UKBizDB.co.uk

SANDY POWDER COATING LIMITED

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

This company is commonly known as Sandy Powder Coating Limited. The company was founded 29 years ago and was given the registration number 02957388. The firm's registered office is in CAMBRIDGESHIRE. You can find them at Unit 14 Howard Road, Eaton Socon, Cambridgeshire, . This company's SIC code is 25610 - Treatment and coating of metals.

Company Information

Name:SANDY POWDER COATING LIMITED
Company Number:02957388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25610 - Treatment and coating of metals

Office Address & Contact

Registered Address:Unit 14 Howard Road, Eaton Socon, Cambridgeshire, PE19 3ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Orchard Road, Beeston, Sandy, SG19 1PJ

Secretary01 June 1999Active
19 Orchard Road, Beeston, Sandy, SG19 1PJ

Director01 June 1999Active
21, Church Road, Streatley, Luton, United Kingdom, LU3 3PN

Director30 January 1998Active
27 Royston Street, Potton, Sandy, SG19 2PY

Secretary25 August 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 August 1994Active
5 Radwell Cottages, Baldock, SG7 5EP

Director25 August 1994Active
21, Church Road, Streatley, Luton, United Kingdom, LU3 3PN

Director01 June 1999Active
27 Royston Street, Potton, Sandy, SG19 2PY

Director25 August 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 August 1994Active

People with Significant Control

Mrs Sheena Clark
Notified on:30 September 2020
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:19, Orchard Road, Sandy, England, SG19 1PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Agapithos Gregory Stylianou
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:21, Church Road, Luton, England, LU3 3PN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Address

Change registered office address company with date old address new address.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Officers

Change person director company with change date.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Persons with significant control

Change to a person with significant control.

Download
2020-07-29Officers

Change person director company with change date.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.