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

PROSPEED COATINGS LIMITED

KELVIN WAY, WEST BROMWICH, WEST BROMWICH, WEST MIDLANDS, B70 7JZ,
Company Registration Number
05238470
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Prospeed Coatings Ltd
PROSPEED COATINGS LIMITED was founded on 2004-09-22 and has its registered office in West Bromwich. The organisation's status is listed as "Active - Proposal to Strike off". Prospeed Coatings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PROSPEED COATINGS LIMITED
 
Legal Registered Office
KELVIN WAY
WEST BROMWICH
WEST BROMWICH
WEST MIDLANDS
B70 7JZ
Other companies in B70
 
Previous Names
DRAGON TECHNOLOGIES LIMITED09/03/2005
Filing Information
Company Number 05238470
Company ID Number 05238470
Date formed 2004-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-09-30
Account next due 2017-06-30
Latest return 2016-09-22
Return next due 2017-10-06
Type of accounts SMALL
Last Datalog update: 2017-11-13 07:30:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROSPEED COATINGS LIMITED
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 PROSPEED COATINGS LIMITED

Current Directors
Officer Role Date Appointed
JULIA HEATHER RIVETT
Company Secretary 2005-02-17
PHILIP ANTHONY BUCK
Director 2015-05-01
SEAN ANTHONY CULLEN
Director 2005-04-18
NIGEL ERNEST SMITH
Director 2005-04-01
JAMES ANDREW STOKES
Director 2015-05-01
GRAHAM CHARLES STRONACH
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP STEPHEN ROACH
Director 2007-08-01 2015-05-01
ROBERT MICHAEL SMITH
Director 2005-02-17 2015-05-01
SUZANNE BREWER
Company Secretary 2004-09-22 2005-02-17
KEVIN MICHAEL BREWER
Director 2004-09-22 2005-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA HEATHER RIVETT COATING DYNAMICS GROUP LIMITED Company Secretary 2005-02-16 CURRENT 2004-12-02 Dissolved 2014-12-30
JULIA HEATHER RIVETT PROSPEED LIMITED Company Secretary 2005-01-27 CURRENT 2005-01-27 Dissolved 2016-01-26
JULIA HEATHER RIVETT ENSCOGW2 LIMITED Company Secretary 2005-01-27 CURRENT 2005-01-27 Dissolved 2016-10-11
JULIA HEATHER RIVETT ENSCO 931 LIMITED Company Secretary 2004-10-29 CURRENT 1975-10-08 Dissolved 2014-12-09
JULIA HEATHER RIVETT PCRL REALISATIONS LIMITED Company Secretary 2004-10-29 CURRENT 1989-08-15 Dissolved 2015-01-27
PHILIP ANTHONY BUCK EY HOLDINGS LTD Director 2018-01-26 CURRENT 2015-09-16 Active
PHILIP ANTHONY BUCK ST2 LIMITED Director 2018-01-17 CURRENT 2017-01-09 Active
PHILIP ANTHONY BUCK ESSENCE NATURAL PRODUCTS LIMITED Director 2017-09-19 CURRENT 2017-09-18 Active
PHILIP ANTHONY BUCK PROTEGA LIMITED Director 2017-01-19 CURRENT 2015-05-01 Dissolved 2017-08-01
PHILIP ANTHONY BUCK PROTEGA COATINGS LIMITED Director 2017-01-19 CURRENT 2015-05-01 Dissolved 2017-08-01
PHILIP ANTHONY BUCK BRECON RUGBY FOOTBALL CLUB LIMITED Director 2015-10-23 CURRENT 2015-05-20 Active
PHILIP ANTHONY BUCK PROSPEED LIMITED Director 2015-05-01 CURRENT 2005-01-27 Dissolved 2016-01-26
PHILIP ANTHONY BUCK CROSBIE CASCO COATINGS LTD Director 2015-05-01 CURRENT 2006-12-20 Dissolved 2017-08-01
PHILIP ANTHONY BUCK CORROLESS CORROSION CONTROL LIMITED Director 2015-05-01 CURRENT 2012-04-19 Dissolved 2017-08-01
PHILIP ANTHONY BUCK MAINLINE BUILDING PRODUCTS LIMITED Director 2008-05-12 CURRENT 1992-09-02 Dissolved 2014-07-22
PHILIP ANTHONY BUCK MEYNELL PAINTS (ABERDEEN) LIMITED Director 2006-05-05 CURRENT 2006-04-26 Dissolved 2013-10-18
PHILIP ANTHONY BUCK SPENCER (ABERDEEN) LIMITED Director 1995-09-29 CURRENT 1971-05-25 Dissolved 2014-10-31
SEAN ANTHONY CULLEN CROSBIE CASCO COATINGS LTD Director 2010-11-01 CURRENT 2006-12-20 Dissolved 2017-08-01
SEAN ANTHONY CULLEN PROSPEED LIMITED Director 2010-07-22 CURRENT 2005-01-27 Dissolved 2016-01-26
SEAN ANTHONY CULLEN TIKKURILA COATINGS LTD Director 2010-04-08 CURRENT 2010-04-08 Dissolved 2016-10-11
SEAN ANTHONY CULLEN ENSCOGW3 LIMITED Director 2007-02-05 CURRENT 2006-10-26 Dissolved 2016-10-11
SEAN ANTHONY CULLEN PCRL REALISATIONS LIMITED Director 2005-04-18 CURRENT 1989-08-15 Dissolved 2015-01-27
NIGEL ERNEST SMITH PROSPEED LIMITED Director 2005-04-01 CURRENT 2005-01-27 Dissolved 2016-01-26
NIGEL ERNEST SMITH ENSCO 931 LIMITED Director 2002-01-16 CURRENT 1975-10-08 Dissolved 2014-12-09
NIGEL ERNEST SMITH PCRL REALISATIONS LIMITED Director 2001-05-11 CURRENT 1989-08-15 Dissolved 2015-01-27
JAMES ANDREW STOKES PROSPEED LIMITED Director 2015-05-01 CURRENT 2005-01-27 Dissolved 2016-01-26
JAMES ANDREW STOKES CROSBIE CASCO COATINGS LTD Director 2015-05-01 CURRENT 2006-12-20 Dissolved 2017-08-01
JAMES ANDREW STOKES CORROLESS CORROSION CONTROL LIMITED Director 2015-05-01 CURRENT 2012-04-19 Dissolved 2017-08-01
GRAHAM CHARLES STRONACH APHRODITE X VENUS LIMITED Director 2018-04-03 CURRENT 2016-05-24 Liquidation
GRAHAM CHARLES STRONACH ST2 LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
GRAHAM CHARLES STRONACH PROSPEED LIMITED Director 2015-05-01 CURRENT 2005-01-27 Dissolved 2016-01-26
GRAHAM CHARLES STRONACH CROSBIE CASCO COATINGS LTD Director 2015-05-01 CURRENT 2006-12-20 Dissolved 2017-08-01
GRAHAM CHARLES STRONACH CORROLESS CORROSION CONTROL LIMITED Director 2015-05-01 CURRENT 2012-04-19 Dissolved 2017-08-01
GRAHAM CHARLES STRONACH MAINLINE BUILDING PRODUCTS LIMITED Director 2008-05-12 CURRENT 1992-09-02 Dissolved 2014-07-22
GRAHAM CHARLES STRONACH MEYNELL PAINTS (ABERDEEN) LIMITED Director 2006-05-05 CURRENT 2006-04-26 Dissolved 2013-10-18

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
2017-11-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-09-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-01DS01Application to strike the company off the register
2017-08-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-06DS02Withdrawal of the company strike off application
2017-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052384700003
2017-05-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-05-04DS01Application to strike the company off the register
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-13AR0122/09/15 ANNUAL RETURN FULL LIST
2015-06-23AA01Current accounting period extended from 31/03/15 TO 30/09/15
2015-05-11AP01DIRECTOR APPOINTED PHILIP ANTHONY BUCK
2015-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 052384700003
2015-05-07AP01DIRECTOR APPOINTED MR JAMES ANDREW STOKES
2015-05-07AP01DIRECTOR APPOINTED GRAHAM CHARLES STRONACH
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ROACH
2015-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-24AR0122/09/14 ANNUAL RETURN FULL LIST
2013-10-03AR0122/09/13 ANNUAL RETURN FULL LIST
2013-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-02-28RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-09-22
2013-02-28ANNOTATIONClarification
2013-01-21AA01Current accounting period extended from 31/12/12 TO 31/03/13
2012-10-19AR0122/09/12 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-13AR0122/09/11 FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-18AR0122/09/10 FULL LIST
2010-09-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL SMITH / 07/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ERNEST SMITH / 07/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP STEPHEN ROACH / 07/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN ANTHONY CULLEN / 07/07/2010
2010-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / JULIA HEATHER RIVETT / 07/07/2010
2009-11-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-15AR0122/09/09 FULL LIST
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2007-10-18363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-17288aNEW DIRECTOR APPOINTED
2006-10-13363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-09-20288cDIRECTOR'S PARTICULARS CHANGED
2006-09-20288cDIRECTOR'S PARTICULARS CHANGED
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-26363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-10-11225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-05-04288aNEW DIRECTOR APPOINTED
2005-04-27395PARTICULARS OF MORTGAGE/CHARGE
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-09288aNEW DIRECTOR APPOINTED
2005-03-14288aNEW DIRECTOR APPOINTED
2005-03-14288aNEW SECRETARY APPOINTED
2005-03-09CERTNMCOMPANY NAME CHANGED DRAGON TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 09/03/05
2005-03-04288bSECRETARY RESIGNED
2005-03-04287REGISTERED OFFICE CHANGED ON 04/03/05 FROM: KELVIN WAY WEST BROMWICH WEST MIDLANDS B70 7JZ
2005-03-04288bDIRECTOR RESIGNED
2005-02-25288bSECRETARY RESIGNED
2005-02-25288bDIRECTOR RESIGNED
2005-02-25287REGISTERED OFFICE CHANGED ON 25/02/05 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2004-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
203 - Manufacture of paints, varnishes and similar coatings, printing ink and mastics
20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46750 - Wholesale of chemical products



Licences & Regulatory approval
We could not find any licences issued to PROSPEED COATINGS 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 PROSPEED COATINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-30 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
COMPOSITE GUARANTEE AND DEBENTURE 2012-04-11 Satisfied CENTRIC SPV 1 LIMITED
DEBENTURE 2005-04-14 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PROSPEED COATINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROSPEED COATINGS LIMITED
Trademarks
We have not found any records of PROSPEED COATINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROSPEED COATINGS 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 (20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants) as PROSPEED COATINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROSPEED COATINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROSPEED COATINGS 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 PROSPEED COATINGS 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.