ASPECT POWDER COATINGS LIMITED
BURSLEM

Hellopages » Staffordshire » Stoke-on-Trent » ST6 2BN

Company number 02851383
Status Active
Incorporation Date 8 September 1993
Company Type Private Limited Company
Address C/O STOKE GALVANISING LTD, NEVADA LANE, BURSLEM, STOKE ON TRENT, ST6 2BN
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 20,000 . The most likely internet sites of ASPECT POWDER COATINGS LIMITED are www.aspectpowdercoatings.co.uk, and www.aspect-powder-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Aspect Powder Coatings Limited is a Private Limited Company. The company registration number is 02851383. Aspect Powder Coatings Limited has been working since 08 September 1993. The present status of the company is Active. The registered address of Aspect Powder Coatings Limited is C O Stoke Galvanising Ltd Nevada Lane Burslem Stoke On Trent St6 2bn. . GARRATT, Neil Gordon is a Secretary of the company. COLLINS, Paul Anthony is a Director of the company. DEWBERRY, Robert Edward is a Director of the company. SMITH, Anthony Duncan is a Director of the company. Secretary HUMPHRIES, John has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director HUMPHRIES, John has been resigned. Director WHITE, Harold Dennis has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Secretary
GARRATT, Neil Gordon
Appointed Date: 14 January 2004

Director
COLLINS, Paul Anthony
Appointed Date: 21 February 1994
65 years old

Director
DEWBERRY, Robert Edward
Appointed Date: 22 December 1993
78 years old

Director
SMITH, Anthony Duncan
Appointed Date: 10 February 1994
77 years old

Resigned Directors

Secretary
HUMPHRIES, John
Resigned: 14 January 2004
Appointed Date: 22 December 1993

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 22 December 1993
Appointed Date: 08 September 1993

Director
HUMPHRIES, John
Resigned: 14 January 2004
Appointed Date: 22 December 1993
82 years old

Director
WHITE, Harold Dennis
Resigned: 01 October 1997
Appointed Date: 10 February 1994
88 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 22 December 1993
Appointed Date: 08 September 1993

Persons With Significant Control

Mr Paul Anthony Collins
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASPECT POWDER COATINGS LIMITED Events

13 Sep 2016
Confirmation statement made on 8 September 2016 with updates
24 May 2016
Accounts for a small company made up to 31 December 2015
30 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 20,000

29 Jul 2015
Accounts for a small company made up to 31 December 2014
17 Sep 2014
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 20,000

...
... and 53 more events
25 Feb 1994
Company name changed harpblade LIMITED\certificate issued on 28/02/94

20 Jan 1994
Registered office changed on 20/01/94 from: bridge house 181 queen victoria st. London. EC4V 4DD.

20 Jan 1994
Director resigned;new director appointed
20 Jan 1994
Secretary resigned;new secretary appointed;new director appointed

08 Sep 1993
Incorporation

ASPECT POWDER COATINGS LIMITED Charges

31 August 2007
Legal charge
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 20 coneygre industrial estate…
30 April 2003
Legal charge
Delivered: 8 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings lying to the north east of…
16 March 1994
Debenture
Delivered: 5 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…