EURO QUALITY COATINGS LIMITED
SOUTH GLAMORGAN

Hellopages » Cardiff » Cardiff » CF3 8ER

Company number 02901157
Status Active
Incorporation Date 22 February 1994
Company Type Private Limited Company
Address WENTLOOG CORPORATE PARK, WENTLOOG CARDIFF, SOUTH GLAMORGAN, CF3 8ER
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of EURO QUALITY COATINGS LIMITED are www.euroqualitycoatings.co.uk, and www.euro-quality-coatings.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-one years and eight months. Euro Quality Coatings Limited is a Private Limited Company. The company registration number is 02901157. Euro Quality Coatings Limited has been working since 22 February 1994. The present status of the company is Active. The registered address of Euro Quality Coatings Limited is Wentloog Corporate Park Wentloog Cardiff South Glamorgan Cf3 8er. The company`s financial liabilities are £402.06k. It is £37.84k against last year. And the total assets are £1341.04k, which is £78.61k against last year. HANNAH, Paul George is a Secretary of the company. GURNEY, Dilwyn is a Director of the company. MORSE, Jonathan Richard is a Director of the company. PHILLIPS, Anthony John is a Director of the company. ROSHER, Stephen is a Director of the company. WILLIAMS, David Nicholas Owen is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HORROCKS, David John has been resigned. Director MARPLES, Thomas Nicholas Richard, Dr has been resigned. Director PACKER, Roy William has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


euro quality coatings Key Finiance

LIABILITIES £402.06k
+10%
CASH n/a
TOTAL ASSETS £1341.04k
+6%
All Financial Figures

Current Directors

Secretary
HANNAH, Paul George
Appointed Date: 04 March 1994

Director
GURNEY, Dilwyn
Appointed Date: 26 October 1994
74 years old

Director
MORSE, Jonathan Richard
Appointed Date: 01 August 2005
68 years old

Director
PHILLIPS, Anthony John
Appointed Date: 26 October 1994
70 years old

Director
ROSHER, Stephen
Appointed Date: 02 January 2002
61 years old

Director
WILLIAMS, David Nicholas Owen
Appointed Date: 07 July 1994
77 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 March 1994
Appointed Date: 22 February 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 March 1994
Appointed Date: 22 February 1994
35 years old

Director
HORROCKS, David John
Resigned: 01 January 2002
Appointed Date: 26 October 1994
74 years old

Director
MARPLES, Thomas Nicholas Richard, Dr
Resigned: 07 July 1994
Appointed Date: 04 March 1994
79 years old

Director
PACKER, Roy William
Resigned: 22 October 2002
Appointed Date: 07 July 1994
81 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 March 1994
Appointed Date: 22 February 1994

Persons With Significant Control

Mr David Nicholas Owen Williams
Notified on: 22 February 2017
77 years old
Nature of control: Ownership of shares – 75% or more

EURO QUALITY COATINGS LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 31 July 2016
22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
26 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 20,000

12 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 90 more events
19 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Apr 1994
Secretary resigned;new secretary appointed;director resigned

19 Apr 1994
Director resigned;new director appointed

19 Apr 1994
Registered office changed on 19/04/94 from: 33 crwys road cardiff CF2 4YF

22 Feb 1994
Incorporation

EURO QUALITY COATINGS LIMITED Charges

18 June 2010
Debenture
Delivered: 19 June 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
23 April 2001
Debenture
Delivered: 4 May 2001
Status: Satisfied on 2 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 April 2000
Debenture
Delivered: 10 May 2000
Status: Satisfied on 11 September 2003
Persons entitled: British Steel (Industry) Limited
Description: Fixed and floating charges over the undertaking and all…
30 October 1998
Chattel mortgage
Delivered: 3 November 1998
Status: Satisfied on 2 August 2010
Persons entitled: Lombard North Central PLC
Description: The goods listed on the schedule attached to form 395 being…
5 January 1995
Mortgage debenture
Delivered: 11 January 1995
Status: Satisfied on 2 August 2010
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…