About

Registered Number: NI601936
Date of Incorporation: 27/01/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: 46 Hillsborough Road, Comber, Newtownards, County Down, BT23 5PR

 

Having been setup in 2010, Rw Powder Coatings Ltd have registered office in Newtownards, County Down, it's status is listed as "Active". We do not know the number of employees at this company. The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Roy 30 November 2016 - 1
WEBB, Caroline Rosamund 13 March 2012 27 March 2017 1
WEBB, Jonathan Roy 13 March 2012 09 July 2012 1
WEBB, Roy William 27 January 2010 13 March 2012 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 07 November 2017
SH08 - Notice of name or other designation of class of shares 25 April 2017
CS01 - N/A 24 April 2017
TM01 - Termination of appointment of director 28 March 2017
AP01 - Appointment of director 28 March 2017
AA - Annual Accounts 01 November 2016
RESOLUTIONS - N/A 12 April 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 10 June 2015
MR01 - N/A 21 January 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 18 February 2013
MG01 - Particulars of a mortgage or charge 08 January 2013
TM01 - Termination of appointment of director 09 July 2012
TM01 - Termination of appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
SH01 - Return of Allotment of shares 07 March 2012
AR01 - Annual Return 13 February 2012
AA01 - Change of accounting reference date 25 November 2011
AA - Annual Accounts 21 November 2011
AD01 - Change of registered office address 11 November 2011
AR01 - Annual Return 24 February 2011
MG01 - Particulars of a mortgage or charge 18 June 2010
AA01 - Change of accounting reference date 24 March 2010
CERTNM - Change of name certificate 18 March 2010
CONNOT - N/A 18 March 2010
NEWINC - New incorporation documents 27 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2015 Outstanding

N/A

All assets debenture 07 January 2013 Outstanding

N/A

Debenture 10 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.