EURO QUALITY COATINGS LIMITED - CARDIFF
Company Profile | Company Filings |
Overview
EURO QUALITY COATINGS LIMITED is a Private Limited Company from CARDIFF WALES and has the status: Active.
EURO QUALITY COATINGS LIMITED was incorporated 30 years ago on 22/02/1994 and has the registered number: 02901157. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
EURO QUALITY COATINGS LIMITED was incorporated 30 years ago on 22/02/1994 and has the registered number: 02901157. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
EURO QUALITY COATINGS LIMITED - CARDIFF
This company is listed in the following categories:
25610 - Treatment and coating of metals
25610 - Treatment and coating of metals
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
WENTLOOG CORPORATE PARK
CARDIFF
SOUTH GLAMORGAN
CF3 2ER
WALES
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/01/2024 | 24/01/2025 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN ROSHER | May 1964 | British | Director | 2002-01-02 | CURRENT |
LINDSAY JAYNE HAMMER | Feb 1985 | British | Director | 2022-11-21 | CURRENT |
MR SEAN FITZGERALD ALLISON | Sep 1963 | New Zealander | Director | 2022-09-15 | CURRENT |
MR PAUL GEORGE HANNAH | Apr 1954 | British | Secretary | 1994-03-04 | CURRENT |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1994-02-22 UNTIL 1994-03-04 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1994-02-22 UNTIL 1994-03-04 | RESIGNED | ||
MR DAVID NICHOLAS OWEN WILLIAMS | Oct 1947 | British | Director | 1994-07-07 UNTIL 2022-04-17 | RESIGNED |
MR ANTHONY JOHN PHILLIPS | Feb 1955 | British | Director | 1994-10-26 UNTIL 2022-09-15 | RESIGNED |
ROY WILLIAM PACKER | Aug 1944 | British | Director | 1994-07-07 UNTIL 2002-10-22 | RESIGNED |
JONATHAN RICHARD MORSE | Mar 1957 | British | Director | 2005-08-01 UNTIL 2021-04-20 | RESIGNED |
DR THOMAS NICHOLAS RICHARD MARPLES | Feb 1946 | British | Director | 1994-03-04 UNTIL 1994-07-07 | RESIGNED |
DAVID JOHN HORROCKS | Apr 1951 | British | Director | 1994-10-26 UNTIL 2002-01-01 | RESIGNED |
MR DILWYN GURNEY | Jul 1951 | British | Director | 1994-10-26 UNTIL 2022-09-15 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1994-02-22 UNTIL 1994-03-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul George Hannah | 2023-09-12 | 4/1954 | Cardiff |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mr Simon Roger Kirkup | 2023-09-12 | 9/1963 | Cardiff |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mr Sean Fitzgerald Allison | 2023-09-12 | 9/1963 | Cardiff |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mr David Nicholas Owen Williams | 2017-02-22 - 2023-09-12 | 10/1947 | Penarth Vale Of Glamorgan |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
EURO_QUALITY_COATINGS_LIM - Accounts | 2022-04-26 | 31-07-2021 | £520,006 equity |
EURO_QUALITY_COATINGS_LIM - Accounts | 2021-04-28 | 31-07-2020 | £26 Cash £240,133 equity |
EURO_QUALITY_COATINGS_LIM - Accounts | 2020-07-01 | 31-07-2019 | £482 Cash £226,131 equity |
EURO_QUALITY_COATINGS_LIM - Accounts | 2019-04-26 | 31-07-2018 | £275 Cash £862,899 equity |
EURO_QUALITY_COATINGS_LIM - Accounts | 2018-05-01 | 31-07-2017 | £111,239 Cash £968,469 equity |
Euro Quality Coatings Limited - Abbreviated accounts 16.3 | 2017-03-02 | 31-07-2016 | £927,377 equity |