Warning: file_put_contents(c/ade61ed922b38a86fe6e3af4f0e2a2ff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/b46d67834f69dd1ca081cfa562a8adf3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Alfa Powder Coating Limited, CM17 0DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALFA POWDER COATING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alfa Powder Coating Limited. The company was founded 9 years ago and was given the registration number 09534795. The firm's registered office is in OLD HARLOW. You can find them at 33 High Street, , Old Harlow, Essex. This company's SIC code is 25610 - Treatment and coating of metals.

Company Information

Name:ALFA POWDER COATING LIMITED
Company Number:09534795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25610 - Treatment and coating of metals

Office Address & Contact

Registered Address:33 High Street, Old Harlow, Essex, England, CM17 0DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
127, Highfields Road, Witham, England, CM8 2HQ

Director01 August 2020Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director09 April 2015Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director09 April 2015Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director31 October 2016Active
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA

Corporate Director01 August 2020Active

People with Significant Control

Mr Stephen John Murrell
Notified on:19 April 2021
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:127, Highfields Road, Witham, England, CM8 2HQ
Nature of control:
  • Significant influence or control
Mr Felice Soldano
Notified on:01 April 2018
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Ian Wickens
Notified on:21 October 2016
Status:Active
Date of birth:May 1962
Nationality:English
Country of residence:United Kingdom
Address:75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2024-04-29Address

Change registered office address company with date old address new address.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Gazette

Gazette filings brought up to date.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-08-08Persons with significant control

Change to a person with significant control.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Address

Change registered office address company with date old address new address.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-02Officers

Appoint corporate director company with name date.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Address

Change registered office address company with date old address new address.

Download
2020-01-09Accounts

Change account reference date company previous extended.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-07-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.