UKBizDB.co.uk

VALSPAR POWDER COATINGS LIMITED

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

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.

Company Information

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:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

Office Address & Contact

Registered Address:Valspar Powder Coatings Ltd Goodlass Road, Speke, Liverpool, L24 9HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director10 January 2022Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director10 January 2022Active
19 Leigh Road, Prestbury, Cheshire, K10 4HX

Secretary29 October 1993Active
1928 Humboldt Avenue South, Minneapolis, Usa, FOREIGN

Secretary01 December 2006Active
54 Peters Avenue, Newbold Verdon, LE9 9PR

Secretary19 October 1995Active
100 New Bridge Street, London, EC4V 6JA

Corporate Secretary26 November 2004Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary31 August 1993Active
2444 West 24th Street, Minneapolis, Minnesota, Usa,

Director03 May 1994Active
2 Doral Road, Dellwood, Minnesota, Usa,

Director03 May 1994Active
The Valspar (Switzerland) Corporation Ag, Rosengartenstrasse 25 8608, Bubikon, Switzerland,

Director01 August 2014Active
Schwizerstrasse 35, Uster, Switzerland,

Director01 December 2006Active
31 Chesnut Grove, New Malden,

Nominee Director31 August 1993Active
Willowbank, Cleobury Road, Far Forest, Bewdley, DY14 9TE

Director06 December 2000Active
18 Raven Road, North Oaks, Minnesota 55127, Usa, 55127

Director22 February 1994Active
Hall Place, 37 Linthurst Road Barnt Green, Birmingham, B45 8JL

Director22 February 1994Active
19 Leigh Road, Prestbury, Cheshire, K10 4HX

Director29 October 1993Active
101, West Prospect Avenue, Cleveland, United States, 44115

Director29 March 2019Active
29 Knoll Road, North Oaks,

Director23 April 2002Active
1928 Humboldt Avenue South, Minneapolis, Usa, FOREIGN

Director01 December 2006Active
72 Camberley Drive, Rochdale, OL11 4BA

Director10 August 1998Active
60, Unterortstrasse, Ch-8804 Wadenswil, Switzerland,

Director27 October 2009Active
Little Orchard Bacombe Lane, Wendover, HP22 6EQ

Director10 August 1998Active
101, W Prospect Ave, Cleveland, United States, 44115

Director29 March 2019Active
180 Old Wildwood Road, Mahtomedi, Minneapolis, Usa, FOREIGN

Director01 July 2003Active
9b Ridge Avenue, Marple, Stockport, SK6 7HJ

Director10 August 1998Active
Yew Tree Lodge, Northwood Lane, Darley Dale, DE4

Director29 October 1993Active
The Sherwin Williams Company, 101 Prospect Ave, Cleveland, United States, 44115

Director26 October 2017Active
The Sherwin Williams Company, 101 Prospect Ave, Cleveland, United States, 44115

Director26 October 2017Active
1020 Old Orchard Drive, Gibsonia, Usa,

Director02 July 2007Active
6 Wellesford Close, Banstead, SM7 2HL

Nominee Director31 August 1993Active
1819 James Avenue South, Minneapolis, Usa, FOREIGN

Director01 December 2006Active
54 Peters Avenue, Newbold Verdon, LE9 9PR

Director06 December 2000Active
559 Newman Trail, Stillwater, Minneapolis, 55082

Director30 January 2004Active
Valspar Powder Coatings Ltd, Goodlass Road, Speke, Liverpool, England, L24 9HJ

Director10 April 2013Active
4580, Ithaca Lane North, Plymouth, Usa,

Director31 May 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-19Address

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

Download
2022-12-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-19Resolution

Resolution.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-09-01Capital

Capital statement capital company with date currency figure.

Download
2021-08-10Capital

Legacy.

Download
2021-08-10Insolvency

Legacy.

Download
2021-08-10Resolution

Resolution.

Download
2021-07-22Accounts

Accounts with accounts type full.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type full.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.