This company is commonly known as Inver Color Ltd. The company was founded 17 years ago and was given the registration number 05944238. The firm's registered office is in WITNEY. You can find them at The Valspar Corporation Ltd, Avenue One, Witney, Oxfordshire. This company's SIC code is 46750 - Wholesale of chemical products.
Name | : | INVER COLOR LTD |
---|---|---|
Company Number | : | 05944238 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 2006 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Valspar Corporation Ltd, Avenue One, Witney, Oxfordshire, England, OX28 4XR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2/3, Avenue One, Station Lane, Witney, United Kingdom, OX28 4XR | Director | 13 May 2021 | Active |
2/3, Avenue One, Station Lane, Witney, United Kingdom, OX28 4XR | Director | 13 May 2021 | Active |
39 Homecroft Road, Birmingham, B25 8XN | Secretary | 16 July 2007 | Active |
The Valspar Corporation Ltd, Avenue One, Witney, England, OX28 4XR | Secretary | 12 May 2015 | Active |
Unit 177, Argyle Street, Aston, Birmingham, England, B7 5TE | Secretary | 31 July 2013 | Active |
Unit 177, Argyle Street, Aston, Birmingham, England, B7 5TE | Secretary | 01 March 2010 | Active |
Bramblesyde, Cotton Tree Lane, Colne, BB8 7BH | Secretary | 05 September 2009 | Active |
35 Hollin Hill, Burnley, BB11 2RL | Secretary | 08 August 2007 | Active |
100 Northumberland Road, Leamington Spa, CV32 6HG | Secretary | 24 October 2006 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Secretary | 22 September 2006 | Active |
39 Homecroft Road, Birmingham, B25 8XN | Director | 16 July 2007 | Active |
The Valspar Corporation Ltd, Avenue One, Witney, England, OX28 4XR | Director | 31 July 2013 | Active |
The Valspar (Switzerland) Corporation Ag, Rosengartenstrasse 25 8608, Bubikon, Switzerland, | Director | 26 October 2017 | Active |
Unit 177, Argyle Street, Aston, Birmingham, England, B7 5TE | Director | 31 July 2013 | Active |
Unit 177, Argyle Street, Aston, Birmingham, England, B7 5TE | Director | 01 March 2010 | Active |
101, West Prospect Avenue, Cleveland, United States, 44115 | Director | 29 March 2019 | Active |
The Valspar Corporation Ltd, Avenue One, Witney, England, OX28 4XR | Director | 31 July 2013 | Active |
220, Wharfedale Road, Winnersh, Wokingham, United Kingdom, RG41 5TP | Director | 29 March 2019 | Active |
Plot 29 Asturian Gate, Ribchester, Preston, PR3 3XQ | Director | 26 July 2007 | Active |
The Sherwin Williams Company, 101 Prospect Ave, Cleveland, United States, 44115 | Director | 26 October 2017 | Active |
The Sherwin Williams Company, 101 Prospect Ave, Cleveland, United States, 44115 | Director | 26 October 2017 | Active |
180 Hawkes Mill Lane, Allesley, Coventry, CV5 9FJ | Director | 24 October 2006 | Active |
Bramblesyde, Cotton Tree Lane, Colne, BB8 7BH | Director | 26 July 2007 | Active |
Unit 177, Argyle Street, Aston, Birmingham, England, B7 5TE | Director | 31 July 2013 | Active |
Unit 177, Argyle Street, Aston, Birmingham, England, B7 5TE | Director | 01 March 2010 | Active |
52, Cloister Drive, Darwen, England, BB3 3JX | Director | 01 October 2008 | Active |
The Valspar Corporation Ltd, Avenue One, Witney, England, OX28 4XR | Director | 31 July 2013 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Director | 22 September 2006 | Active |
The Valspar (Uk) Holding Corporation Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O The Valspar Corporation Ltd, Avenue One, Witney, England, OX28 4XR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-22 | Address | Move registers to sail company with new address. | Download |
2021-11-22 | Address | Change sail address company with new address. | Download |
2021-11-15 | Address | Change registered office address company with date old address new address. | Download |
2021-11-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-11-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-15 | Resolution | Resolution. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-05-21 | Officers | Appoint person director company with name date. | Download |
2021-05-21 | Officers | Appoint person director company with name date. | Download |
2020-11-25 | Accounts | Accounts with accounts type full. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type full. | Download |
2019-04-18 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Officers | Appoint person director company with name date. | Download |
2017-12-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.