-
PAINTSEAL EUROPE LIMITED - X1 House, 93 Whitby Road, Slough, SL1 3DR, England, United Kingdom
Company Information
- Company registration number
- 06014528
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- X1 House, 93 Whitby Road
- Slough
- SL1 3DR
- England X1 House, 93 Whitby Road, Slough, SL1 3DR, England UK
Management
- Managing Directors
- BRADBURY, Andrew David
- COLLINS, Robert Young
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-11-30
- Age Of Company 2006-11-30 17 years
- SIC/NACE
- 66220
Ownership
- Beneficial Owners
- Mr Robert Young Collins
- Mr Andrew David Bradbury
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- PSD (EUROPE) LIMITED
- Legal Entity Identifier (LEI)
- 5493005BPND25H5DK456
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-11-30
- Annual Return
- Due Date: 2023-10-14
- Last Date: 2022-09-30
-
PAINTSEAL EUROPE LIMITED Company Description
- PAINTSEAL EUROPE LIMITED is a ltd registered in United Kingdom with the Company reg no 06014528. Its current trading status is "live". It was registered 2006-11-30. It was previously called PSD (EUROPE) LIMITED. It has declared SIC or NACE codes as "66220". It has 2 directors The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-11-30.It can be contacted at X1 House, 93 Whitby Road .
Get PAINTSEAL EUROPE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Paintseal Europe Limited - X1 House, 93 Whitby Road, Slough, SL1 3DR, England, United Kingdom
- 2006-11-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PAINTSEAL EUROPE 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 2023
-
accounts-with-accounts-type-total-exemption-full (2023-09-25) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-28) - CS01
-
confirmation-statement-with-no-updates (2022-09-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-29) - AA
-
confirmation-statement-with-updates (2022-09-30) - CS01
keyboard_arrow_right 2021
-
resolution (2021-01-06) - RESOLUTIONS
-
legacy (2021-01-06) - CAP-SS
-
legacy (2021-01-06) - SH20
-
confirmation-statement-with-updates (2021-03-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-29) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-03-27) - AA
-
confirmation-statement-with-updates (2020-02-13) - CS01
-
change-account-reference-date-company-current-extended (2020-10-05) - AA01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-02-18) - AA
-
confirmation-statement-with-updates (2019-12-03) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-04) - CS01
-
mortgage-satisfy-charge-full (2018-06-06) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-11) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-04-05) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-23) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-30) - AA
-
confirmation-statement-with-no-updates (2017-12-04) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-16) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-08) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-16) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-04-10) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-03-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-11) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-10) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-06) - AA
keyboard_arrow_right 2011
-
termination-secretary-company-with-name (2011-01-17) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-17) - AR01
-
appoint-person-director-company-with-name (2011-01-20) - AP01
-
accounts-with-accounts-type-total-exemption-small (2011-03-03) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-02-02) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-02) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-22) - AA
-
accounts-with-accounts-type-total-exemption-small (2009-04-27) - AA
-
legacy (2009-03-30) - 363a
keyboard_arrow_right 2008
-
legacy (2008-11-28) - 288a
-
accounts-with-accounts-type-dormant (2008-09-26) - AA
-
legacy (2008-09-22) - 225
-
legacy (2008-02-18) - 363a
keyboard_arrow_right 2007
-
legacy (2007-01-02) - 288b
-
certificate-change-of-name-company (2007-02-26) - CERTNM
-
legacy (2007-10-15) - 288b
-
legacy (2007-03-28) - 288a
keyboard_arrow_right 2006
-
legacy (2006-12-15) - 288a
-
legacy (2006-12-15) - 288b
-
legacy (2006-12-12) - 88(2)R
-
incorporation-company (2006-11-30) - NEWINC