About

Registered Number: 02226415
Date of Incorporation: 02/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Overross Industrial Estate, Netherton Road, Ross On Wye, Hereford, HR9 7QQ

 

Founded in 1988, Edmo Powder Coatings Ltd have registered office in Hereford, it's status is listed as "Active". The companies directors are Morgan, Gareth, Davies, Janine, Moffatt, Marian, Packer, Royston William. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Gareth 16 February 2018 - 1
PACKER, Royston William N/A 14 January 1994 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Janine 29 September 2011 31 January 2018 1
MOFFATT, Marian N/A 01 March 1994 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 17 February 2020
CS01 - N/A 07 March 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 28 February 2018
AP01 - Appointment of director 22 February 2018
TM02 - Termination of appointment of secretary 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
AA - Annual Accounts 02 February 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 22 February 2017
MR01 - N/A 24 March 2016
MR04 - N/A 15 March 2016
MR05 - N/A 19 February 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 05 February 2015
MR01 - N/A 12 September 2014
AR01 - Annual Return 27 February 2014
AA01 - Change of accounting reference date 11 December 2013
AA - Annual Accounts 27 November 2013
CH01 - Change of particulars for director 21 August 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH03 - Change of particulars for secretary 16 February 2012
CH01 - Change of particulars for director 16 February 2012
AA - Annual Accounts 05 December 2011
AP01 - Appointment of director 03 October 2011
AP03 - Appointment of secretary 30 September 2011
AP01 - Appointment of director 30 September 2011
AP01 - Appointment of director 30 September 2011
TM01 - Termination of appointment of director 06 September 2011
TM02 - Termination of appointment of secretary 06 September 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 06 January 2009
AA - Annual Accounts 16 April 2008
RESOLUTIONS - N/A 10 April 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
363a - Annual Return 20 February 2008
288a - Notice of appointment of directors or secretaries 16 April 2007
RESOLUTIONS - N/A 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 April 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 09 November 2006
AA - Annual Accounts 20 February 2006
363a - Annual Return 16 February 2006
363s - Annual Return 15 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 22 November 2004
395 - Particulars of a mortgage or charge 23 June 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 17 June 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 29 May 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 05 June 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 04 June 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 29 May 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 05 June 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 05 June 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 06 June 1995
287 - Change in situation or address of Registered Office 21 February 1995
363s - Annual Return 21 February 1995
CERTNM - Change of name certificate 19 January 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 01 July 1994
363s - Annual Return 11 March 1994
288 - N/A 11 March 1994
288 - N/A 22 February 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 25 February 1993
AA - Annual Accounts 05 February 1993
AA - Annual Accounts 25 March 1992
363s - Annual Return 06 March 1992
AA - Annual Accounts 27 February 1991
363a - Annual Return 27 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1990
395 - Particulars of a mortgage or charge 08 October 1990
AA - Annual Accounts 01 May 1990
363 - Annual Return 03 April 1990
288 - N/A 12 December 1989
PUC 2 - N/A 03 May 1988
395 - Particulars of a mortgage or charge 19 April 1988
288 - N/A 12 April 1988
288 - N/A 10 March 1988
287 - Change in situation or address of Registered Office 10 March 1988
NEWINC - New incorporation documents 02 March 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2016 Outstanding

N/A

A registered charge 12 September 2014 Outstanding

N/A

Debenture 21 June 2004 Fully Satisfied

N/A

Mortgage debenture 03 October 1990 Fully Satisfied

N/A

Debenture 12 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.