This company is commonly known as Q. S. Powder Coaters Ltd. The company was founded 40 years ago and was given the registration number 01731023. The firm's registered office is in NAILSWORTH. You can find them at Unit 3a,nailsworth Mills Estate,, Avening Road, Nailsworth, Gloucestershire. This company's SIC code is 25610 - Treatment and coating of metals.
Name | : | Q. S. POWDER COATERS LTD |
---|---|---|
Company Number | : | 01731023 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3a,nailsworth Mills Estate,, Avening Road, Nailsworth, Gloucestershire, GL6 0BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3a,Nailsworth Mills Estate,, Avening Road, Nailsworth, GL6 0BS | Secretary | 31 March 2001 | Active |
Unit 3a,Nailsworth Mills Estate,, Avening Road, Nailsworth, GL6 0BS | Director | 29 March 2019 | Active |
3 Carters Way, Nailsworth, GL6 0TP | Director | 13 May 1994 | Active |
Unit 3a,Nailsworth Mills Estate,, Avening Road, Nailsworth, GL6 0BS | Director | 26 January 2015 | Active |
Unit 3a,Nailsworth Mills Estate,, Avening Road, Nailsworth, GL6 0BS | Director | 29 March 2019 | Active |
32 Park Road, Nailsworth, Stroud, GL6 0HS | Secretary | 10 July 1992 | Active |
27 Sunground, Avening, Tetbury, GL8 8NN | Secretary | - | Active |
Unit 3a,Nailsworth Mills Estate,, Avening Road, Nailsworth, GL6 0BS | Director | 26 January 2015 | Active |
32 Park Road, Nailsworth, GL6 0HS | Director | - | Active |
32 Park Road, Nailsworth, Stroud, GL6 0HS | Director | - | Active |
15 Beech Close, Hardwicke, Gloucester, GL2 6YE | Director | - | Active |
Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY | Director | - | Active |
Cambria, Cirencester Road, Minchinhampton, Stroud, England, GL6 9EL | Director | - | Active |
27 Sunground, Avening, Tetbury, GL8 8NW | Director | - | Active |
Unit 3a,Nailsworth Mills Estate,, Avening Road, Nailsworth, GL6 0BS | Director | 29 March 2019 | Active |
Caroline Kay Lee | ||
Notified on | : | 04 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Carters Way, Nailsworth, United Kingdom, GL6 0TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-15 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Gazette | Gazette filings brought up to date. | Download |
2023-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-02 | Resolution | Resolution. | Download |
2020-08-02 | Change of name | Change of name notice. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.