ELITE POWDER COATINGS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 4LT

Company number 07194820
Status Active
Incorporation Date 18 March 2010
Company Type Private Limited Company
Address PARKER HOUSE FISHER STREET, WALKER, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE6 4LT
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 2 . The most likely internet sites of ELITE POWDER COATINGS LIMITED are www.elitepowdercoatings.co.uk, and www.elite-powder-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Elite Powder Coatings Limited is a Private Limited Company. The company registration number is 07194820. Elite Powder Coatings Limited has been working since 18 March 2010. The present status of the company is Active. The registered address of Elite Powder Coatings Limited is Parker House Fisher Street Walker Newcastle Upon Tyne United Kingdom Ne6 4lt. . MINNS, James is a Director of the company. The company operates in "Treatment and coating of metals".


Current Directors

Director
MINNS, James
Appointed Date: 18 March 2010
47 years old

Persons With Significant Control

Mr James Minns
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Victoria Minns
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELITE POWDER COATINGS LIMITED Events

21 Mar 2017
Confirmation statement made on 18 March 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 5 April 2016
23 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2

23 Mar 2016
Director's details changed for Mr James Minns on 3 February 2016
20 Jan 2016
Registered office address changed from 19 Appledore Gardens Chester Le Street Co Durham DH3 3RX to Parker House Fisher Street Walker Newcastle upon Tyne NE6 4LT on 20 January 2016
...
... and 9 more events
02 Sep 2011
Particulars of a mortgage or charge / charge no: 1
13 Jul 2011
Total exemption small company accounts made up to 31 March 2011
30 Mar 2011
Annual return made up to 18 March 2011 with full list of shareholders
21 Apr 2010
Current accounting period extended from 31 March 2011 to 5 April 2011
18 Mar 2010
Incorporation

ELITE POWDER COATINGS LIMITED Charges

31 August 2011
All assets debenture
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…