Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPECIALIST COMPLIANT COATINGS LTD
Company Information for

SPECIALIST COMPLIANT COATINGS LTD

26 HEATHFIELD, STACEY BUSHES, MILTON KEYNES, MK12 6HR,
Company Registration Number
04279670
Private Limited Company
Active

Company Overview

About Specialist Compliant Coatings Ltd
SPECIALIST COMPLIANT COATINGS LTD was founded on 2001-08-31 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Specialist Compliant Coatings Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPECIALIST COMPLIANT COATINGS LTD
 
Legal Registered Office
26 HEATHFIELD
STACEY BUSHES
MILTON KEYNES
MK12 6HR
Other companies in MK12
 
Filing Information
Company Number 04279670
Company ID Number 04279670
Date formed 2001-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB781669190  
Last Datalog update: 2023-10-07 13:35:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECIALIST COMPLIANT COATINGS LTD
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.

Company Officers of SPECIALIST COMPLIANT COATINGS LTD

Current Directors
Officer Role Date Appointed
CAROLYN YOUNG
Company Secretary 2006-09-15
JULIA FENWICK
Director 2015-08-01
PAMELA FRANCES LEWIS
Director 2003-09-01
ALAN SMALL
Director 2001-08-31
JEREMY WARD
Director 2011-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON CAZALET-SMITH
Director 2008-10-01 2011-08-31
GORDON CAZALET-SMITH
Company Secretary 2008-10-01 2008-10-01
MARTIN JOSEPH CROWE
Director 2006-09-15 2008-01-09
PAMELA FRANCES LEWIS
Company Secretary 2003-09-01 2006-09-15
DAVID ROBINSON
Director 2003-09-01 2006-09-15
DAVID ROBINSON
Company Secretary 2001-09-30 2004-09-02
ALAN SMALL
Company Secretary 2001-08-31 2001-09-30
DAVID ROBINSON
Director 2001-08-31 2001-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA FENWICK SCC PROJECTS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
JULIA FENWICK SCC RESOURCES LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
JULIA FENWICK SCC COATINGS LIMITED Director 2015-10-01 CURRENT 2008-02-21 Active
PAMELA FRANCES LEWIS RECOIL SERVICES LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
PAMELA FRANCES LEWIS JACEY PROPERTY COMPANY LIMITED Director 2017-07-04 CURRENT 1991-08-08 Active
PAMELA FRANCES LEWIS L' ATELIER LIMITED Director 2016-04-01 CURRENT 2005-03-29 Dissolved 2018-03-20
PAMELA FRANCES LEWIS I LOVE IMAGES LIMITED Director 2014-04-01 CURRENT 2006-02-06 Dissolved 2017-06-20
PAMELA FRANCES LEWIS LEWIS GB LIMITED Director 2007-03-16 CURRENT 2007-03-16 Active
PAMELA FRANCES LEWIS MEDIAHOLD LIMITED Director 2007-03-01 CURRENT 2006-05-03 Active
PAMELA FRANCES LEWIS LOWGAU DEVELOPMENTS LIMITED Director 2006-09-01 CURRENT 2003-07-18 Active
PAMELA FRANCES LEWIS JD2 LIMITED Director 2006-08-09 CURRENT 2006-08-09 Dissolved 2017-03-21
PAMELA FRANCES LEWIS GOSLYN UK LIMITED Director 2004-09-13 CURRENT 2004-09-13 Active
PAMELA FRANCES LEWIS ATELIER TEN LTD Director 1995-09-01 CURRENT 1990-10-25 Active
ALAN SMALL SCC PROJECTS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
ALAN SMALL SCC COATINGS LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active
ALAN SMALL SCC CLASSICS LIMITED Director 2007-03-13 CURRENT 2007-03-13 Active

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
2023-09-13CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2023-02-15Cancellation of treasury shares. Treasury capital:GBP0 on 2022-02-24
2022-12-07SH03Purchase of own shares
2022-10-10Purchase of own shares
2022-10-10SH03Purchase of own shares
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 42.62 on 2022-02-24
2022-03-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL SMALL
2022-03-31PSC07CESSATION OF ALAN SMALL AS A PERSON OF SIGNIFICANT CONTROL
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SMALL
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-06-11AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08AP01DIRECTOR APPOINTED MR DANIEL SMALL
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIA FENWICK
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-07-09AAMDAmended account full exemption
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 452.7
2017-09-14CS01
2017-06-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 476.6
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA FRANCES LEWIS / 31/08/2016
2016-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WARD / 31/08/2016
2016-09-13CH03SECRETARY'S DETAILS CHNAGED FOR CAROLYN STEVENS on 2016-08-31
2016-06-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 476.6
2015-09-08AR0131/08/15 ANNUAL RETURN FULL LIST
2015-08-26AP01DIRECTOR APPOINTED MS JULIA FENWICK
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 476.6
2014-11-17AR0131/08/14 ANNUAL RETURN FULL LIST
2014-02-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-01AR0131/08/13 ANNUAL RETURN FULL LIST
2013-10-01CH01Director's details changed for Mrs Pamela Frances Lewis on 2013-09-05
2013-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/13 FROM 70 Burners Lane, Kiln Farm Milton Keynes Buckinghamshire MK11 3HD
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-01-30AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AR0131/08/12 ANNUAL RETURN FULL LIST
2012-06-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-24AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-25AP01DIRECTOR APPOINTED MR JEREMY WARD
2011-09-29AR0131/08/11 FULL LIST
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CAZALET-SMITH
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SMALL / 31/08/2011
2011-09-28CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLYN STEVENS / 31/08/2011
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CAZALET-SMITH
2011-06-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-24AR0131/08/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SMALL / 31/08/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CAZALET-SMITH / 31/08/2010
2010-02-22AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-23363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-08-01AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-10288aDIRECTOR APPOINTED MR GORDON CAZALET-SMITH
2009-06-10288bAPPOINTMENT TERMINATED SECRETARY GORDON CAZALET-SMITH
2009-04-22288aSECRETARY APPOINTED MR GORDON CAZALET-SMITH
2008-12-04169CAPITALS NOT ROLLED UP
2008-12-04169CAPITALS NOT ROLLED UP
2008-11-27RES13SHARES SUBDIVISION 10/01/2008
2008-10-08363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR MARTIN CROWE
2008-08-01AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-26363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-09-13395PARTICULARS OF MORTGAGE/CHARGE
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-10-18363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-10-11169£ IC 85/50 31/01/06 £ SR 35@1=35
2006-10-11169£ IC 100/85 31/08/06 £ SR 15@1=15
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-15288bDIRECTOR RESIGNED
2006-09-15288aNEW SECRETARY APPOINTED
2006-09-15288bSECRETARY RESIGNED
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-26363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-09-26287REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 19A GOODGE STREET LONDON W1T 2PH
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-10287REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 19 GOODGE STREET LONDON W1T 2PH
2004-09-10288bSECRETARY RESIGNED
2004-09-09363(287)REGISTERED OFFICE CHANGED ON 09/09/04
2004-09-09363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-06-12395PARTICULARS OF MORTGAGE/CHARGE
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-15288aNEW DIRECTOR APPOINTED
2003-10-04363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-06-10225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02
2002-11-22363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-22363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2001-12-04288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPECIALIST COMPLIANT COATINGS LTD 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 SPECIALIST COMPLIANT COATINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-04-04 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
LEGAL CHARGE 2013-04-04 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
RENT DEPOSIT DEED 2009-10-16 Outstanding BRITISH OVERSEAS BANK NOMINEES LIMITED AND WGTC NOMINEES LIMITED IN THEIR CAPACITY AS NOMINEES FOR AND BEHALF OF THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE AND NOT OTHERWISE OF THE SKANDIA PROPERTY FUND
MORTGAGE DEBENTURE 2007-09-13 Outstanding ABBEY NATIONAL PLC
RENT DEPOSIT AGREEMENT 2004-06-12 Outstanding THE SECOND INDUSTRIAL PARTNERSHIP LIMITED
Creditors
Creditors Due After One Year 2013-09-30 £ 213,914
Creditors Due Within One Year 2013-09-30 £ 515,604
Creditors Due Within One Year 2012-09-30 £ 107,570
Provisions For Liabilities Charges 2013-09-30 £ 59,437

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 SPECIALIST COMPLIANT COATINGS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 199,737
Cash Bank In Hand 2012-09-30 £ 292,885
Current Assets 2013-09-30 £ 913,525
Current Assets 2012-09-30 £ 573,630
Debtors 2013-09-30 £ 556,141
Debtors 2012-09-30 £ 214,259
Debtors 2011-09-30 £ 448,766
Fixed Assets 2013-09-30 £ 447,437
Fixed Assets 2012-09-30 £ 77,652
Shareholder Funds 2013-09-30 £ 572,007
Shareholder Funds 2012-09-30 £ 543,712
Stocks Inventory 2013-09-30 £ 157,647
Stocks Inventory 2012-09-30 £ 66,486
Tangible Fixed Assets 2013-09-30 £ 447,395
Tangible Fixed Assets 2012-09-30 £ 77,610
Tangible Fixed Assets 2011-09-30 £ 29,745

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPECIALIST COMPLIANT COATINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SPECIALIST COMPLIANT COATINGS LTD
Trademarks
We have not found any records of SPECIALIST COMPLIANT COATINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECIALIST COMPLIANT COATINGS LTD. 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 (96090 - Other service activities n.e.c.) as SPECIALIST COMPLIANT COATINGS LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SPECIALIST COMPLIANT COATINGS LTD 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 SPECIALIST COMPLIANT COATINGS LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-09-0070169070Slabs, squares, tiles and other articles of pressed or moulded glass, whether or not wired, of a kind used for building or construction purposes, and multicellular or foam glass in blocks, panels, plates, shells or similar forms (excl. laminated safety glass and multiple-walled insulating units of glass, and leaded lights and the like and blocks and bricks, of a kind used for building or construction purposes)

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 SPECIALIST COMPLIANT COATINGS LTD 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 SPECIALIST COMPLIANT COATINGS LTD 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.