About

Registered Number: 02680452
Date of Incorporation: 23/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 215 Tyburn Road, Erdington, Birmingham, West Midlands, B24 8MB

 

Founded in 1992, Powder Coatings Ltd has its registered office in Birmingham in West Midlands, it's status is listed as "Active". There are no directors listed for this company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 19 December 2019
DISS40 - Notice of striking-off action discontinued 11 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 23 January 2018
CH01 - Change of particulars for director 24 April 2017
CH01 - Change of particulars for director 24 April 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 04 August 2016
AA - Annual Accounts 13 June 2016
RESOLUTIONS - N/A 22 March 2016
CC04 - Statement of companies objects 22 March 2016
AA01 - Change of accounting reference date 11 March 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 29 March 2014
AR01 - Annual Return 06 March 2014
MR01 - N/A 29 October 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 11 February 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 23 March 2012
CH01 - Change of particulars for director 20 March 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 01 March 2011
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 05 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 14 April 2008
363s - Annual Return 29 April 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 13 April 2006
AA - Annual Accounts 22 February 2005
363s - Annual Return 17 January 2005
363s - Annual Return 10 February 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 09 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2002
395 - Particulars of a mortgage or charge 27 June 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 25 January 2001
AA - Annual Accounts 29 December 2000
CERTNM - Change of name certificate 03 July 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 27 March 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 February 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 February 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 10 November 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 07 March 1997
363s - Annual Return 22 January 1997
395 - Particulars of a mortgage or charge 05 November 1996
395 - Particulars of a mortgage or charge 05 November 1996
395 - Particulars of a mortgage or charge 05 November 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 23 February 1995
AA - Annual Accounts 08 October 1994
CERTNM - Change of name certificate 17 February 1994
CERTNM - Change of name certificate 17 February 1994
363s - Annual Return 25 January 1994
AA - Annual Accounts 23 December 1993
363s - Annual Return 17 February 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 April 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 27 April 1992
88(2)P - N/A 07 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 April 1992
NEWINC - New incorporation documents 23 January 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2013 Outstanding

N/A

Debenture 25 June 2002 Fully Satisfied

N/A

Debenture 01 November 1996 Fully Satisfied

N/A

Deed of charge 01 November 1996 Fully Satisfied

N/A

Legal charge 01 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.