This company is commonly known as Valspar Powder Coatings Limited. The company was founded 30 years ago and was given the registration number 02849106. The firm's registered office is in LIVERPOOL. You can find them at Valspar Powder Coatings Ltd Goodlass Road, Speke, Liverpool, . This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.
Name | : | VALSPAR POWDER COATINGS LIMITED |
---|---|---|
Company Number | : | 02849106 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1993 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Valspar Powder Coatings Ltd Goodlass Road, Speke, Liverpool, L24 9HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 10 January 2022 | Active |
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 10 January 2022 | Active |
19 Leigh Road, Prestbury, Cheshire, K10 4HX | Secretary | 29 October 1993 | Active |
1928 Humboldt Avenue South, Minneapolis, Usa, FOREIGN | Secretary | 01 December 2006 | Active |
54 Peters Avenue, Newbold Verdon, LE9 9PR | Secretary | 19 October 1995 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Secretary | 26 November 2004 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 31 August 1993 | Active |
2444 West 24th Street, Minneapolis, Minnesota, Usa, | Director | 03 May 1994 | Active |
2 Doral Road, Dellwood, Minnesota, Usa, | Director | 03 May 1994 | Active |
The Valspar (Switzerland) Corporation Ag, Rosengartenstrasse 25 8608, Bubikon, Switzerland, | Director | 01 August 2014 | Active |
Schwizerstrasse 35, Uster, Switzerland, | Director | 01 December 2006 | Active |
31 Chesnut Grove, New Malden, | Nominee Director | 31 August 1993 | Active |
Willowbank, Cleobury Road, Far Forest, Bewdley, DY14 9TE | Director | 06 December 2000 | Active |
18 Raven Road, North Oaks, Minnesota 55127, Usa, 55127 | Director | 22 February 1994 | Active |
Hall Place, 37 Linthurst Road Barnt Green, Birmingham, B45 8JL | Director | 22 February 1994 | Active |
19 Leigh Road, Prestbury, Cheshire, K10 4HX | Director | 29 October 1993 | Active |
101, West Prospect Avenue, Cleveland, United States, 44115 | Director | 29 March 2019 | Active |
29 Knoll Road, North Oaks, | Director | 23 April 2002 | Active |
1928 Humboldt Avenue South, Minneapolis, Usa, FOREIGN | Director | 01 December 2006 | Active |
72 Camberley Drive, Rochdale, OL11 4BA | Director | 10 August 1998 | Active |
60, Unterortstrasse, Ch-8804 Wadenswil, Switzerland, | Director | 27 October 2009 | Active |
Little Orchard Bacombe Lane, Wendover, HP22 6EQ | Director | 10 August 1998 | Active |
101, W Prospect Ave, Cleveland, United States, 44115 | Director | 29 March 2019 | Active |
180 Old Wildwood Road, Mahtomedi, Minneapolis, Usa, FOREIGN | Director | 01 July 2003 | Active |
9b Ridge Avenue, Marple, Stockport, SK6 7HJ | Director | 10 August 1998 | Active |
Yew Tree Lodge, Northwood Lane, Darley Dale, DE4 | Director | 29 October 1993 | Active |
The Sherwin Williams Company, 101 Prospect Ave, Cleveland, United States, 44115 | Director | 26 October 2017 | Active |
The Sherwin Williams Company, 101 Prospect Ave, Cleveland, United States, 44115 | Director | 26 October 2017 | Active |
1020 Old Orchard Drive, Gibsonia, Usa, | Director | 02 July 2007 | Active |
6 Wellesford Close, Banstead, SM7 2HL | Nominee Director | 31 August 1993 | Active |
1819 James Avenue South, Minneapolis, Usa, FOREIGN | Director | 01 December 2006 | Active |
54 Peters Avenue, Newbold Verdon, LE9 9PR | Director | 06 December 2000 | Active |
559 Newman Trail, Stillwater, Minneapolis, 55082 | Director | 30 January 2004 | Active |
Valspar Powder Coatings Ltd, Goodlass Road, Speke, Liverpool, England, L24 9HJ | Director | 10 April 2013 | Active |
4580, Ithaca Lane North, Plymouth, Usa, | Director | 31 May 2009 | Active |
The Valspar (Uk) Holding Corporation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Valspar, Avenue One, Witney, England, OX28 4XR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-12-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-12-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-19 | Resolution | Resolution. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Officers | Change person director company with change date. | Download |
2021-09-01 | Capital | Capital statement capital company with date currency figure. | Download |
2021-08-10 | Capital | Legacy. | Download |
2021-08-10 | Insolvency | Legacy. | Download |
2021-08-10 | Resolution | Resolution. | Download |
2021-07-22 | Accounts | Accounts with accounts type full. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type full. | Download |
2019-04-18 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.