This company is commonly known as Powder Coatings Limited. The company was founded 32 years ago and was given the registration number 02680452. The firm's registered office is in BIRMINGHAM. You can find them at 215 Tyburn Road, Erdington, Birmingham, West Midlands. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | POWDER COATINGS LIMITED |
---|---|---|
Company Number | : | 02680452 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 215 Tyburn Road, Erdington, Birmingham, West Midlands, B24 8MB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
215, Tyburn Road, Erdington, Birmingham, United Kingdom, B24 8MB | Director | 23 January 1992 | Active |
Merrimans Hill Farm, Mill Lane Danzey Green, Tanworth In Arden, B94 5BB | Secretary | 23 January 1992 | Active |
Mr Roger John Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Address | : | 215 Tyburn Road, Birmingham, B24 8MB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Officers | Termination secretary company with name termination date. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Gazette | Gazette filings brought up to date. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-24 | Officers | Change person director company with change date. | Download |
2017-04-24 | Officers | Change person director company with change date. | Download |
2017-04-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-22 | Resolution | Resolution. | Download |
2016-03-22 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.