Background WavePink WaveYellow Wave

MIDSTREAM COATINGS LIMITED (04808941)

MIDSTREAM COATINGS LIMITED (04808941) is an active UK company. incorporated on 24 June 2003. with registered office in Norwich. The company operates in the Construction sector, engaged in painting. MIDSTREAM COATINGS LIMITED has been registered for 22 years. Current directors include BLACKETT, Marie Ivy Jane, BLACKETT, Thomas, BLACKETT, Thomas.

Company Number
04808941
Status
active
Type
ltd
Incorporated
24 June 2003
Age
22 years
Address
Evolution House Iceni Court, Norwich, NR6 6BB
Industry Sector
Construction
Business Activity
Painting
Directors
BLACKETT, Marie Ivy Jane, BLACKETT, Thomas, BLACKETT, Thomas
SIC Codes
43341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDSTREAM COATINGS LIMITED

MIDSTREAM COATINGS LIMITED is an active company incorporated on 24 June 2003 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in painting. MIDSTREAM COATINGS LIMITED was registered 22 years ago.(SIC: 43341)

Status

active

Active since 22 years ago

Company No

04808941

LTD Company

Age

22 Years

Incorporated 24 June 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

11 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 June 2025 (11 months ago)
Submitted on 14 July 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Evolution House Iceni Court Delft Way Norwich, NR6 6BB,

Previous Addresses

Cedar House, 105 Carrow Road Norwich Norfolk NR1 1HP
From: 24 June 2003To: 12 March 2015
Timeline

5 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Nov 14
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BLACKETT, Marie Ivy Jane

Active
Church Road, BecclesNR34 7LD
Secretary
Appointed 24 Jun 2003

BLACKETT, Marie Ivy Jane

Active
Church Road, BecclesNR34 7LD
Born August 1950
Director
Appointed 24 Jun 2003

BLACKETT, Thomas

Active
Iceni Court, NorwichNR6 6BB
Born January 1971
Director
Appointed 15 Aug 2014

BLACKETT, Thomas

Active
Church Road, BecclesNR34 7LD
Born July 1945
Director
Appointed 24 Jun 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Jun 2003
Resigned 24 Jun 2003

Persons with significant control

3

Mr Thomas Blackett

Active
Church Road, BecclesNR34 7LD
Born June 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Marie Ivy Jane Blackett

Active
Church Road, BecclesNR34 7LD
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Thomas Blackett

Active
Iceni Court, NorwichNR6 6BB
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 July 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
7 July 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Capital Variation Of Rights Attached To Shares
27 July 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 July 2016
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company
26 July 2016
CH01Change of Director Details
Change Person Director Company
26 July 2016
CH01Change of Director Details
Resolution
26 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Legacy
15 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
17 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
21 July 2003
88(2)R88(2)R
Legacy
21 July 2003
225Change of Accounting Reference Date
Legacy
24 June 2003
288bResignation of Director or Secretary
Incorporation Company
24 June 2003
NEWINCIncorporation