UKBizDB.co.uk

GREAVES POWDER COATING LIMITED

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

This company is commonly known as Greaves Powder Coating Limited. The company was founded 12 years ago and was given the registration number 07998387. The firm's registered office is in SHEFFIELD. You can find them at 16 - 18 Hick Street, , Sheffield, South Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GREAVES POWDER COATING LIMITED
Company Number:07998387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:16 - 18 Hick Street, Sheffield, South Yorkshire, United Kingdom, S3 8BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 - 18, Hick Street, Sheffield, United Kingdom, S3 8BL

Director04 February 2019Active
16 - 18, Hick Street, Sheffield, United Kingdom, S3 8BL

Director04 February 2019Active
16, - 18 Hick Street, Sheffield, United Kingdom, S3 8BL

Director20 March 2012Active

People with Significant Control

Mrs Jacqueline Callaghan
Notified on:04 February 2019
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:16 - 18, Hick Street, Sheffield, United Kingdom, S3 8BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tony Callaghan
Notified on:04 February 2019
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:16 - 18, Hick Street, Sheffield, United Kingdom, S3 8BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Michael Spencer Greaves
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:16 - 18, Hick Street, Sheffield, United Kingdom, S3 8BL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Officers

Change person director company with change date.

Download
2016-03-22Address

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

Download

Copyright © 2024. All rights reserved.