UKBizDB.co.uk

THE POWDER COATING COMPANY LIMITED

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

This company is commonly known as The Powder Coating Company Limited. The company was founded 20 years ago and was given the registration number 04812872. The firm's registered office is in TAUNTON. You can find them at Rumwell Hall, Rumwell, Taunton, Somerset. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:THE POWDER COATING COMPANY LIMITED
Company Number:04812872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2003
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Rumwell Hall, Rumwell, Taunton, Somerset, TA4 1EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kenia House, Street Road, Glastonbury, BA6 9EQ

Secretary01 August 2007Active
Watts Corner, Glastonbury, England, BA6 8FD

Director16 March 2016Active
Kenia House, Street Road, Glastonbury, BA6 9EQ

Director18 January 2005Active
Kenia House, Street Road, Glastonbury, BA6 9EQ

Secretary26 June 2003Active
Kenia House, Street Road, Glastonbury, BA6 9EQ

Secretary18 January 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary26 June 2003Active
12, Rivers Road, Yeovil, BA21 5RJ

Director30 March 2007Active
Kenia House, Street Road, Glastonbury, BA6 9EQ

Director26 June 2003Active
25 Cashford Gate, Taunton, TA2 8QA

Director26 June 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director26 June 2003Active

People with Significant Control

Mr Richard John Harris
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:Kenia House, Street Road, Glastonbury, United Kingdom, BA6 9EQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Diana Mary Harris
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:Kenia House, Street Road, Glastonbury, United Kingdom, BA6 9EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-28Gazette

Gazette dissolved voluntary.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-04-01Dissolution

Dissolution application strike off company.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-09Accounts

Change account reference date company previous extended.

Download
2021-10-13Address

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

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Accounts

Accounts with accounts type micro entity.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Officers

Change person director company with change date.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Accounts

Accounts with accounts type micro entity.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-16Officers

Appoint person director company with name date.

Download
2016-03-16Accounts

Accounts with accounts type total exemption small.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Resolution

Resolution.

Download
2015-04-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.