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

AKZO NOBEL POWDER COATINGS LIMITED

THE AKZONOBEL BUILDING, WEXHAM ROAD, SLOUGH, SL2 5DS,
Company Registration Number
01725413
Private Limited Company
Active

Company Overview

About Akzo Nobel Powder Coatings Ltd
AKZO NOBEL POWDER COATINGS LIMITED was founded on 1983-05-20 and has its registered office in Slough. The organisation's status is listed as "Active". Akzo Nobel Powder Coatings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AKZO NOBEL POWDER COATINGS LIMITED
 
Legal Registered Office
THE AKZONOBEL BUILDING
WEXHAM ROAD
SLOUGH
SL2 5DS
Other companies in SW1E
 
Filing Information
Company Number 01725413
Company ID Number 01725413
Date formed 1983-05-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB372727045  
Last Datalog update: 2024-03-06 15:07:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AKZO NOBEL POWDER 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.
Companies with same name AKZO NOBEL POWDER COATINGS LIMITED
The following companies were found which have the same name as AKZO NOBEL POWDER COATINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AKZO NOBEL POWDER COATINGS ASIA PACIFIC INTERNATIONAL BUSINESS PARK Singapore 609927 Dissolved Company formed on the 2008-09-12

Company Officers of AKZO NOBEL POWDER COATINGS LIMITED

Current Directors
Officer Role Date Appointed
ARTHUR MOSELEY
Director 2015-04-01
MICHAEL SMALLEY
Director 2015-02-26
SIMON MARC TIMMINS
Director 2013-08-23
JUDITH CLAIRE TOOLAN
Director 2012-08-06
JONATHAN VARNHAM
Director 2016-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
LYNETTE JEAN CHERRYL CARTER
Company Secretary 2017-05-26 2018-05-31
ALAN HALL
Director 2013-11-20 2017-12-31
O H SECRETARIAT LIMITED
Company Secretary 2006-01-03 2017-05-26
MATTHEW FRANCIS OSMOND
Director 2009-10-15 2015-04-30
DAVID ALLAN TURNER
Director 2015-02-26 2015-04-22
O.H. DIRECTOR LIMITED
Director 2013-09-19 2015-02-26
DAVID JOHN HEFLIN
Director 2010-06-30 2013-11-20
JOHN RING
Director 2011-04-01 2013-11-20
FERNANDO SEBASTIAN RODRIGUEZ HARO
Director 2011-01-11 2013-08-13
NICHOLA MICHELLE SPRIGG
Director 2010-06-30 2012-08-06
JOHN CHARLES KETTLEY
Director 2009-10-15 2011-04-01
JEANINE MARIA JOSINE LODDERS TIJAAR
Director 2010-06-30 2011-01-11
MARK JASON BOOTH
Director 2005-06-24 2010-06-30
GARETH DALE CRAPPER
Director 2009-12-01 2010-06-30
ROBERT MOLENAAR
Director 2005-06-24 2009-12-01
SIMON JENNER
Director 2009-03-20 2009-10-15
ROBIN RANDALL
Director 2006-04-04 2009-10-15
ALLAN BRUCE DUNCAN
Director 1999-01-04 2007-05-17
ALEXANDER JOHANNES GUNST
Director 2003-02-03 2006-04-04
GRAHAM JOHN HAWORTH
Company Secretary 2004-05-04 2006-01-03
MICHAEL JAMES MCLOUGHLIN
Company Secretary 1996-11-01 2004-06-30
JOHN WALLACE BOLAND
Director 1994-11-17 2004-06-30
LARS GORAN JONSSON
Director 1998-01-02 2004-06-30
ROBIN RANDALL
Director 2000-10-01 2003-02-03
MARK DINGAD DAVIES
Director 1999-01-04 2000-10-01
REJNA FILIPPO
Director 1998-06-01 1999-01-04
ROBIN HARVEY ORCHARD
Director 1992-10-08 1998-06-30
PAUL TAYLOR
Director 1992-10-08 1998-01-02
KEITH ANTHONY REGINALD HARWOOD
Company Secretary 1995-09-04 1996-10-31
ROBIN HARVEY ORCHARD
Company Secretary 1992-10-08 1995-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL SMALLEY AKZO NOBEL FINANCE (2) LIMITED Director 2015-11-25 CURRENT 2015-11-25 Liquidation
MICHAEL SMALLEY TRITONSMOOTH LIMITED Director 2015-04-27 CURRENT 1933-06-26 Active - Proposal to Strike off
MICHAEL SMALLEY ICI NORTH AMERICA LIMITED Director 2015-03-27 CURRENT 1953-06-30 Liquidation
MICHAEL SMALLEY AKZO NOBEL HOLDINGS LIMITED Director 2015-02-25 CURRENT 1983-06-13 Liquidation
MICHAEL SMALLEY ICI INTERNATIONAL LIMITED Director 2015-02-25 CURRENT 1992-11-23 Liquidation
MICHAEL SMALLEY HAMMERITE PRODUCTS LIMITED Director 2015-02-25 CURRENT 1993-01-19 Active
MICHAEL SMALLEY RESINOUS CHEMICALS LIMITED Director 2015-02-25 CURRENT 1970-03-02 Active
MICHAEL SMALLEY INTEX YARNS (MANUFACTURING) LIMITED Director 2015-02-25 CURRENT 1914-09-25 Active
MICHAEL SMALLEY ICI CHEMICALS & POLYMERS LIMITED Director 2015-02-25 CURRENT 1940-01-01 Active
MICHAEL SMALLEY AKZO NOBEL CIF NOMINEES LIMITED Director 2015-02-16 CURRENT 1970-01-12 Active
MICHAEL SMALLEY GROUP NOMINEES LIMITED Director 2015-02-11 CURRENT 1943-07-28 Active - Proposal to Strike off
MICHAEL SMALLEY AKZO NOBEL PROPERTIES LIMITED Director 2015-02-11 CURRENT 1899-05-18 Liquidation
MICHAEL SMALLEY AKZO NOBEL PACKAGING COATINGS LIMITED Director 2015-02-11 CURRENT 1898-12-08 Active
MICHAEL SMALLEY AKZO NOBEL FILMS (HOLDINGS) LIMITED Director 2015-02-11 CURRENT 1935-01-01 Liquidation
MICHAEL SMALLEY INTERNATIONAL COATINGS LIMITED Director 2015-02-11 CURRENT 1985-11-12 Active
MICHAEL SMALLEY CANLIQ 3 LIMITED Director 2015-02-11 CURRENT 1984-10-02 Liquidation
MICHAEL SMALLEY FOTHERGILL AND HARVEY LIMITED Director 2015-02-11 CURRENT 1900-10-26 Liquidation
MICHAEL SMALLEY POLYCELL PRODUCTS LIMITED Director 2015-02-11 CURRENT 1970-09-21 Active
MICHAEL SMALLEY AKZO NOBEL INDUSTRIAL FINISHES LIMITED Director 2013-06-24 CURRENT 1992-12-08 Liquidation
MICHAEL SMALLEY HOLYWELL-HALKYN MINING AND TUNNEL COMPANY LIMITED Director 2011-07-06 CURRENT 1897-01-15 Active
MICHAEL SMALLEY AKZO NOBEL BENEFIT BUILDER TRUSTEE LIMITED Director 2011-05-05 CURRENT 1999-03-29 Active
MICHAEL SMALLEY IMPERIAL CHEMICAL INDUSTRIES LIMITED Director 2011-05-05 CURRENT 1926-12-07 Active
MICHAEL SMALLEY O.H. SECRETARIAT LIMITED Director 2011-03-10 CURRENT 2003-04-17 Dissolved 2017-11-14
MICHAEL SMALLEY O.H. DIRECTOR LIMITED Director 2011-03-10 CURRENT 2004-01-20 Dissolved 2017-11-14
MICHAEL SMALLEY AKZO NOBEL LIMITED Director 2011-03-10 CURRENT 1998-02-25 Active
MICHAEL SMALLEY AKZO NOBEL COATINGS (BLD) LIMITED Director 2011-03-10 CURRENT 2003-12-18 Active
MICHAEL SMALLEY AKZO NOBEL DECORATIVE COATINGS LIMITED Director 2011-02-02 CURRENT 1915-04-09 Active
MICHAEL SMALLEY AKZO NOBEL (NSC) LIMITED Director 2010-09-28 CURRENT 1927-12-19 Active
MICHAEL SMALLEY AKZO NOBEL (NASH) LIMITED Director 2010-07-22 CURRENT 1971-01-26 Active
MICHAEL SMALLEY ICI THETA B.V. Director 2009-12-31 CURRENT 2001-08-01 Active
MICHAEL SMALLEY ICI FUNDING LIMITED Director 2009-12-21 CURRENT 2000-11-13 Active
MICHAEL SMALLEY DULUX LIMITED Director 2009-12-18 CURRENT 1986-08-20 Active
MICHAEL SMALLEY ERGON INVESTMENTS UK LIMITED Director 2009-12-18 CURRENT 1986-11-17 Active
MICHAEL SMALLEY ERGON INVESTMENTS INTERNATIONAL LIMITED Director 2009-12-18 CURRENT 1986-11-17 Active
MICHAEL SMALLEY ERGON INVESTMENTS INTERNATIONAL LIMITED Director 2009-12-18 CURRENT 1986-11-17 Active
MICHAEL SMALLEY MORTAR INVESTMENTS INTERNATIONAL LIMITED Director 2009-12-18 CURRENT 1992-11-23 Active
MICHAEL SMALLEY AKZO NOBEL UK LTD Director 2009-12-18 CURRENT 1913-04-03 Active
MICHAEL SMALLEY MORTAR INVESTMENTS UK LIMITED Director 2009-12-18 CURRENT 1992-11-23 Active
MICHAEL SMALLEY AKZO NOBEL ICI HOLDINGS Director 2009-12-18 CURRENT 2008-03-14 Active
MICHAEL SMALLEY ICI IRELAND LIMITED Director 2009-12-18 CURRENT 2003-12-11 Active
MICHAEL SMALLEY CUPRINOL LIMITED Director 2009-12-18 CURRENT 1988-10-17 Active
MICHAEL SMALLEY I C I FINANCE LIMITED Director 2009-12-18 CURRENT 1895-10-19 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
2023-10-16Director's details changed for Mr Olimpio Manuel Duarte Salgueiro on 2022-06-18
2023-02-23CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-27DIRECTOR APPOINTED MR OLIMPIO MANUEL DUARTE SALGUEIRO
2022-04-27AP01DIRECTOR APPOINTED MR OLIMPIO MANUEL DUARTE SALGUEIRO
2022-04-04AP01DIRECTOR APPOINTED MR RICHARD SIMPSON
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY BROWN
2022-02-14CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-30AP03Appointment of Lynette Jean Cherryl Carter as company secretary on 2021-07-30
2021-04-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN TURNER
2020-09-09AP01DIRECTOR APPOINTED NESE AKAY KEMAHLI
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-10-23AP01DIRECTOR APPOINTED SIMON MARC TIMMINS
2019-09-11AP01DIRECTOR APPOINTED MR GARY BROWN
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH CLAIRE TOOLAN
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-28AP01DIRECTOR APPOINTED DAVID ALLAN TURNER
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN VARNHAM
2018-06-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31TM02Termination of appointment of Lynette Jean Cherryl Carter on 2018-05-31
2018-02-20RES13Resolutions passed:
  • Appoint auditor 07/02/2018
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HALL
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 20002000
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-06-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01TM02Termination of appointment of O H Secretariat Limited on 2017-05-26
2017-06-01AP03Appointment of Lynette Jean Cherryl Carter as company secretary on 2017-05-26
2017-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HALL / 27/02/2017
2017-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CLAIRE TOOLAN / 27/02/2017
2017-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MOSELEY / 27/02/2017
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 20002000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-12-01AUDAUDITOR'S RESIGNATION
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-03CH04SECRETARY'S DETAILS CHNAGED FOR O H SECRETARIAT LIMITED on 2016-10-01
2016-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/16 FROM 26th Floor Portland House Bressenden Place London SW1E 5BG
2016-05-13AP01DIRECTOR APPOINTED JONATHAN VARNHAM
2016-03-07RES13Resolutions passed:
  • Act as delegate company/company business 17/02/2016
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 20002000
2015-12-15AR0110/12/15 FULL LIST
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW OSMOND
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER
2015-04-07AP01DIRECTOR APPOINTED ARTHUR MOSELEY
2015-03-13AP01DIRECTOR APPOINTED DAVID ALLAN TURNER
2015-03-13AP01DIRECTOR APPOINTED MICHAEL SMALLEY
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR O.H. DIRECTOR LIMITED
2015-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HALL / 29/12/2014
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 20002000
2014-12-10AR0110/12/14 FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 20002000
2013-12-10AR0110/12/13 FULL LIST
2013-11-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RING
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEFLIN
2013-11-26AP01DIRECTOR APPOINTED ALAN HALL
2013-09-20AP02CORPORATE DIRECTOR APPOINTED O.H. DIRECTOR LIMITED
2013-08-28AP01DIRECTOR APPOINTED SIMON MARC TIMMINS
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR FERNANDO RODRIGUEZ HARO
2012-12-11AR0110/12/12 FULL LIST
2012-11-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-16AP01DIRECTOR APPOINTED JUDITH CLAIRE TOOLAN
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA SPRIGG
2011-12-14AR0110/12/11 FULL LIST
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FERNANDO SEBASTIAN RODRIGUEZ HARO / 05/02/2011
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HEFLIN / 21/08/2010
2011-04-14AP01DIRECTOR APPOINTED JOHN RING
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KETTLEY
2011-01-13AP01DIRECTOR APPOINTED FERNANDO SEBASTIAN RODRIGUEZ HARO
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JEANINE LODDERS TIJAAR
2010-12-10AR0110/12/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR IVOR WILSON
2010-07-09AP01DIRECTOR APPOINTED DAVID JOHN HEFLIN
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR GARETH CRAPPER
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOOTH
2010-07-08AP01DIRECTOR APPOINTED JEANINE MARIA JOSINE LODDERS TIJAAR
2010-07-08AP01DIRECTOR APPOINTED NICHOLA MICHELLE SPRIGG
2009-12-15AR0110/12/09 FULL LIST
2009-12-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O H SECRETARIAT LIMITED / 15/12/2009
2009-12-01AP01DIRECTOR APPOINTED MR. GARETH DALE CRAPPER
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MOLENAAR
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IVOR HENRY WILSON / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MOLENAAR / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JASON BOOTH / 01/10/2009
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN RANDALL
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JENNER
2009-10-19AP01DIRECTOR APPOINTED MATTHEW FRANCIS OSMOND
2009-10-19AP01DIRECTOR APPOINTED JOHN CHARLES KETTLEY
2009-09-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-28RES01ADOPT ARTICLES 18/09/2009
2009-03-25288aDIRECTOR APPOINTED SIMON JENNER
2008-12-11363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-12-11353LOCATION OF REGISTER OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-30288cSECRETARY'S CHANGE OF PARTICULARS / O H SECRETARIAT LIMITED / 30/06/2008
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM CROWN HOUSE HOLLINS ROAD DARWEN BB3 0BG
2007-12-10363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-05288bDIRECTOR RESIGNED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-11363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-05-08288aNEW DIRECTOR APPOINTED
2006-04-26288bDIRECTOR RESIGNED
2006-01-19ELRESS80A AUTH TO ALLOT SEC 12/01/06
2006-01-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-19353LOCATION OF REGISTER OF MEMBERS
2006-01-19ELRESS386 DISP APP AUDS 12/01/06
2006-01-19ELRESS369(4) SHT NOTICE MEET 12/01/06
2006-01-12288bSECRETARY RESIGNED
2006-01-12288aNEW SECRETARY APPOINTED
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




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

  Average Max
MortgagesNumMortCharges1.819
MortgagesNumMortOutstanding0.846
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.969

This shows the max and average number of mortgages for companies with the same SIC code of 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

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

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 AKZO NOBEL POWDER COATINGS LIMITED

Intangible Assets
Patents
We have not found any records of AKZO NOBEL POWDER COATINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AKZO NOBEL POWDER COATINGS LIMITED
Trademarks
We have not found any records of AKZO NOBEL POWDER COATINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AKZO NOBEL POWDER 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 AKZO NOBEL POWDER COATINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AKZO NOBEL POWDER 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.
Import/Export of Goods
Goods imported/exported by AKZO NOBEL POWDER COATINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0139079910Poly"ethylene naphthalene-2,6-dicarboxylate", saturated, in primary forms
2015-03-0139079910Poly"ethylene naphthalene-2,6-dicarboxylate", saturated, in primary forms
2015-02-0139079910Poly"ethylene naphthalene-2,6-dicarboxylate", saturated, in primary forms
2014-10-0139079910Poly"ethylene naphthalene-2,6-dicarboxylate", saturated, in primary forms
2014-06-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2014-06-0139079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2014-04-0139079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2014-02-0139079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2014-02-0184198998Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s.
2013-11-0132089099Paints and varnishes, incl. enamels and lacquers, based on chemically modified natural polymers, dispersed or dissolved in a non-aqueous medium
2013-11-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2013-08-0185381000Boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus
2013-05-0139079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2013-04-0139073000Epoxide resins, in primary forms
2013-03-0173269098Articles of iron or steel, n.e.s.
2012-11-0139079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2012-07-0139073000Epoxide resins, in primary forms
2012-06-0139093000Amino-resins, in primary forms (excl. urea resins, thiourea resins and melamine resins)
2012-06-0184238190Weighing machinery of a maximum capacity <= 30 kg (excl. of a sensitivity <= 50 mg; personal weighing machines; household scales; scales for continuous weighing of goods on conveyors; constant weight scales and scales for discharging a predetermined weight, incl. hopper scales; check weighers and automatic control machines for a pre-determined weight; for weighing and labelling packed goods; for use in shops)
2012-04-0139073000Epoxide resins, in primary forms
2012-03-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2012-01-0139079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2012-01-0184798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)
2011-09-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2011-05-0139073000Epoxide resins, in primary forms
2011-04-0139079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2011-01-0139073000Epoxide resins, in primary forms
2010-09-0139079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2010-09-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2010-07-0139073000Epoxide resins, in primary forms
2010-07-0139079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2010-05-0139079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2010-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

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 AKZO NOBEL POWDER 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 AKZO NOBEL POWDER 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.