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

PRECOAT INTERNATIONAL LIMITED

C/O TENEO RESTRUCTURING LIMITED 156 GREAT CHARLES STREET, QUEENSWAY, BIRMINGHAM, WEST MIDLANDS, B3 3HN,
Company Registration Number
01370230
Private Limited Company
Liquidation

Company Overview

About Precoat International Ltd
PRECOAT INTERNATIONAL LIMITED was founded on 1978-05-24 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Precoat International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PRECOAT INTERNATIONAL LIMITED
 
Legal Registered Office
C/O TENEO RESTRUCTURING LIMITED 156 GREAT CHARLES STREET
QUEENSWAY
BIRMINGHAM
WEST MIDLANDS
B3 3HN
Other companies in SW1P
 
Filing Information
Company Number 01370230
Company ID Number 01370230
Date formed 1978-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts DORMANT
Last Datalog update: 2022-04-09 08:50:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRECOAT INTERNATIONAL 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.
Companies with same name PRECOAT INTERNATIONAL LIMITED
The following companies were found which have the same name as PRECOAT INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRECOAT INTERNATIONAL COATINGS PRIVATE LIMITED NO.19 NORTH PHASE SIDCO INDUSTRIAL ESTATE AMBATTUR CHENNAI Tamil Nadu 600098 ACTIVE Company formed on the 1999-11-17

Company Officers of PRECOAT INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED
Director 2009-11-16
SHARONE VANESSA GIDWANI
Director 2012-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
THERESA ROBINSON
Company Secretary 2009-11-16 2014-10-08
ALLISON LEIGH SCANDRETT
Director 2009-11-16 2012-12-01
CHRIS MARSHALL
Company Secretary 2005-10-04 2009-11-16
ALISTAIR STUART AITKEN
Director 2002-12-27 2009-11-16
ANTHONY MALCOLM LEGGETT
Director 2002-12-27 2009-11-16
JACK MACLACHLAN
Director 2002-12-27 2009-11-16
CLARE OSMUNDSEN LITTLE
Company Secretary 2002-12-27 2005-10-04
JOHN HENRY KNIGHT FORSTER
Company Secretary 1993-01-16 2002-12-27
MATTHEW CHARLES ALLEN
Director 1995-04-05 2002-12-27
JOHN HENRY KNIGHT FORSTER
Director 1995-01-17 2002-12-27
DAVID WOLF KAYE
Director 1995-01-17 2002-12-27
RONALD JOHN RIDER
Director 1997-07-04 2002-12-27
DAVID GEORGE STUART WATERSTONE
Director 1995-03-07 2002-12-27
IAN PAUL WILLIAMS
Director 1993-01-16 2002-12-27
JOHN LYNDON WILLIAMS
Director 1995-01-17 2002-12-27
DAVID GEOFFREY SANDERSON
Director 1995-01-17 2002-07-26
WULF JOHN ALLENBY
Director 1993-01-16 1995-01-17
EMMANUEL KAYE
Director 1993-01-16 1995-01-17
DERRICK ALFRED LARKINS
Director 1993-01-16 1995-01-17
JOHN GEOFFREY SCRIVEN
Director 1993-01-16 1995-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED EUROPRESSINGS LIMITED Director 2012-12-01 CURRENT 1987-09-08 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS CNBV INVESTMENTS Director 2011-06-24 CURRENT 2003-01-14 Active
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED COLD DRAWN TUBES LIMITED Director 2011-06-24 CURRENT 1906-12-14 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS COLD DRAWN TUBES LIMITED Director 2010-03-15 CURRENT 1993-09-24 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED PRECOAT LIMITED Director 2009-11-16 CURRENT 1994-11-09 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED COLOR STEELS LIMITED Director 2009-11-16 CURRENT 1969-02-24 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS ENGINEERING STEELS HOLDINGS LIMITED Director 2008-02-26 CURRENT 1991-03-04 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS ENGINEERING STEELS LIMITED Director 2008-02-26 CURRENT 1986-02-27 Active
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED PLATED STRIP (INTERNATIONAL) LIMITED Director 2007-11-28 CURRENT 1970-04-29 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CLADDING AND DECKING UK LIMITED Director 2005-04-20 CURRENT 1992-08-28 Dissolved 2016-10-18
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CATNIC LIMITED Director 2003-12-22 CURRENT 1969-02-10 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS PROPERTIES (GERMANY) LIMITED Director 2003-02-07 CURRENT 2003-02-07 Dissolved 2017-03-21
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CPN (85) LIMITED Director 2002-04-10 CURRENT 2002-04-09 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED MISTBURY INVESTMENTS LIMITED Director 2001-01-23 CURRENT 1992-06-30 Dissolved 2017-03-21
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED 00026466 LIMITED Director 2001-01-23 CURRENT 1888-04-24 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED 00224239 LIMITED Director 2001-01-23 CURRENT 1927-09-05 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED 02727547 LIMITED Director 2001-01-23 CURRENT 1992-06-30 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BRITISH STEEL ENGINEERING STEELS (EXPORTS) LIMITED Director 2001-01-23 CURRENT 1946-03-01 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BRITISH STEEL SAMSON LIMITED Director 2000-07-03 CURRENT 1962-10-23 Dissolved 2017-03-21
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS SERVICE CENTRE LIMITED Director 1999-12-31 CURRENT 1950-02-14 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED COGENT POWER ELECTRICAL STEELS LIMITED Director 1999-09-23 CURRENT 1999-09-23 Dissolved 2014-02-04
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED AUTOMOTIVE LASER TECHNOLOGIES LIMITED Director 1999-08-31 CURRENT 1998-04-09 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED FIRSTEEL STRIP MILL PRODUCTS LIMITED Director 1999-03-01 CURRENT 1967-08-29 Dissolved 2017-03-21
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BRITISH TUBES STOCKHOLDING LIMITED Director 1999-02-01 CURRENT 1930-03-24 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BORE SAMSON GROUP LIMITED Director 1999-02-01 CURRENT 1987-04-01 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BLASTMEGA LIMITED Director 1999-02-01 CURRENT 1994-11-04 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS INVESTMENTS LIMITED Director 1999-02-01 CURRENT 1930-12-22 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED TORONTO INDUSTRIAL FABRICATIONS LIMITED Director 1999-02-01 CURRENT 1911-11-08 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED STEEL STOCKHOLDINGS LIMITED Director 1999-02-01 CURRENT 1972-02-03 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED RUNMEGA LIMITED Director 1999-02-01 CURRENT 1920-04-13 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED GRANT LYON EAGRE LIMITED Director 1999-02-01 CURRENT 1962-03-28 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS ENGINEERING STEELS (UK) LIMITED Director 1999-02-01 CURRENT 1896-07-02 Active
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED C WALKER & SONS LIMITED Director 1999-02-01 CURRENT 1950-05-24 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BRITISH STEEL SERVICE CENTRES LIMITED Director 1999-02-01 CURRENT 1872-07-18 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BORE STEEL LIMITED Director 1999-02-01 CURRENT 1941-11-10 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED STEELSTOCK LIMITED Director 1999-01-20 CURRENT 1899-06-29 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS MANAGEMENT LIMITED Director 1998-12-14 CURRENT 1992-10-14 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED MIDLAND STEEL SUPPLIES LIMITED Director 1998-12-14 CURRENT 1992-10-14 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED HARROWMILLS PROPERTIES LIMITED Director 1998-12-14 CURRENT 1951-04-13 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED WALKERSTEELSTOCK LIMITED Director 1998-12-14 CURRENT 1986-10-27 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED STANTON HOUSING COMPANY LIMITED(THE) Director 1998-12-14 CURRENT 1923-09-06 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED DSRM GROUP LIMITED Director 1998-03-26 CURRENT 1986-11-06 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS LARGE DIAMETER PIPES LIMITED Director 1998-03-26 CURRENT 1993-03-17 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED RUNBLAST LIMITED Director 1998-03-26 CURRENT 1900-11-02 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BELL & HARWOOD LIMITED Director 1998-03-06 CURRENT 1981-01-15 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED U.E.S. BRIGHT BAR LIMITED Director 1998-03-06 CURRENT 1900-11-10 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED TEMPLEBOROUGH ROLLING MILLS,LIMITED(THE) Director 1998-03-06 CURRENT 1916-11-16 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED NATIONWIDE STEELSTOCK LIMITED Director 1998-03-06 CURRENT 1972-02-04 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORDOR (C&B) LIMITED Director 1998-03-06 CURRENT 1960-08-18 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED HAMMERMEGA LIMITED Director 1998-03-05 CURRENT 1912-03-22 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BRITISH STEEL TRADING LIMITED Director 1998-02-26 CURRENT 1864-04-04 Active
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BRITISH GUIDE RAILS LIMITED Director 1998-02-26 CURRENT 1947-04-17 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED H.E. SAMSON LIMITED Director 1998-02-26 CURRENT 1951-03-08 Active
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED WHITEHEAD (NARROW STRIP) LIMITED Director 1998-02-26 CURRENT 1971-11-08 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED WESTWOOD STEEL SERVICES LIMITED Director 1998-02-26 CURRENT 1954-09-23 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED WALKER MANUFACTURING AND INVESTMENTS LIMITED Director 1998-02-26 CURRENT 1964-04-08 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED SEAMLESS TUBES LIMITED Director 1998-02-26 CURRENT 1899-01-22 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED ROUND OAK STEEL WORKS LIMITED Director 1998-02-26 CURRENT 1919-06-14 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED ORE CARRIERS LIMITED Director 1998-02-26 CURRENT 1951-08-02 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED LONDON WORKS STEEL COMPANY LIMITED Director 1998-02-26 CURRENT 1981-01-15 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED HADFIELDS HOLDINGS LIMITED Director 1998-02-26 CURRENT 1983-05-11 Active
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED 00030048 LIMITED Director 1998-02-26 CURRENT 1889-11-02 Liquidation
SHARONE VANESSA GIDWANI BS QUEST TRUSTEE LIMITED Director 2012-12-01 CURRENT 1998-02-18 Dissolved 2014-05-06
SHARONE VANESSA GIDWANI FIRSTEEL STRIP MILL PRODUCTS LIMITED Director 2012-12-01 CURRENT 1967-08-29 Dissolved 2017-03-21
SHARONE VANESSA GIDWANI 00026466 LIMITED Director 2012-12-01 CURRENT 1888-04-24 Liquidation
SHARONE VANESSA GIDWANI 02727547 LIMITED Director 2012-12-01 CURRENT 1992-06-30 Liquidation
SHARONE VANESSA GIDWANI CPN (85) LIMITED Director 2012-12-01 CURRENT 2002-04-09 Liquidation
SHARONE VANESSA GIDWANI CORUS COLD DRAWN TUBES LIMITED Director 2012-12-01 CURRENT 1993-09-24 Liquidation
SHARONE VANESSA GIDWANI CORUS SERVICE CENTRE LIMITED Director 2012-12-01 CURRENT 1950-02-14 Liquidation
SHARONE VANESSA GIDWANI ORE CARRIERS LIMITED Director 2012-12-01 CURRENT 1951-08-02 Liquidation
SHARONE VANESSA GIDWANI GRANT LYON EAGRE LIMITED Director 2012-12-01 CURRENT 1962-03-28 Liquidation
SHARONE VANESSA GIDWANI COLOR STEELS LIMITED Director 2012-12-01 CURRENT 1969-02-24 Liquidation

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
2022-04-06GAZ2Final Gazette dissolved via compulsory strike-off
2022-01-06Voluntary liquidation. Notice of members return of final meeting
2022-01-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-11-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-24
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SHARONE VANESSA GIDWANI
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM Hill House 1 Little New Street London EC4A 3TR
2021-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/21 FROM 30 Millbank London SW1P 4WY
2021-04-12CH02Director's details changed for British Steel Directors (Nominees) Limited on 2021-04-01
2021-04-12PSC05Change of details for Corus Group Limited as a person with significant control on 2021-04-01
2021-01-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-24
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2019-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 823967.4
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 823967.4
2016-02-12AR0116/01/16 ANNUAL RETURN FULL LIST
2015-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 823967.4
2015-02-18AR0116/01/15 ANNUAL RETURN FULL LIST
2014-10-09TM02Termination of appointment of Theresa Robinson on 2014-10-08
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 823967.4
2014-02-10AR0116/01/14 ANNUAL RETURN FULL LIST
2013-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-02-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS THERESA ROBINSON on 2013-02-12
2013-02-12AR0116/01/13 ANNUAL RETURN FULL LIST
2012-12-17AP01DIRECTOR APPOINTED MS SHARONE VANESSA GIDWANI
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON SCANDRETT
2012-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-23AR0116/01/12 ANNUAL RETURN FULL LIST
2012-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-01-17AR0116/01/11 ANNUAL RETURN FULL LIST
2010-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-06-02AAFULL ACCOUNTS MADE UP TO 28/03/09
2010-01-26AR0116/01/10 ANNUAL RETURN FULL LIST
2009-11-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS THERESA ROBINSON on 2009-11-16
2009-11-17AP01DIRECTOR APPOINTED MRS ALLISON LEIGH SCANDRETT
2009-11-17TM02APPOINTMENT TERMINATED, SECRETARY CHRIS MARSHALL
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JACK MACLACHLAN
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEGGETT
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR AITKEN
2009-11-17AP03SECRETARY APPOINTED MRS THERESA ROBINSON
2009-11-17AP02CORPORATE DIRECTOR APPOINTED BRITISH STEEL DIRECTORS (NOMINEES) LIMITED
2009-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08
2009-02-04363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-01-16363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-12-04225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2007-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06
2007-02-15363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-06-15AAFULL ACCOUNTS MADE UP TO 01/01/05
2006-02-09363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-10-26288aNEW SECRETARY APPOINTED
2005-10-26288bSECRETARY RESIGNED
2005-03-04363aRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2005-03-04353LOCATION OF REGISTER OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 03/01/04
2004-03-03363sRETURN MADE UP TO 16/01/04; BULK LIST AVAILABLE SEPARATELY
2003-11-17AAFULL ACCOUNTS MADE UP TO 28/12/02
2003-04-02363sRETURN MADE UP TO 16/01/03; BULK LIST AVAILABLE SEPARATELY
2003-04-01MISCFORM 53 -RE-REG
2003-04-01MISCM&A RE-REG
2003-03-31CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2003-02-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-25288bDIRECTOR RESIGNED
2003-02-25288bDIRECTOR RESIGNED
2003-02-25288bDIRECTOR RESIGNED
2003-02-25288bDIRECTOR RESIGNED
2003-02-25225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2003-02-25288bDIRECTOR RESIGNED
2003-02-25288bDIRECTOR RESIGNED
2003-02-25287REGISTERED OFFICE CHANGED ON 25/02/03 FROM: HART HOUSE HARTLEY WINTNEY HAMPSHIRE RG27 8PE
2003-02-03288aNEW DIRECTOR APPOINTED
2003-02-03288aNEW DIRECTOR APPOINTED
2003-02-03288aNEW DIRECTOR APPOINTED
2003-02-03288aNEW SECRETARY APPOINTED
2003-01-07AUDAUDITOR'S RESIGNATION
2002-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2002-08-17169£ IC 1445543/823967 06/08/02 £ SR 6215761@.1=621576
2002-08-14288bDIRECTOR RESIGNED
2002-08-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PRECOAT INTERNATIONAL 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 PRECOAT INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRECOAT INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-28

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 PRECOAT INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of PRECOAT INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRECOAT INTERNATIONAL LIMITED
Trademarks
We have not found any records of PRECOAT INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRECOAT INTERNATIONAL 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 (70100 - Activities of head offices) as PRECOAT INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PRECOAT INTERNATIONAL 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 PRECOAT INTERNATIONAL 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 PRECOAT INTERNATIONAL 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.