INDUSTRIAL PAINT SERVICES S.W. LIMITED
MON

Hellopages » Monmouthshire » Monmouthshire » NP15 2HA

Company number 01596462
Status Active
Incorporation Date 9 November 1981
Company Type Private Limited Company
Address 36 FAYRE OAKS, RAGLAN, MON, NP15 2HA
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products, 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 1,000 . The most likely internet sites of INDUSTRIAL PAINT SERVICES S.W. LIMITED are www.industrialpaintservicessw.co.uk, and www.industrial-paint-services-s-w.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. The distance to to Caldicot Rail Station is 12.9 miles; to Avonmouth Rail Station is 19.3 miles; to Hereford Rail Station is 21.5 miles; to Filton Abbey Wood Rail Station is 21.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Industrial Paint Services S W Limited is a Private Limited Company. The company registration number is 01596462. Industrial Paint Services S W Limited has been working since 09 November 1981. The present status of the company is Active. The registered address of Industrial Paint Services S W Limited is 36 Fayre Oaks Raglan Mon Np15 2ha. . TURNER, Jonathan Mark is a Secretary of the company. TURNER, John Robert is a Director of the company. TURNER, Jonathan Mark is a Director of the company. Secretary TURNER, Beverley Ann has been resigned. Director HIGGS, Mark Andrew has been resigned. Director JACKSON, Anthony Ronald has been resigned. Director MOSES, Stacy David has been resigned. Director TURNER, Beverley Ann has been resigned. Director VINCENT, Patricia Mary has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
TURNER, Jonathan Mark
Appointed Date: 01 April 2008

Director
TURNER, John Robert

90 years old

Director
TURNER, Jonathan Mark
Appointed Date: 01 January 2001
62 years old

Resigned Directors

Secretary
TURNER, Beverley Ann
Resigned: 01 April 2008

Director
HIGGS, Mark Andrew
Resigned: 28 February 2005
Appointed Date: 01 January 2001
60 years old

Director
JACKSON, Anthony Ronald
Resigned: 30 August 2013
Appointed Date: 01 January 2001
78 years old

Director
MOSES, Stacy David
Resigned: 20 July 2012
Appointed Date: 01 September 2001
57 years old

Director
TURNER, Beverley Ann
Resigned: 02 October 2012
86 years old

Director
VINCENT, Patricia Mary
Resigned: 29 August 2013
Appointed Date: 01 January 2001
73 years old

Persons With Significant Control

My John Robert Turner
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more

INDUSTRIAL PAINT SERVICES S.W. LIMITED Events

04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 March 2016
15 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000

25 Jun 2015
Total exemption small company accounts made up to 31 March 2015
03 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000

...
... and 91 more events
04 Dec 1987
Particulars of mortgage/charge

16 Oct 1987
Accounts for a small company made up to 30 June 1987

16 Oct 1987
Return made up to 06/10/87; full list of members

26 Sep 1986
Accounts for a small company made up to 28 August 1986

26 Sep 1986
Return made up to 19/09/86; full list of members

INDUSTRIAL PAINT SERVICES S.W. LIMITED Charges

27 July 1988
Mortgage debenture
Delivered: 10 August 1988
Status: Outstanding
Persons entitled: Tsb England & Wales PLC
Description: Stocks, shares and other securities. Fixed and floating…
1 December 1987
Mortgage debenture
Delivered: 4 December 1987
Status: Satisfied on 5 September 1988
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…