This company is commonly known as Edmo Powder Coatings Ltd.. The company was founded 36 years ago and was given the registration number 02226415. The firm's registered office is in ROSS ON WYE. You can find them at Overross Industrial Estate, Netherton Road, Ross On Wye, Hereford. This company's SIC code is 25610 - Treatment and coating of metals.
Name | : | EDMO POWDER COATINGS LTD. |
---|---|---|
Company Number | : | 02226415 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Overross Industrial Estate, Netherton Road, Ross On Wye, Hereford, HR9 7QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Secretary | 01 September 2022 | Active |
Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Director | 01 September 2022 | Active |
Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Director | 01 September 2022 | Active |
The Gables, Leckhampton Lane, Shurdington, Cheltenham, GL51 4XW | Secretary | 22 January 2008 | Active |
79 Bryntirion Hill, Bridgend, CF31 4BY | Secretary | 02 March 1994 | Active |
Overross Industrial Estate, Netherton Road, Ross On Wye, HR9 7QQ | Secretary | 29 September 2011 | Active |
Bowers Barn, Bowers Lane, Peterston, HR9 6JX | Secretary | - | Active |
Overross Industrial Estate, Netherton Road, Ross On Wye, HR9 7QQ | Director | 29 September 2011 | Active |
The Gables, Leckhampton Lane, Shurdington, Cheltenham, GL51 4XW | Director | 20 March 2007 | Active |
79 Bryntirion Hill, Bridgend, CF31 4BY | Director | 02 March 1994 | Active |
Overross Industrial Estate, Netherton Road, Ross On Wye, HR9 7QQ | Director | 29 September 2011 | Active |
Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Director | 15 March 2021 | Active |
Longwood, Abbeydore, Hereford, HR2 0AG | Director | - | Active |
Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Director | 16 February 2018 | Active |
Elmsdale, Wormelow, Hereford, HR2 8EG | Director | - | Active |
Overross Industrial Estate, Netherton Road, Ross On Wye, HR9 7QQ | Director | 29 September 2011 | Active |
Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Director | 20 March 2007 | Active |
Edmo Group Limited | ||
Notified on | : | 01 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Parkway House, Unit 6 Parkway Industrial Estate, Wednesbury, United Kingdom, WS10 7WP |
Nature of control | : |
|
Mr Andrew David Stride | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Parkway House Unit 6, Parkway Industrial Estate, Wednesbury, England, WS10 7WP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-06 | Accounts | Accounts with accounts type small. | Download |
2023-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-23 | Resolution | Resolution. | Download |
2023-03-23 | Incorporation | Memorandum articles. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-13 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Officers | Appoint person secretary company with name date. | Download |
2022-09-08 | Accounts | Change account reference date company current extended. | Download |
2022-09-08 | Address | Change registered office address company with date old address new address. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-08-09 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.