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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB | Secretary | 25 September 2015 | Active |
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB | Director | 25 September 2015 | Active |
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB | Director | 25 September 2015 | Active |
Unit 2, 446 Commercial Road, Aviation Business Park, Christchurch, England, BH23 6NW | Corporate Secretary | 22 June 2013 | Active |
Unit 2, 446 Commercial Road, Aviation Business Park, Christchurch, England, BH23 6NW | Director | 22 June 2013 | Active |
Unit 2, 446 Commercial Road, Aviation Business Park, Christchurch, England, BH23 6NW | Director | 22 June 2013 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 21 June 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type small. | Download |
2023-10-05 | Change of name | Certificate change of name company. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type small. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type small. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type small. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-16 | Accounts | Accounts with accounts type small. | Download |
2019-10-29 | Address | Change registered office address company with date old address new address. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type small. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-18 | Accounts | Accounts with accounts type small. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-10 | Address | Change registered office address company with date old address new address. | Download |
2017-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-11 | Accounts | Accounts with accounts type small. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-29 | Accounts | Change account reference date company current shortened. | Download |
2015-10-29 | Officers | Termination director company with name termination date. | Download |
2015-10-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.