Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPECIALTY COATING SYSTEMS LIMITED
Company Information for

SPECIALTY COATING SYSTEMS LIMITED

UNIT A1 KINGSWEY BUSINESS PARK, FORSYTH ROAD, WOKING, GU21 5SA,
Company Registration Number
01408896
Private Limited Company
Active

Company Overview

About Specialty Coating Systems Ltd
SPECIALTY COATING SYSTEMS LIMITED was founded on 1979-01-12 and has its registered office in Woking. The organisation's status is listed as "Active". Specialty Coating Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SPECIALTY COATING SYSTEMS LIMITED
 
Legal Registered Office
UNIT A1 KINGSWEY BUSINESS PARK
FORSYTH ROAD
WOKING
GU21 5SA
Other companies in GU21
 
Previous Names
NOVA TRAN LIMITED01/06/2006
Filing Information
Company Number 01408896
Company ID Number 01408896
Date formed 1979-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB770060751  
Last Datalog update: 2023-11-06 08:32:20
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name SPECIALTY COATING SYSTEMS LIMITED
The following companies were found which have the same name as SPECIALTY COATING SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPECIALTY COATING SYSTEMS (IRELAND) LIMITED 25/28 NORTH WALL QUAY DUBLIN 1, DUBLIN, D01H104, IRELAND D01H104 Active Company formed on the 2006-07-20
SPECIALTY COATING SYSTEMS KAMPONG AMPAT Singapore 368324 Dissolved Company formed on the 2008-09-12
SPECIALTY COATING SYSTEMS, INC. 7645 WOODLAND DR INDIANAPOLIS IN 46278 Active Company formed on the 1991-08-01
SPECIALTY COATING SYSTEMS INC Delaware Unknown
SPECIALTY COATING SYSTEMS INC Georgia Unknown
SPECIALTY COATING SYSTEMS INC California Unknown
SPECIALTY COATING SYSTEMS INCORPORATED New Jersey Unknown
SPECIALTY COATING SYSTEMS INC Georgia Unknown
SPECIALTY COATING SYSTEMS INC Tennessee Unknown
SPECIALTY COATING SYSTEMS LUXEMBOURG Singapore Active Company formed on the 2008-12-16

Company Officers of SPECIALTY COATING SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
VISTRA REGISTRARS (UK) LIMITED
Company Secretary 2006-01-17
TERRY EDWARD BUSH
Director 2013-06-28
DAVID ROY ELLIS
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
TAICHI ITAMI
Director 2016-01-29 2018-07-31
DENIS P CONLON
Director 2008-06-11 2013-12-31
KEVIN WALKER
Director 2007-07-13 2013-06-28
ROBERT LEACH
Director 2007-07-13 2008-06-11
ROBERT CLARK
Director 2005-12-29 2007-07-13
MARK DEBLOIS
Director 2005-12-29 2007-07-13
JOHN WILLIAM FRY
Director 2000-01-01 2006-08-16
ROBERT CLARK
Company Secretary 2005-12-30 2006-01-17
DAVID JOHN LAKE
Company Secretary 2004-06-10 2005-12-30
TERRY EDWARD BUSH
Director 2003-07-01 2005-12-30
ANDREW JOHN STEAD
Director 2002-11-30 2005-12-30
KEVIN WALKER
Director 2003-11-05 2005-12-30
PAUL ANDREW BIRDSALL
Company Secretary 2000-01-01 2003-11-07
PAUL ANDREW BIRDSALL
Director 2003-07-01 2003-11-07
WILLIAM ROBERT YAGER
Director 2000-01-01 2002-11-30
GORDON HERBERT PRYOR
Company Secretary 1999-07-01 2002-05-23
RICHARD NICHOLAS BOOTH
Director 2000-01-01 2002-05-23
DAVID JOHN CRIMP
Director 1995-08-01 2002-05-23
GORDON HERBERT PRYOR
Director 1999-07-01 2002-05-23
EDWARD CHARLES CORRIGAN
Company Secretary 1994-07-01 1999-09-17
EDWARD CHARLES CORRIGAN
Director 1994-07-01 1999-09-17
WARREN ARTHUR O'SULLIVAN
Director 1994-07-01 1998-07-31
MICHAEL EDWIN COSENS
Director 1991-10-08 1996-01-01
RICHARD ERTMAN
Director 1994-07-01 1995-07-07
KENNETH EDWARD MURPHY
Company Secretary 1991-10-08 1994-06-30
PETER ISHERWOOD BROOME PILKINGTON
Director 1991-10-08 1994-06-30
MICHAEL WILLIAM SOWA
Director 1992-11-20 1994-06-30
WILLIAM HENRY
Director 1991-10-08 1991-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VISTRA REGISTRARS (UK) LIMITED TAI UNITED ASSET MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-11 CURRENT 2017-10-11 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED RCBG RESIDENTIAL (UK) LIMITED Company Secretary 2016-11-04 CURRENT 2011-09-13 Active
VISTRA REGISTRARS (UK) LIMITED MRB RESIDENTIAL LIMITED Company Secretary 2016-11-04 CURRENT 2011-09-13 Active
VISTRA REGISTRARS (UK) LIMITED TAI UNITED MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-04 CURRENT 2016-10-18 Active
VISTRA REGISTRARS (UK) LIMITED D & N TRADING & CONSULTANCY (UK) LIMITED Company Secretary 2016-10-06 CURRENT 2016-10-06 Dissolved 2017-06-06
VISTRA REGISTRARS (UK) LIMITED LUWARE UK LIMITED Company Secretary 2016-03-21 CURRENT 2016-03-21 Active
VISTRA REGISTRARS (UK) LIMITED AMBERPORT UNLIMITED Company Secretary 2016-02-05 CURRENT 2014-12-23 Liquidation
VISTRA REGISTRARS (UK) LIMITED LAWYERS WITHOUT BORDERS UK LIMITED Company Secretary 2015-12-15 CURRENT 2003-11-27 Active
VISTRA REGISTRARS (UK) LIMITED ERA POLYMERS LIMITED Company Secretary 2015-09-25 CURRENT 2015-09-25 Active
VISTRA REGISTRARS (UK) LIMITED DAMTOURS UK LIMITED Company Secretary 2015-08-31 CURRENT 2013-09-04 Dissolved 2018-03-20
VISTRA REGISTRARS (UK) LIMITED DICERNA EU LIMITED Company Secretary 2015-07-21 CURRENT 2015-02-18 Active
VISTRA REGISTRARS (UK) LIMITED BLUESCOPE STEEL INTERNATIONAL LIMITED Company Secretary 2015-06-30 CURRENT 1989-07-21 Liquidation
VISTRA REGISTRARS (UK) LIMITED WATFORD HOLDINGS (UK) LIMITED Company Secretary 2015-06-29 CURRENT 2015-06-29 Active
VISTRA REGISTRARS (UK) LIMITED GENWORTH FINANCIAL UK PENSION SPV LIMITED Company Secretary 2015-04-21 CURRENT 2015-04-21 Dissolved 2017-04-25
VISTRA REGISTRARS (UK) LIMITED JAC+JACK UK LIMITED Company Secretary 2015-02-03 CURRENT 2014-10-07 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED TRILLY YACHTING LIMITED Company Secretary 2014-01-16 CURRENT 2009-03-21 Dissolved 2017-03-14
VISTRA REGISTRARS (UK) LIMITED GENERAC GLOBAL UK LIMITED Company Secretary 2013-08-06 CURRENT 1947-08-14 Active
VISTRA REGISTRARS (UK) LIMITED OTTOMOTORES NOMINEES LIMITED Company Secretary 2013-08-06 CURRENT 2011-09-08 Active
VISTRA REGISTRARS (UK) LIMITED BBDL LIMITED Company Secretary 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED FAMOUS DESIGNS ONLINE LIMITED Company Secretary 2013-04-24 CURRENT 2013-04-24 Dissolved 2017-11-14
VISTRA REGISTRARS (UK) LIMITED GENERAC HOLDINGS UK LIMITED Company Secretary 2013-02-10 CURRENT 2012-11-06 Active
VISTRA REGISTRARS (UK) LIMITED ONENECK UK LIMITED Company Secretary 2012-07-19 CURRENT 2012-06-25 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED NAVRIK INTERNATIONAL (UK) LIMITED Company Secretary 2012-07-10 CURRENT 2012-07-10 Active
VISTRA REGISTRARS (UK) LIMITED TRUSTE EUROPE LTD. Company Secretary 2012-02-06 CURRENT 2012-02-06 Active
VISTRA REGISTRARS (UK) LIMITED WELLS FARGO CAPITAL FINANCE (UK) LIMITED Company Secretary 2012-02-01 CURRENT 1991-10-21 Active
VISTRA REGISTRARS (UK) LIMITED TUCUMAN LIMITED Company Secretary 2011-09-13 CURRENT 2006-10-17 Dissolved 2017-01-17
VISTRA REGISTRARS (UK) LIMITED KOCHIEN LIMITED Company Secretary 2011-09-13 CURRENT 2006-10-17 Dissolved 2017-01-17
VISTRA REGISTRARS (UK) LIMITED COFFS HARBOUR LIMITED Company Secretary 2011-09-13 CURRENT 2006-10-17 Dissolved 2017-01-17
VISTRA REGISTRARS (UK) LIMITED PINGER (UK) LTD Company Secretary 2011-07-28 CURRENT 2011-07-28 Active
VISTRA REGISTRARS (UK) LIMITED MICROVEST II LIMITED Company Secretary 2011-06-30 CURRENT 2011-06-30 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED SIDERA NETWORKS UK LIMITED Company Secretary 2011-05-17 CURRENT 2011-05-17 Active
VISTRA REGISTRARS (UK) LIMITED TORCH PARTNERS NOMINEES LIMITED Company Secretary 2011-05-16 CURRENT 2011-05-16 Active
VISTRA REGISTRARS (UK) LIMITED SPS-PROVIDEA LIMITED Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
VISTRA REGISTRARS (UK) LIMITED RIKBAN INTERNATIONAL (U.K.) LIMITED Company Secretary 2010-06-04 CURRENT 2010-06-04 Active
VISTRA REGISTRARS (UK) LIMITED LID BUSINESS MEDIA LTD Company Secretary 2010-03-19 CURRENT 2010-03-19 Active
VISTRA REGISTRARS (UK) LIMITED HAWSBROOK LIMITED Company Secretary 2010-01-29 CURRENT 2002-05-09 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED CANNON BRACEY LIMITED Company Secretary 2010-01-29 CURRENT 2006-10-13 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED TORCH GROUP LIMITED Company Secretary 2009-07-24 CURRENT 2009-06-01 Active
VISTRA REGISTRARS (UK) LIMITED ICELANDIC PARTNERS LIMITED Company Secretary 2008-01-18 CURRENT 2008-01-18 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED EXPOGRAF CARDKEEP UK LIMITED Company Secretary 2007-12-11 CURRENT 2007-12-11 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED KAYAK SOFTWARE (UK) LIMITED Company Secretary 2007-01-31 CURRENT 2007-01-31 Active
VISTRA REGISTRARS (UK) LIMITED CUBUS UK LIMITED Company Secretary 2006-11-15 CURRENT 2006-09-21 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED 19 PRIMROSE GARDENS LIMITED Company Secretary 2006-11-02 CURRENT 2006-11-02 Active
VISTRA REGISTRARS (UK) LIMITED CANYON CAPITAL ADVISORS (EUROPE) LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Active
VISTRA REGISTRARS (UK) LIMITED AFRO INTERNATIONAL (U.K.) LIMITED Company Secretary 2005-08-25 CURRENT 1998-05-20 Active
VISTRA REGISTRARS (UK) LIMITED COMPLIANCE EXPERTS LIMITED Company Secretary 2004-10-26 CURRENT 2004-10-26 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED FORWARD MARKET MEDIA LIMITED Company Secretary 2004-08-06 CURRENT 2002-10-08 Dissolved 2017-05-23
VISTRA REGISTRARS (UK) LIMITED TORCH PARTNERS LIMITED Company Secretary 2004-07-01 CURRENT 2002-09-19 Active
VISTRA REGISTRARS (UK) LIMITED TTCI(UK) LIMITED Company Secretary 2004-06-08 CURRENT 2004-06-08 Active
VISTRA REGISTRARS (UK) LIMITED GOLDFYRE LIMITED Company Secretary 2004-02-10 CURRENT 2004-02-09 Active
VISTRA REGISTRARS (UK) LIMITED BLAST CONSULTING LIMITED Company Secretary 2003-09-08 CURRENT 2001-09-19 Dissolved 2017-01-03
VISTRA REGISTRARS (UK) LIMITED MALDON DEMOLITION LIMITED Company Secretary 2003-08-01 CURRENT 1999-11-25 Active
VISTRA REGISTRARS (UK) LIMITED TORCH PARTNERS CORPORATE FINANCE LIMITED Company Secretary 2003-07-01 CURRENT 2000-07-19 Active
VISTRA REGISTRARS (UK) LIMITED INTERTRUST TRUST CORPORATION LIMITED Company Secretary 2003-04-04 CURRENT 2002-04-04 Active
VISTRA REGISTRARS (UK) LIMITED VAPORTEK EUROPE LIMITED Company Secretary 2001-01-01 CURRENT 1997-03-17 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED ATS LONDON LIMITED Company Secretary 2001-01-01 CURRENT 1995-05-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-30CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-12AP01DIRECTOR APPOINTED MR. TIMOTHY THOMAS BENDER
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR TERRY EDWARD BUSH
2020-03-03TM02Termination of appointment of Vistra Registrars (Uk) Limited on 2020-03-02
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR TAICHI ITAMI
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-11-16PSC08Notification of a person with significant control statement
2017-11-16PSC09Withdrawal of a person with significant control statement on 2017-11-16
2017-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-08CH04SECRETARY'S DETAILS CHNAGED FOR VISTRA REGISTRARS (UK) LIMITED on 2017-01-18
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 2122501
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-08-22CH04SECRETARY'S DETAILS CHNAGED FOR ORANGEFIELD REGISTRARS LIMITED on 2016-07-15
2016-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-11AP01DIRECTOR APPOINTED MR TAICHI ITAMI
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 2122501
2015-10-23AR0124/09/15 ANNUAL RETURN FULL LIST
2015-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-23ANNOTATIONClarification
2015-04-23RP04
2015-03-31CH04SECRETARY'S DETAILS CHNAGED FOR WATERLOW REGISTRARS LIMITED on 2015-03-31
2015-01-09CH04SECRETARY'S DETAILS CHNAGED FOR WATERLOW REGISTRARS LIMITED on 2014-12-03
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 2122501
2014-10-15AR0124/09/14 ANNUAL RETURN FULL LIST
2014-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DENIS CONLON
2014-01-14AP01DIRECTOR APPOINTED MR DAVID ROY ELLIS
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 2122501
2013-10-22AR0124/09/13 ANNUAL RETURN FULL LIST
2013-07-02AP01DIRECTOR APPOINTED MR TERRY EDWARD BUSH
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WALKER
2013-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS P CONLON / 04/10/2012
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2013 FROM FORSYTH ROAD SHEERWATER WOKING SURREY GU21 5RZ
2012-12-31SH0128/11/12 STATEMENT OF CAPITAL GBP 2122501
2012-12-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-24RES01ADOPT ARTICLES 28/11/2012
2012-12-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 07/12/2012
2012-10-17AR0124/09/12 FULL LIST
2012-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-09-29AR0124/09/11 FULL LIST
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS P CONLON / 01/10/2009
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WALKER / 01/10/2009
2011-09-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 01/10/2009
2011-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-07AR0124/09/10 FULL LIST
2010-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-28AUDAUDITOR'S RESIGNATION
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WALKER / 25/09/2009
2009-10-21AR0124/09/09 FULL LIST
2008-11-12363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-2488(2)AD 10/06/08-10/06/08 GBP SI 1@1=1 GBP IC 433500/433501
2008-07-17288aDIRECTOR APPOINTED DENIS P CONLON
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR ROBERT LEACH
2007-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-11-01363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-24288bDIRECTOR RESIGNED
2007-07-24288bDIRECTOR RESIGNED
2007-03-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-04363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-09-26288bDIRECTOR RESIGNED
2006-08-15287REGISTERED OFFICE CHANGED ON 15/08/06 FROM: COOKSON ELECTRONICS FORSYTH ROAD SHEERWATER WOKING SURREY GU21 5RZ
2006-06-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-06-01CERTNMCOMPANY NAME CHANGED NOVA TRAN LIMITED CERTIFICATE ISSUED ON 01/06/06
2006-05-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-02288aNEW SECRETARY APPOINTED
2006-02-02288bDIRECTOR RESIGNED
2006-02-02288bSECRETARY RESIGNED
2006-02-02288bSECRETARY RESIGNED
2006-02-02288bDIRECTOR RESIGNED
2006-02-02288aNEW DIRECTOR APPOINTED
2006-02-02288aNEW DIRECTOR APPOINTED
2006-02-02288aNEW SECRETARY APPOINTED
2006-02-02288bDIRECTOR RESIGNED
2006-01-09363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-31363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2005-03-29288cDIRECTOR'S PARTICULARS CHANGED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-18288aNEW SECRETARY APPOINTED
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPECIALTY COATING SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPECIALTY COATING SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1982-04-29 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SPECIALTY COATING SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of SPECIALTY COATING SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPECIALTY COATING SYSTEMS LIMITED
Trademarks
We have not found any records of SPECIALTY COATING SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECIALTY COATING SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as SPECIALTY COATING SYSTEMS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where SPECIALTY COATING SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SPECIALTY COATING SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0129319080
2015-07-0140161000Articles of cellular rubber, n.e.s.
2015-07-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2015-07-0185059090Parts of permanent magnets, electromagnets, electromagnetic clutches, couplings, brakes and lifting heads, electromagnetic or permanent magnet holding devices, n.e.s.
2015-07-0194029000Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers)
2015-06-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2015-06-0184862090Machines and apparatus for the manufacture of semiconductor devices or of electronic integrated circuits (excl. machine tools for working any material by removal of material operated by ultrasonic processes)
2015-06-0190192000Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus
2015-05-0129319080
2015-05-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-05-0184818085Butterfly valves for pipes, boiler shells, tanks, vats or the like (excl. check valves)
2015-05-0184862090Machines and apparatus for the manufacture of semiconductor devices or of electronic integrated circuits (excl. machine tools for working any material by removal of material operated by ultrasonic processes)
2015-05-0185051990Permanent magnets and articles intended to become permanent magnets after magnetization, of materials other than metal or agglomerated ferrite
2015-04-0129319080
2015-04-0184862090Machines and apparatus for the manufacture of semiconductor devices or of electronic integrated circuits (excl. machine tools for working any material by removal of material operated by ultrasonic processes)
2015-04-0190192000Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus
2015-03-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2015-03-0170200005Quartz reactor tubes and holders designed for insertion into diffusion and oxidation furnaces for production of semiconductor materials
2015-03-0182122000Safety razor blades of base metal, incl. razor blade blanks in strips
2015-03-0184862090Machines and apparatus for the manufacture of semiconductor devices or of electronic integrated circuits (excl. machine tools for working any material by removal of material operated by ultrasonic processes)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPECIALTY COATING SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPECIALTY COATING SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.