This company is commonly known as J.g.w. Coatings Limited. The company was founded 46 years ago and was given the registration number 01329312. The firm's registered office is in SHEFFIELD. You can find them at Meritor House Norfolk Bridge Business Park, Foley Street, Sheffield, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | J.G.W. COATINGS LIMITED |
---|---|---|
Company Number | : | 01329312 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1977 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Meritor House Norfolk Bridge Business Park, Foley Street, Sheffield, S4 7YW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Meritor House, Norfolk Bridge Business Park, Foley Street, Sheffield, S4 7YW | Director | 01 August 1994 | Active |
Meritor House, Norfolk Bridge Business Park, Foley Street, Sheffield, S4 7YW | Director | - | Active |
1 Manor Drive, Todwick, Sheffield, S31 0HQ | Secretary | - | Active |
Meritor House, Norfolk Bridge Business Park, Foley Street, Sheffield, S4 7YW | Secretary | 01 May 2007 | Active |
Meritor House, Norfolk Bridge Business Park, Foley Street, Sheffield, S4 7YW | Director | - | Active |
Meritor House, Norfolk Bridge Business Park, Foley Street, Sheffield, S4 7YW | Director | 01 August 1994 | Active |
Mr Jonathan Wesley Wardell | ||
Notified on | : | 25 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | Meritor House, Norfolk Bridge Business Park, Sheffield, S4 7YW |
Nature of control | : |
|
Lorraine Mary Wardell | ||
Notified on | : | 25 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Address | : | Meritor House, Norfolk Bridge Business Park, Sheffield, S4 7YW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts amended with accounts type micro entity. | Download |
2021-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Officers | Termination director company with name termination date. | Download |
2018-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-30 | Officers | Termination director company with name termination date. | Download |
2016-08-30 | Officers | Termination secretary company with name termination date. | Download |
2016-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.