UKBizDB.co.uk

ERCON POWDER COATINGS LIMITED

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

This company is commonly known as Ercon Powder Coatings Limited. The company was founded 40 years ago and was given the registration number 01741730. The firm's registered office is in BILSTON. You can find them at Units 16/17 Springvale Industrial Park, Off Union Street, Bilston, West Midlands. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ERCON POWDER COATINGS LIMITED
Company Number:01741730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Units 16/17 Springvale Industrial Park, Off Union Street, Bilston, West Midlands, WV14 0QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 16/17, Springvale Industrial Park, Off Union Street, Bilston, WV14 0QL

Secretary19 July 2021Active
Units 16/17, Springvale Industrial Park, Off Union Street, Bilston, WV14 0QL

Director20 November 2001Active
Units 16/17, Springvale Industrial Park, Off Union Street, Bilston, WV14 0QL

Director19 July 2021Active
11 Rathlin Close, Pendeford, Wolverhampton, WV9 5RP

Secretary-Active
Units 16/17, Springvale Industrial Park, Off Union Street, Bilston, WV14 0QL

Secretary07 August 1996Active
Units 16/17, Springvale Industrial Park, Off Union Street, Bilston, WV14 0QL

Director-Active
20 Leveson Drive, Tipton, DY4 9TD

Director01 August 1996Active
9 Grayling Close, Wednesbury, WS10 8GE

Director01 August 1996Active
11 Fincham Close, Pendeford, Wolverhampton, WV9 5RT

Director28 July 2008Active
Ivy Cottage, 265 Holyhead Road, Telford, TF1 2EA

Director01 August 1996Active

People with Significant Control

Mrs Nicholina Ruth Green
Notified on:20 May 2022
Status:Active
Date of birth:July 1947
Nationality:British
Address:Units 16/17, Springvale Industrial Park, Bilston, WV14 0QL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
The Estate Of Colin Green
Notified on:12 March 2021
Status:Active
Date of birth:October 1945
Nationality:British
Address:Units 16/17, Springvale Industrial Park, Bilston, WV14 0QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Green
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Address:Units 16/17, Springvale Industrial Park, Bilston, WV14 0QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicholina Ruth Green
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:Units 16/17, Springvale Industrial Park, Bilston, WV14 0QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew George Green
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:Units 16/17, Springvale Industrial Park, Bilston, WV14 0QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-21Officers

Change person secretary company with change date.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-07-20Officers

Appoint person secretary company with name date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Termination secretary company with name termination date.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.