Background WavePink WaveYellow Wave

SPECIALIST PROTECTIVE COATINGS LIMITED (13811390)

SPECIALIST PROTECTIVE COATINGS LIMITED (13811390) is an active UK company. incorporated on 21 December 2021. with registered office in Wombwell, Barnsley. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. SPECIALIST PROTECTIVE COATINGS LIMITED has been registered for 4 years. Current directors include JONES, David Andrew, SMITH, Mark, TAYLOR, Trevor Michael and 1 others.

Company Number
13811390
Status
active
Type
ltd
Incorporated
21 December 2021
Age
4 years
Address
Steel House, Wombwell, Barnsley, S73 8DS
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
JONES, David Andrew, SMITH, Mark, TAYLOR, Trevor Michael, WHITING, Paul Andrew
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST PROTECTIVE COATINGS LIMITED

SPECIALIST PROTECTIVE COATINGS LIMITED is an active company incorporated on 21 December 2021 with the registered office located in Wombwell, Barnsley. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. SPECIALIST PROTECTIVE COATINGS LIMITED was registered 4 years ago.(SIC: 43999)

Status

active

Active since 4 years ago

Company No

13811390

LTD Company

Age

4 Years

Incorporated 21 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

HELIUM MIRACLE 370 LIMITED
From: 21 December 2021To: 10 January 2022
Contact
Address

Steel House Barnsley Road Wombwell, Barnsley, S73 8DS,

Timeline

3 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Jan 23
Director Joined
Jan 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ZACHARIAS, George John

Active
Barnsley Road, Wombwell, BarnsleyS73 8DS
Secretary
Appointed 03 Jan 2025

JONES, David Andrew

Active
Barnsley Road, Wombwell, BarnsleyS73 8DS
Born March 1983
Director
Appointed 01 Jan 2023

SMITH, Mark

Active
Barnsley Road, Wombwell, BarnsleyS73 8DS
Born August 1966
Director
Appointed 21 Dec 2021

TAYLOR, Trevor Michael

Active
Barnsley Road, Wombwell, BarnsleyS73 8DS
Born July 1981
Director
Appointed 21 Dec 2021

WHITING, Paul Andrew

Active
Barnsley Road, Wombwell, BarnsleyS73 8DS
Born February 1968
Director
Appointed 01 Jan 2025

KEMPLAY, Darren Paul

Resigned
Barnsley Road, Wombwell, BarnsleyS73 8DS
Secretary
Appointed 21 Dec 2021
Resigned 03 Jan 2025

Persons with significant control

1

WombwellS73 8DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2025
AAAnnual Accounts
Legacy
23 June 2025
PARENT_ACCPARENT_ACC
Legacy
23 June 2025
GUARANTEE2GUARANTEE2
Legacy
23 June 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2024
AAAnnual Accounts
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Certificate Change Of Name Company
10 January 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 December 2021
NEWINCIncorporation