Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTA-NATIONS INDUSTRIAL COATERS LIMITED
Company Information for

INTA-NATIONS INDUSTRIAL COATERS LIMITED

5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY,
Company Registration Number
03039000
Private Limited Company
Liquidation

Company Overview

About Inta-nations Industrial Coaters Ltd
INTA-NATIONS INDUSTRIAL COATERS LIMITED was founded on 1995-03-29 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Inta-nations Industrial Coaters Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INTA-NATIONS INDUSTRIAL COATERS LIMITED
 
Legal Registered Office
5th Floor The Union Building
51-59 Rose Lane
Norwich
NR1 1BY
Other companies in CO9
 
Filing Information
Company Number 03039000
Company ID Number 03039000
Date formed 1995-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-03-31
Account next due 31/12/2021
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB623493147  
Last Datalog update: 2023-07-24 16:53:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTA-NATIONS INDUSTRIAL COATERS 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 INTA-NATIONS INDUSTRIAL COATERS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JEAN WHITE
Company Secretary 1995-03-29
PETER WHITE
Director 1995-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT PETER WHITE
Director 2008-01-26 2008-02-04
GREGORY JAMES WHITE
Director 1995-03-29 2001-08-24
SUZANNE BREWER
Nominated Secretary 1995-03-29 1995-03-29
KEVIN BREWER
Nominated Director 1995-03-29 1995-03-29

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
2023-07-24Final Gazette dissolved via compulsory strike-off
2023-04-24Voluntary liquidation. Return of final meeting of creditors
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM Unit 25 Rippers Court Station Road Sible Hedingham Halstead Essex CO9 3PY
2022-05-24Voluntary liquidation Statement of affairs
2022-05-24Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-05-24Appointment of a voluntary liquidator
2022-05-24600Appointment of a voluntary liquidator
2022-05-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-05-13
2022-05-24LIQ02Voluntary liquidation Statement of affairs
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHITE
2021-12-02TM02Termination of appointment of Susan Jean White on 2021-12-01
2021-12-02AP03Appointment of Mrs Roxanne White as company secretary on 2021-12-01
2021-12-02AP01DIRECTOR APPOINTED MR GREGORY JAMES WHITE
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-29AP03Appointment of Mrs Susan Jean White as company secretary on 2020-05-26
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES
2020-05-28TM02Termination of appointment of Susan Jean White on 2020-05-26
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 030390000002
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-11AR0129/03/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-10AR0129/03/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-11AR0129/03/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19AR0129/03/13 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AR0129/03/12 ANNUAL RETURN FULL LIST
2011-12-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-02AR0129/03/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-18AR0129/03/10 ANNUAL RETURN FULL LIST
2010-06-18CH01Director's details changed for Peter White on 2010-03-29
2010-01-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-22363aReturn made up to 29/03/09; full list of members
2009-01-30AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-03363aReturn made up to 29/03/08; full list of members
2008-03-06288bAppointment terminated director vincent white
2008-03-06288aDIRECTOR APPOINTED VINCENT PETER WHITE
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-29363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-24363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-31288cSECRETARY'S PARTICULARS CHANGED
2005-08-31288cDIRECTOR'S PARTICULARS CHANGED
2005-04-27363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-26363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-15363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-16363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-20288bDIRECTOR RESIGNED
2001-04-09363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-07363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
1999-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-05363sRETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS
1998-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-07363sRETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-07363sRETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS
1997-03-1988(2)RAD 10/03/97--------- £ SI 998@1=998 £ IC 2/1000
1996-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-27363sRETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS
1996-01-06395PARTICULARS OF MORTGAGE/CHARGE
1995-04-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-07287REGISTERED OFFICE CHANGED ON 07/04/95 FROM: KEMP HOUSE 152 160 CITY RD LONDON EC1V 2NP
1995-04-07288NEW DIRECTOR APPOINTED
1995-04-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-04-0788(2)RAD 29/03/95--------- £ SI 1@1=1 £ IC 1/2
1995-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTA-NATIONS INDUSTRIAL COATERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-05-19
Appointmen2022-05-19
Meetings o2022-05-06
Fines / Sanctions
No fines or sanctions have been issued against INTA-NATIONS INDUSTRIAL COATERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-22 Outstanding CLOSE BROTHERS LIMITED (THE "SECURITY TRUSTEE")
CHARGE 1996-01-06 Outstanding METROPOLITAN FACTORS LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 91,346
Creditors Due Within One Year 2012-03-31 £ 87,926
Provisions For Liabilities Charges 2013-03-31 £ 2,380
Provisions For Liabilities Charges 2012-03-31 £ 1,710
Provisions For Liabilities Charges 2012-03-31 £ 1,710
Provisions For Liabilities Charges 2011-03-31 £ 1,515

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 INTA-NATIONS INDUSTRIAL COATERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Called Up Share Capital 2011-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 8,164
Cash Bank In Hand 2012-03-31 £ 3,903
Cash Bank In Hand 2012-03-31 £ 3,903
Cash Bank In Hand 2011-03-31 £ 4,362
Current Assets 2013-03-31 £ 150,609
Current Assets 2012-03-31 £ 143,574
Current Assets 2012-03-31 £ 143,574
Current Assets 2011-03-31 £ 159,385
Debtors 2013-03-31 £ 135,445
Debtors 2012-03-31 £ 128,171
Debtors 2012-03-31 £ 128,171
Debtors 2011-03-31 £ 143,323
Fixed Assets 2012-03-31 £ 12,155
Fixed Assets 2011-03-31 £ 12,558
Shareholder Funds 2013-03-31 £ 71,385
Shareholder Funds 2012-03-31 £ 66,093
Shareholder Funds 2012-03-31 £ 66,093
Shareholder Funds 2011-03-31 £ 65,172
Stocks Inventory 2013-03-31 £ 7,000
Stocks Inventory 2012-03-31 £ 11,500
Stocks Inventory 2012-03-31 £ 11,500
Stocks Inventory 2011-03-31 £ 11,700
Tangible Fixed Assets 2013-03-31 £ 14,502
Tangible Fixed Assets 2012-03-31 £ 12,155
Tangible Fixed Assets 2012-03-31 £ 12,155
Tangible Fixed Assets 2011-03-31 £ 12,558

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTA-NATIONS INDUSTRIAL COATERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTA-NATIONS INDUSTRIAL COATERS LIMITED
Trademarks
We have not found any records of INTA-NATIONS INDUSTRIAL COATERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTA-NATIONS INDUSTRIAL COATERS 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 (32990 - Other manufacturing n.e.c.) as INTA-NATIONS INDUSTRIAL COATERS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where INTA-NATIONS INDUSTRIAL COATERS 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyINTA-NATIONS INDUSTRIAL COATERS LIMITEDEvent Date2022-05-19
 
Initiating party Event TypeAppointmen
Defending partyINTA-NATIONS INDUSTRIAL COATERS LIMITEDEvent Date2022-05-19
Name of Company: INTA-NATIONS INDUSTRIAL COATERS LIMITED Company Number: 03039000 Nature of Business: Powder coating Registered office: Unit 25 Rippers Court, Station Road, Sible Hedingham, CO9 3PY Ty…
 
Initiating party Event TypeMeetings o
Defending partyINTA-NATIONS INDUSTRIAL COATERS LIMITEDEvent Date2022-05-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTA-NATIONS INDUSTRIAL COATERS 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 INTA-NATIONS INDUSTRIAL COATERS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1