UKBizDB.co.uk

C&R POWDER COATING AND WELDING FABRICATION LTD

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

This company is commonly known as C&r Powder Coating And Welding Fabrication Ltd. The company was founded 10 years ago and was given the registration number 08579165. The firm's registered office is in WARWICK. You can find them at 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire. This company's SIC code is 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy.

Company Information

Name:C&R POWDER COATING AND WELDING FABRICATION LTD
Company Number:08579165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Office Address & Contact

Registered Address:4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom, CV34 5LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB

Secretary25 September 2015Active
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB

Director25 September 2015Active
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB

Director25 September 2015Active
Unit 2, 446 Commercial Road, Aviation Business Park, Christchurch, England, BH23 6NW

Corporate Secretary22 June 2013Active
Unit 2, 446 Commercial Road, Aviation Business Park, Christchurch, England, BH23 6NW

Director22 June 2013Active
Unit 2, 446 Commercial Road, Aviation Business Park, Christchurch, England, BH23 6NW

Director22 June 2013Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director21 June 2013Active

People with Significant Control

Poole Bay Holdings Limited
Notified on:31 March 2017
Status:Active
Country of residence:England
Address:4 - 6, The Wharf Centre, Warwick, England, CV34 5LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Poole Bay Holdings Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Greenway House, Sugarswell Business Park, Banbury, United Kingdom, OX15 6HW
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type small.

Download
2023-10-05Change of name

Certificate change of name company.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type small.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type small.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Persons with significant control

Change to a person with significant control.

Download
2019-12-16Accounts

Accounts with accounts type small.

Download
2019-10-29Address

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

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type small.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Persons with significant control

Change to a person with significant control.

Download
2017-12-18Accounts

Accounts with accounts type small.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Address

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

Download
2017-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-11Accounts

Accounts with accounts type small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Accounts

Change account reference date company current shortened.

Download
2015-10-29Officers

Termination director company with name termination date.

Download
2015-10-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.