Intumescent Protective Coatings Limited LIVERPOOL


Founded in 1998, Intumescent Protective Coatings, classified under reg no. 03607354 is an active company. Currently registered at 12 Paramount Business Park L36 6AW, Liverpool the company has been in the business for 26 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 2 directors, namely Brian M., Anthony C.. Of them, Brian M., Anthony C. have been with the company the longest, being appointed on 25 January 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Intumescent Protective Coatings Limited Address / Contact

Office Address 12 Paramount Business Park
Office Address2 Wilson Road
Town Liverpool
Post code L36 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03607354
Date of Incorporation Thu, 30th Jul 1998
Industry Other construction installation
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Brian M.

Position: Director

Appointed: 25 January 2022

Anthony C.

Position: Director

Appointed: 25 January 2022

Mandy M.

Position: Secretary

Appointed: 24 March 2016

Resigned: 25 January 2022

Dawn N.

Position: Secretary

Appointed: 24 March 2016

Resigned: 25 January 2022

Stephen M.

Position: Director

Appointed: 01 July 2014

Resigned: 25 January 2022

Graeme N.

Position: Director

Appointed: 01 July 2014

Resigned: 25 January 2022

X L Secretaries Limited

Position: Corporate Secretary

Appointed: 21 December 2009

Resigned: 14 June 2010

Michael C.

Position: Director

Appointed: 21 December 2009

Resigned: 09 December 2011

Steven H.

Position: Director

Appointed: 21 December 2009

Resigned: 06 September 2011

Paul R.

Position: Director

Appointed: 21 December 2009

Resigned: 20 September 2011

Mark S.

Position: Director

Appointed: 21 December 2009

Resigned: 09 December 2011

Neil C.

Position: Secretary

Appointed: 06 October 2009

Resigned: 21 December 2009

Claire C.

Position: Secretary

Appointed: 26 April 2008

Resigned: 06 October 2009

Neil C.

Position: Secretary

Appointed: 06 June 2003

Resigned: 26 April 2008

Christopher A.

Position: Director

Appointed: 17 December 2001

Resigned: 25 January 2022

Arthur C.

Position: Secretary

Appointed: 30 April 1999

Resigned: 06 June 2003

Frank G.

Position: Director

Appointed: 30 July 1998

Resigned: 30 April 1999

Neil C.

Position: Director

Appointed: 30 July 1998

Resigned: 27 October 2015

David M.

Position: Secretary

Appointed: 30 July 1998

Resigned: 30 July 1998

Corporate Legal Limited

Position: Corporate Director

Appointed: 30 July 1998

Resigned: 30 July 1998

Frank G.

Position: Secretary

Appointed: 30 July 1998

Resigned: 30 April 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Intumescent Protective Coatings (Holdings) Limited from North Shields, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Christopher A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Intumescent Protective Coatings (Holdings) Limited

2 Jupiter Court Orion Business Park, North Shields, Tyne And Wear, NE29 7SN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12577413
Notified on 13 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher A.

Notified on 6 April 2016
Ceased on 13 May 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 632 7202 281 4642 803 220431 243561 425190 133
Current Assets2 337 7882 835 0503 343 8761 232 9141 149 0202 126 500
Debtors703 068551 586538 656799 671585 5951 934 367
Net Assets Liabilities1 838 9272 468 9542 841 493935 156584 7601 611 442
Other Debtors27 365117 08234 120263 56150 5761 151 557
Property Plant Equipment24 26219 52516 31929 75923 97230 962
Total Inventories2 0002 0002 0002 0002 000 
Other
Accumulated Amortisation Impairment Intangible Assets  27342657972
Accumulated Depreciation Impairment Property Plant Equipment132 227138 483143 868123 974130 161142 047
Additions Other Than Through Business Combinations Intangible Assets  3 153   
Additions Other Than Through Business Combinations Property Plant Equipment 1 5192 17921 246  
Amounts Owed By Related Parties     547 827
Amounts Owed To Group Undertakings    108 566 
Average Number Employees During Period403837374230
Corporation Tax Payable    218 985210 188
Corporation Tax Recoverable   15 069  
Creditors518 998381 983518 763324 709594 140553 001
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -26 292  
Disposals Property Plant Equipment   -27 700  
Fixed Assets 19 52519 44532 57026 46833 143
Future Minimum Lease Payments Under Non-cancellable Operating Leases    118 41793 917
Increase From Amortisation Charge For Year Intangible Assets  27315315315
Increase From Depreciation Charge For Year Property Plant Equipment 6 2565 3856 3986 18711 886
Intangible Assets  3 1262 8112 4962 181
Intangible Assets Gross Cost  3 1533 1533 153 
Net Current Assets Liabilities1 818 7902 453 0672 825 113908 205554 8801 573 499
Other Creditors43 16149 32442 50761 99583 83240 770
Other Inventories  2 0002 000  
Other Taxation Social Security Payable   9 61095 54310 973
Property Plant Equipment Gross Cost156 489158 008160 187153 733154 133173 009
Provisions For Liabilities Balance Sheet Subtotal4 1253 6383 0655 619-3 412-4 800
Taxation Social Security Payable84 76919 866168 9009 610  
Total Additions Including From Business Combinations Property Plant Equipment    40018 876
Total Assets Less Current Liabilities1 843 0522 472 5922 844 558940 775581 3481 606 642
Trade Creditors Trade Payables177 581114 943126 067253 10487 214291 070
Trade Debtors Trade Receivables675 703434 504504 536521 041535 019234 983
Amount Specific Advance Or Credit Directors -76 226 7 050  
Amount Specific Advance Or Credit Made In Period Directors-48 135-38 135-38 135-38 135  
Amount Specific Advance Or Credit Repaid In Period Directors38 13538 13538 13538 135  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 18th, September 2023
Free Download (10 pages)

Company search