About

Registered Number: 06143755
Date of Incorporation: 07/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Unit 7 Pershore Trading Estate, Pershore, Worcestershire, WR10 2DD

 

Founded in 2007, Worcester Powder Coating Ltd have registered office in Pershore in Worcestershire, it's status at Companies House is "Active". We don't know the number of employees at the company. The companies director is Wager, Dionne Nichola.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAGER, Dionne Nichola 08 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 29 December 2017
MR01 - N/A 11 July 2017
MR01 - N/A 03 July 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 01 January 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 24 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 April 2009
353 - Register of members 24 April 2009
287 - Change in situation or address of Registered Office 24 April 2009
287 - Change in situation or address of Registered Office 24 April 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 02 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 June 2008
287 - Change in situation or address of Registered Office 02 June 2008
353 - Register of members 02 June 2008
288b - Notice of resignation of directors or secretaries 31 March 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
NEWINC - New incorporation documents 07 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2017 Outstanding

N/A

A registered charge 29 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.