UKBizDB.co.uk

EDMO POWDER COATINGS LTD.

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

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.

Company Information

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:
  • 25610 - Treatment and coating of metals

Office Address & Contact

Registered Address:Overross Industrial Estate, Netherton Road, Ross On Wye, Hereford, HR9 7QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Secretary01 September 2022Active
Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director01 September 2022Active
Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director01 September 2022Active
The Gables, Leckhampton Lane, Shurdington, Cheltenham, GL51 4XW

Secretary22 January 2008Active
79 Bryntirion Hill, Bridgend, CF31 4BY

Secretary02 March 1994Active
Overross Industrial Estate, Netherton Road, Ross On Wye, HR9 7QQ

Secretary29 September 2011Active
Bowers Barn, Bowers Lane, Peterston, HR9 6JX

Secretary-Active
Overross Industrial Estate, Netherton Road, Ross On Wye, HR9 7QQ

Director29 September 2011Active
The Gables, Leckhampton Lane, Shurdington, Cheltenham, GL51 4XW

Director20 March 2007Active
79 Bryntirion Hill, Bridgend, CF31 4BY

Director02 March 1994Active
Overross Industrial Estate, Netherton Road, Ross On Wye, HR9 7QQ

Director29 September 2011Active
Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director15 March 2021Active
Longwood, Abbeydore, Hereford, HR2 0AG

Director-Active
Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director16 February 2018Active
Elmsdale, Wormelow, Hereford, HR2 8EG

Director-Active
Overross Industrial Estate, Netherton Road, Ross On Wye, HR9 7QQ

Director29 September 2011Active
Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director20 March 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Mortgage

Mortgage satisfy charge full.

Download
2023-10-06Accounts

Accounts with accounts type small.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-03-23Resolution

Resolution.

Download
2023-03-23Incorporation

Memorandum articles.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Appoint person secretary company with name date.

Download
2022-09-08Accounts

Change account reference date company current extended.

Download
2022-09-08Address

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

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-02-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.