Advanced company searchLink opens in new window

ENGINEERED PERFORMANCE COATINGS LTD

Company number 07009531

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
09 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 95,200
19 Mar 2015 CERTNM Company name changed flame spray technologies LTD\certificate issued on 19/03/15
  • RES15 ‐ Change company name resolution on 2015-03-10
19 Mar 2015 CONNOT Change of name notice
19 Jan 2015 SH06 Cancellation of shares. Statement of capital on 17 December 2014
  • GBP 95,200
19 Jan 2015 SH03 Purchase of own shares.
08 Dec 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
04 Dec 2014 AD01 Registered office address changed from , C/O C/O Nathan Davies, 1 Arthur Street, Cwmfelinfach, Newport to Lanesborough House, the Laurels Business Park Heol Y Rhosog Wentloog Cardiff CF3 2EW on 4 December 2014
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Oct 2014 AP01 Appointment of Mr Richard John Prince as a director on 1 October 2014
25 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100,200
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100,200
20 Sep 2013 AD03 Register(s) moved to registered inspection location
20 Sep 2013 AD02 Register inspection address has been changed
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered 11/11/2024
06 Sep 2012 TM02 Termination of appointment of Darren Winnel as a secretary
06 Sep 2012 AP03 Appointment of Mrs Sally Morgan as a secretary
06 Sep 2012 AP01 Appointment of Mrs Sally Morgan as a director
25 Jun 2012 AD01 Registered office address changed from , 18 Maes Y Nant, Creigiau, Cardiff, CF15 9EJ on 25 June 2012
20 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 3
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Oct 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered 11/11/2024