Specialty Coating Systems Limited WOKING


Founded in 1979, Specialty Coating Systems, classified under reg no. 01408896 is an active company. Currently registered at Unit A1 Kingswey Business Park GU21 5SA, Woking the company has been in the business for 45 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 1st June 2006 Specialty Coating Systems Limited is no longer carrying the name Nova Tran.

The firm has 2 directors, namely Timothy B., David E.. Of them, David E. has been with the company the longest, being appointed on 1 January 2014 and Timothy B. has been with the company for the least time - from 8 May 2020. At the moment 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.

Specialty Coating Systems Limited Address / Contact

Office Address Unit A1 Kingswey Business Park
Office Address2 Forsyth Road
Town Woking
Post code GU21 5SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01408896
Date of Incorporation Fri, 12th Jan 1979
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Timothy B.

Position: Director

Appointed: 08 May 2020

David E.

Position: Director

Appointed: 01 January 2014

Taichi I.

Position: Director

Appointed: 29 January 2016

Resigned: 31 July 2018

Terry B.

Position: Director

Appointed: 28 June 2013

Resigned: 08 May 2020

Denis C.

Position: Director

Appointed: 11 June 2008

Resigned: 31 December 2013

Kevin W.

Position: Director

Appointed: 13 July 2007

Resigned: 28 June 2013

Robert L.

Position: Director

Appointed: 13 July 2007

Resigned: 11 June 2008

Vistra Registrars (uk) Limited

Position: Corporate Secretary

Appointed: 17 January 2006

Resigned: 02 March 2020

Robert C.

Position: Secretary

Appointed: 30 December 2005

Resigned: 17 January 2006

Robert C.

Position: Director

Appointed: 29 December 2005

Resigned: 13 July 2007

Mark D.

Position: Director

Appointed: 29 December 2005

Resigned: 13 July 2007

David L.

Position: Secretary

Appointed: 10 June 2004

Resigned: 30 December 2005

Kevin W.

Position: Director

Appointed: 05 November 2003

Resigned: 30 December 2005

Terry B.

Position: Director

Appointed: 01 July 2003

Resigned: 30 December 2005

Paul B.

Position: Director

Appointed: 01 July 2003

Resigned: 07 November 2003

Andrew S.

Position: Director

Appointed: 30 November 2002

Resigned: 30 December 2005

Richard B.

Position: Director

Appointed: 01 January 2000

Resigned: 23 May 2002

William Y.

Position: Director

Appointed: 01 January 2000

Resigned: 30 November 2002

Paul B.

Position: Secretary

Appointed: 01 January 2000

Resigned: 07 November 2003

John F.

Position: Director

Appointed: 01 January 2000

Resigned: 16 August 2006

Gordon P.

Position: Director

Appointed: 01 July 1999

Resigned: 23 May 2002

Gordon P.

Position: Secretary

Appointed: 01 July 1999

Resigned: 23 May 2002

David C.

Position: Director

Appointed: 01 August 1995

Resigned: 23 May 2002

Edward C.

Position: Secretary

Appointed: 01 July 1994

Resigned: 17 September 1999

Richard E.

Position: Director

Appointed: 01 July 1994

Resigned: 07 July 1995

Edward C.

Position: Director

Appointed: 01 July 1994

Resigned: 17 September 1999

Warren O.

Position: Director

Appointed: 01 July 1994

Resigned: 31 July 1998

Michael S.

Position: Director

Appointed: 20 November 1992

Resigned: 30 June 1994

Kenneth M.

Position: Secretary

Appointed: 08 October 1991

Resigned: 30 June 1994

Michael C.

Position: Director

Appointed: 08 October 1991

Resigned: 01 January 1996

William H.

Position: Director

Appointed: 08 October 1991

Resigned: 29 October 1991

Peter P.

Position: Director

Appointed: 08 October 1991

Resigned: 30 June 1994

Company previous names

Nova Tran June 1, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 259 5981 442 0851 643 0501 049 778949 2111 000 503988 359
Current Assets2 361 8992 898 3333 309 1063 000 9733 569 4003 728 9354 522 817
Debtors943 9181 237 0971 434 4931 674 6302 352 9402 493 3023 273 903
Net Assets Liabilities3 494 6303 430 0793 714 2083 465 5784 249 6014 699 7664 889 323
Other Debtors45 09045 0908 0588 0589198 0858 842
Property Plant Equipment933 967808 300686 555527 867555 594635 799506 908
Total Inventories158 383219 151231 563276 565267 249235 130260 555
Other
Accrued Liabilities155 897415 373497 771384 36881 924109 611159 119
Accumulated Depreciation Impairment Property Plant Equipment1 758 6581 639 1231 822 1792 028 1712 272 4862 370 2182 586 193
Additional Provisions Increase From New Provisions Recognised -19 567 9 34430 22326 203 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -5 752   4 591
Amounts Owed By Group Undertakings173 521545 044727 869799 4851 500 7941 609 5072 239 120
Amounts Owed To Group Undertakings8 61433214 51625197 2361 994 7062 231 111
Average Number Employees During Period40435051506041
Corporation Tax Payable9 13524 52824 800  442 
Corporation Tax Recoverable 3 991 38 44837 425  
Creditors284 682209 84365 629562 683344 5912 014 7062 251 111
Disposals Decrease In Depreciation Impairment Property Plant Equipment 330 3386 543 6 971  
Disposals Property Plant Equipment 330 3386 543 6 971  
Fixed Assets1 449 5921 323 9251 202 1801 043 4921 071 2193 540 7843 012 607
Future Minimum Lease Payments Under Non-cancellable Operating Leases203 885207 752253 794248 898252 471183 129308 310
Increase From Depreciation Charge For Year Property Plant Equipment 210 803189 599187 743195 101157 325166 873
Investments Fixed Assets515 625515 625515 625515 625515 6252 904 9852 505 699
Investments In Group Undertakings515 625515 625515 625515 625515 6252 904 9852 505 699
Net Assets Liabilities Subsidiaries-72 925-78 820-85 09041 963264 398  
Net Current Assets Liabilities2 077 2172 328 6092 584 5172 438 2903 224 8093 246 3184 205 048
Number Shares Issued Fully Paid 2 122 5012 122 5012 122 5012 122 5012 122 5012 122 501
Other Creditors21 88225 06828 02234 88439 99020 00020 000
Other Taxation Social Security Payable26 71029 33031 81436 83735 96240 73838 396
Par Value Share 111111
Percentage Class Share Held In Subsidiary 100100100100100100
Prepayments36 2046 70056 16647 66746 40747 34142 047
Profit Loss -54 350290 895556 827747 173505 596151 789
Profit Loss Subsidiaries-187 4842 913-3 674-127 053-222 435  
Property Plant Equipment Gross Cost2 692 6252 447 4232 508 7342 556 0382 828 0803 006 0173 093 101
Provisions32 17912 6126 86016 20446 42772 63077 221
Provisions For Liabilities Balance Sheet Subtotal32 17912 6126 86016 20446 42772 63077 221
Recoverable Value-added Tax13 8478 98617 21312 39016 8699 14616 308
Total Additions Including From Business Combinations Property Plant Equipment 85 13667 85428 201213 914249 17124 297
Total Assets Less Current Liabilities3 526 8093 652 5343 786 6973 481 7824 296 0286 787 1027 217 655
Trade Creditors Trade Payables28 94117 89728 00232 68621 54325 53133 112
Trade Debtors Trade Receivables601 506540 883584 895757 118638 157710 496837 064
Dividends Paid   800 000   
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment   18 24943 610-59 59349 102
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    12 575  
Increase Decrease From Foreign Exchange Differences Property Plant Equipment   19 10352 524-71 23462 787
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    12 575  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements