrokeshire, United Kingdom
- 2010-01-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LEDWOOD PROTECTIVE COATINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-full (2021-09-29) - AA
-
accounts-with-accounts-type-full (2021-01-06) - AA
-
termination-secretary-company-with-name-termination-date (2021-05-04) - TM02
-
confirmation-statement-with-no-updates (2021-02-22) - CS01
-
appoint-person-secretary-company-with-name-date (2021-10-06) - AP03
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-25) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-09-30) - AA
-
change-person-director-company-with-change-date (2019-03-20) - CH01
-
confirmation-statement-with-no-updates (2019-02-22) - CS01
-
change-to-a-person-with-significant-control (2019-01-17) - PSC04
-
change-person-director-company-with-change-date (2019-01-17) - CH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-10-07) - AA
-
confirmation-statement-with-no-updates (2018-02-22) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-24) - CS01
-
appoint-person-director-company-with-name-date (2017-07-19) - AP01
-
accounts-with-accounts-type-full (2017-10-05) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-26) - AR01
-
change-person-secretary-company-with-change-date (2016-02-25) - CH03
-
change-person-director-company-with-change-date (2016-01-05) - CH01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-04) - MR01
-
mortgage-satisfy-charge-full (2015-12-03) - MR04
-
accounts-with-accounts-type-full (2015-07-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-23) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-09-24) - AA
-
mortgage-create-with-deed-with-charge-number (2014-01-16) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-01) - AR01
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-08-21) - MR04
-
accounts-with-accounts-type-group (2013-08-28) - AA
-
appoint-person-director-company-with-name (2013-07-16) - AP01
-
appoint-person-secretary-company-with-name (2013-07-16) - AP03
-
certificate-change-of-name-company (2013-07-05) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-27) - AR01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-10-09) - AD01
-
termination-director-company-with-name (2012-10-08) - TM01
-
accounts-with-accounts-type-group (2012-09-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-24) - AR01
-
legacy (2012-03-08) - MG01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-22) - AR01
-
change-account-reference-date-company-previous-shortened (2011-05-27) - AA01
-
accounts-with-accounts-type-full (2011-10-06) - AA
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-04-21) - SH01
-
appoint-person-director-company-with-name (2010-04-06) - AP01
-
termination-director-company-with-name (2010-03-30) - TM01
-
termination-secretary-company-with-name (2010-03-30) - TM02
-
appoint-person-director-company-with-name (2010-03-30) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-03-30) - AD01
-
certificate-change-of-name-company (2010-03-22) - CERTNM
-
incorporation-company (2010-01-27) - NEWINC
-
change-of-name-notice (2010-03-22) - CONNOT