UKBizDB.co.uk

Q. S. POWDER COATERS LTD

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

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.

Company Information

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:
  • 25610 - Treatment and coating of metals
  • 43341 - Painting

Office Address & Contact

Registered Address:Unit 3a,nailsworth Mills Estate,, Avening Road, Nailsworth, Gloucestershire, GL6 0BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3a,Nailsworth Mills Estate,, Avening Road, Nailsworth, GL6 0BS

Secretary31 March 2001Active
Unit 3a,Nailsworth Mills Estate,, Avening Road, Nailsworth, GL6 0BS

Director29 March 2019Active
3 Carters Way, Nailsworth, GL6 0TP

Director13 May 1994Active
Unit 3a,Nailsworth Mills Estate,, Avening Road, Nailsworth, GL6 0BS

Director26 January 2015Active
Unit 3a,Nailsworth Mills Estate,, Avening Road, Nailsworth, GL6 0BS

Director29 March 2019Active
32 Park Road, Nailsworth, Stroud, GL6 0HS

Secretary10 July 1992Active
27 Sunground, Avening, Tetbury, GL8 8NN

Secretary-Active
Unit 3a,Nailsworth Mills Estate,, Avening Road, Nailsworth, GL6 0BS

Director26 January 2015Active
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

Director29 March 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Persons with significant control

Second filing notification of a person with significant control.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Gazette

Gazette filings brought up to date.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-02Resolution

Resolution.

Download
2020-08-02Change of name

Change of name notice.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Persons with significant control

Notification of a person with significant control.

Download
2018-09-07Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.