Background WavePink WaveYellow Wave

INTERCOAT INDUSTRIAL PAINTS LIMITED (01211454)

INTERCOAT INDUSTRIAL PAINTS LIMITED (01211454) is an active UK company. incorporated on 7 May 1975. with registered office in West Midlands. The company operates in the Manufacturing sector, engaged in unknown sic code (20301). INTERCOAT INDUSTRIAL PAINTS LIMITED has been registered for 50 years. Current directors include HOMER, Arnold John, VANN, Christian Michael, VANN, Michael Richard and 1 others.

Company Number
01211454
Status
active
Type
ltd
Incorporated
7 May 1975
Age
50 years
Address
Bridgeman Street, West Midlands, WS2 9NW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20301)
Directors
HOMER, Arnold John, VANN, Christian Michael, VANN, Michael Richard, VANN, Sophie Emma
SIC Codes
20301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERCOAT INDUSTRIAL PAINTS LIMITED

INTERCOAT INDUSTRIAL PAINTS LIMITED is an active company incorporated on 7 May 1975 with the registered office located in West Midlands. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20301). INTERCOAT INDUSTRIAL PAINTS LIMITED was registered 50 years ago.(SIC: 20301)

Status

active

Active since 50 years ago

Company No

01211454

LTD Company

Age

50 Years

Incorporated 7 May 1975

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 April 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Bridgeman Street Walsall West Midlands, WS2 9NW,

Timeline

9 key events • 1975 - 2021

Funding Officers Ownership
Company Founded
May 75
Director Joined
May 14
Share Issue
Nov 15
Director Joined
Jan 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Nov 21
Director Joined
Nov 21
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

VANN, Michael Richard

Active
Spreading Tree Cottage Hillwood Road, Sutton ColdfieldB75 5QP
Secretary
Appointed N/A

HOMER, Arnold John

Active
54 Timbertree Road, WarleyB64 7LF
Born May 1935
Director
Appointed 06 Apr 1993

VANN, Christian Michael

Active
Bridgeman Street, West MidlandsWS2 9NW
Born August 1974
Director
Appointed 03 Nov 2021

VANN, Michael Richard

Active
Spreading Tree Cottage Hillwood Road, Sutton ColdfieldB75 5QP
Born December 1947
Director
Appointed N/A

VANN, Sophie Emma

Active
Bridgeman Street, West MidlandsWS2 9NW
Born August 1973
Director
Appointed 09 Nov 2020

CARROLL, Emma Rachael

Resigned
Bridgeman Street, West MidlandsWS2 9NW
Born August 1978
Director
Appointed 01 Jan 2019
Resigned 11 Dec 2020

EDWARDS, Norma Elizabeth

Resigned
67 Bridge Cross Road, BurntwoodWS7 8DA
Born February 1949
Director
Appointed 15 Sept 1996
Resigned 15 Dec 2006

THOMAS, Mark

Resigned
Bridgeman Street, West MidlandsWS2 9NW
Born April 1969
Director
Appointed 01 May 2014
Resigned 07 Oct 2020

VANN, Timothy John

Resigned
Stanton Vale Avenue, WalsallWS9 0SH
Born September 1951
Director
Appointed N/A
Resigned 06 Apr 1993

Persons with significant control

2

1 Active
1 Ceased
WalsallWS2 9NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Nov 2021

Mi Michael Richard Vann

Ceased
Hillwood Road, Sutton ColdfieldB75 5QP
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Sept 2016
Ceased 15 Nov 2021
Fundings
Financials
Latest Activities

Filing History

110

Change Account Reference Date Company Current Extended
25 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Second Filing Of Director Termination With Name
16 March 2021
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Resolution
18 September 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 September 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
16 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
1 December 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 December 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
1 December 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
1 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Accounts With Accounts Type Total Exemption Full
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Medium
23 December 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
15 January 2008
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Medium
7 February 2007
AAAnnual Accounts
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 February 2006
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 February 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 September 2003
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 January 2003
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 January 2002
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 January 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 December 1999
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 January 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 January 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 January 1997
AAAnnual Accounts
Legacy
23 October 1996
363sAnnual Return (shuttle)
Legacy
20 September 1996
288288
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Resolution
9 August 1995
RESOLUTIONSResolutions
Resolution
9 August 1995
RESOLUTIONSResolutions
Legacy
9 August 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Medium
21 December 1994
AAAnnual Accounts
Legacy
8 October 1994
363sAnnual Return (shuttle)
Resolution
20 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
5 February 1994
AAAnnual Accounts
Legacy
12 November 1993
363sAnnual Return (shuttle)
Legacy
19 April 1993
288288
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Legacy
15 January 1992
363aAnnual Return
Accounts With Accounts Type Medium
12 July 1991
AAAnnual Accounts
Legacy
22 May 1991
363aAnnual Return
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Accounts With Accounts Type Medium
1 February 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Legacy
9 September 1988
363363
Accounts With Accounts Type Full
9 August 1988
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
26 November 1986
AAAnnual Accounts
Legacy
26 November 1986
363363
Incorporation Company
7 May 1975
NEWINCIncorporation