EDMO POWDER COATINGS LTD.

Register to unlock more data on OkredoRegister

EDMO POWDER COATINGS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02226415

Incorporation date

02/03/1988

Size

Small

Contacts

Registered address

Registered address

Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands WS10 7WPCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1988)
dot icon17/04/2026
Termination of appointment of Morag Hale as a secretary on 2026-04-17
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon19/09/2025
Accounts for a small company made up to 2024-12-31
dot icon14/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon07/10/2024
Satisfaction of charge 022264150006 in full
dot icon18/09/2024
Accounts for a small company made up to 2023-12-31
dot icon02/09/2024
Termination of appointment of Philip Forster as a director on 2024-09-01
dot icon02/09/2024
Appointment of Mr Charles Bamford as a director on 2024-09-01
dot icon09/05/2024
Registration of charge 022264150006, created on 2024-05-01
dot icon19/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon30/11/2023
Satisfaction of charge 022264150004 in full
dot icon06/10/2023
Accounts for a small company made up to 2022-12-31
dot icon31/05/2023
Change of details for Edmo Group Limited as a person with significant control on 2023-05-30
dot icon23/03/2023
Memorandum and Articles of Association
dot icon23/03/2023
Resolutions
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon07/02/2023
Cessation of Andrew David Stride as a person with significant control on 2022-09-01
dot icon07/02/2023
Notification of Edmo Group Limited as a person with significant control on 2022-09-01
dot icon05/02/2023
Satisfaction of charge 022264150005 in full
dot icon13/09/2022
Appointment of Philip Forster as a director on 2022-09-01
dot icon08/09/2022
Termination of appointment of Andrew David Stride as a director on 2022-09-01
dot icon08/09/2022
Termination of appointment of Gareth Morgan as a director on 2022-09-01
dot icon08/09/2022
Termination of appointment of Dale Mark Howells as a director on 2022-09-01
dot icon08/09/2022
Appointment of Andrew Roberts as a director on 2022-09-01
dot icon08/09/2022
Appointment of Morag Hale as a secretary on 2022-09-01
dot icon08/09/2022
Current accounting period extended from 2022-10-31 to 2022-12-31
dot icon08/09/2022
Registered office address changed from Overross Industrial Estate Netherton Road Ross on Wye Hereford HR9 7QQ to Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP on 2022-09-08
dot icon19/04/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon23/12/2021
Full accounts made up to 2021-10-31
dot icon08/11/2021
Termination of appointment of David Leonard Ashton as a director on 2021-10-31
dot icon09/08/2021
Termination of appointment of Paul Andrew Rhodes as a director on 2021-08-02
dot icon24/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon16/03/2021
Appointment of Mr Dale Mark Howells as a director on 2021-03-15
dot icon04/02/2021
Full accounts made up to 2020-10-31
dot icon18/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon03/03/2020
Full accounts made up to 2019-10-31
dot icon17/02/2020
Confirmation statement made on 2019-03-13 with no updates
dot icon07/03/2019
Confirmation statement made on 2019-02-16 with updates
dot icon16/01/2019
Full accounts made up to 2018-10-31
dot icon28/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon22/02/2018
Appointment of Mr Gareth Morgan as a director on 2018-02-16
dot icon22/02/2018
Termination of appointment of Janine Davies as a secretary on 2018-01-31
dot icon22/02/2018
Termination of appointment of Gerard Peter Davies as a director on 2018-01-31
dot icon02/02/2018
Accounts for a small company made up to 2017-10-31
dot icon11/05/2017
Full accounts made up to 2016-10-31
dot icon22/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon24/03/2016
Registration of charge 022264150005, created on 2016-03-14
dot icon15/03/2016
Satisfaction of charge 3 in full
dot icon19/02/2016
All of the property or undertaking has been released from charge 3
dot icon17/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon12/02/2016
Accounts for a small company made up to 2015-10-31
dot icon18/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon05/02/2015
Accounts for a small company made up to 2014-10-31
dot icon12/09/2014
Registration of charge 022264150004, created on 2014-09-12
dot icon27/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon11/12/2013
Current accounting period extended from 2014-07-31 to 2014-10-31
dot icon27/11/2013
Accounts for a small company made up to 2013-07-31
dot icon21/08/2013
Director's details changed for Mr Andrew David Stride on 2013-08-09
dot icon19/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon06/11/2012
Accounts for a small company made up to 2012-07-31
dot icon16/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon16/02/2012
Director's details changed for Mr Paul Andrew Rhodes on 2012-02-01
dot icon16/02/2012
Director's details changed for Andrew David Stride on 2012-02-01
dot icon16/02/2012
Director's details changed for Mr David Leonard Ashton on 2012-02-01
dot icon16/02/2012
Secretary's details changed for Mrs Janine Davies on 2012-02-01
dot icon16/02/2012
Director's details changed for Mr Gerard Peter Davies on 2012-02-01
dot icon05/12/2011
Accounts for a small company made up to 2011-07-31
dot icon03/10/2011
Appointment of Mr Paul Andrew Rhodes as a director
dot icon30/09/2011
Appointment of Mrs Janine Davies as a secretary
dot icon30/09/2011
Appointment of Mr Gerard Peter Davies as a director
dot icon30/09/2011
Appointment of Mr David Leonard Ashton as a director
dot icon06/09/2011
Termination of appointment of Anthony Bennett as a director
dot icon06/09/2011
Termination of appointment of Jane Bennett as a secretary
dot icon22/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon07/12/2010
Accounts for a small company made up to 2010-07-31
dot icon16/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon15/03/2010
Director's details changed for Anthony Graham Bennett on 2009-06-01
dot icon15/03/2010
Secretary's details changed for Jane Bennett on 2009-06-01
dot icon16/01/2010
Accounts for a small company made up to 2009-07-31
dot icon04/03/2009
Return made up to 16/02/09; full list of members
dot icon06/01/2009
Accounts for a small company made up to 2008-07-31
dot icon16/04/2008
Accounts for a small company made up to 2007-07-31
dot icon10/04/2008
Resolutions
dot icon21/02/2008
New secretary appointed
dot icon21/02/2008
Secretary resigned
dot icon20/02/2008
Return made up to 16/02/08; full list of members
dot icon16/04/2007
New director appointed
dot icon02/04/2007
Director resigned
dot icon02/04/2007
Director resigned
dot icon02/04/2007
New director appointed
dot icon02/04/2007
Declaration of assistance for shares acquisition
dot icon02/04/2007
Resolutions
dot icon06/03/2007
Return made up to 16/02/07; full list of members
dot icon09/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon20/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon16/02/2006
Return made up to 16/02/06; full list of members
dot icon15/04/2005
Return made up to 16/02/05; full list of members; amend
dot icon19/02/2005
Declaration of satisfaction of mortgage/charge
dot icon16/02/2005
Return made up to 16/02/05; full list of members
dot icon22/11/2004
Total exemption small company accounts made up to 2004-07-31
dot icon23/06/2004
Particulars of mortgage/charge
dot icon06/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon08/03/2004
Return made up to 28/02/04; full list of members
dot icon17/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon28/02/2003
Return made up to 28/02/03; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon04/03/2002
Return made up to 28/02/02; full list of members
dot icon29/05/2001
Accounts for a small company made up to 2000-07-31
dot icon23/02/2001
Return made up to 28/02/01; full list of members
dot icon05/06/2000
Accounts for a small company made up to 1999-07-31
dot icon28/02/2000
Return made up to 28/02/00; full list of members
dot icon04/06/1999
Accounts for a small company made up to 1998-07-31
dot icon21/02/1999
Return made up to 28/02/99; full list of members
dot icon29/05/1998
Accounts for a small company made up to 1997-07-31
dot icon19/02/1998
Return made up to 28/02/98; full list of members
dot icon05/06/1997
Accounts for a small company made up to 1996-07-31
dot icon24/02/1997
Return made up to 28/02/97; no change of members
dot icon05/06/1996
Accounts for a small company made up to 1995-07-31
dot icon21/02/1996
Return made up to 28/02/96; no change of members
dot icon06/06/1995
Accounts for a small company made up to 1994-07-31
dot icon21/02/1995
Registered office changed on 21/02/95 from: 4 foxwood court rotherwas industrial estate hereford HR2 6JQ
dot icon21/02/1995
Return made up to 28/02/95; full list of members
dot icon19/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/07/1994
Accounting reference date extended from 31/03 to 31/07
dot icon11/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon11/03/1994
Return made up to 28/02/94; full list of members
dot icon22/02/1994
Director resigned
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon25/02/1993
Return made up to 28/02/93; no change of members
dot icon05/02/1993
Accounts for a small company made up to 1992-03-31
dot icon25/03/1992
Accounts for a small company made up to 1991-03-31
dot icon06/03/1992
Return made up to 28/02/92; full list of members
dot icon27/02/1991
Accounts for a small company made up to 1990-03-31
dot icon27/02/1991
Return made up to 16/02/91; no change of members
dot icon31/10/1990
Declaration of satisfaction of mortgage/charge
dot icon08/10/1990
Particulars of mortgage/charge
dot icon01/05/1990
Accounts for a small company made up to 1989-03-31
dot icon03/04/1990
Return made up to 01/03/90; full list of members
dot icon12/12/1989
New secretary appointed;new director appointed
dot icon03/05/1988
Wd 28/03/88 ad 21/03/88--------- £ si 98@1=98 £ ic 2/100
dot icon19/04/1988
Particulars of mortgage/charge
dot icon12/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/03/1988
Registered office changed on 10/03/88 from: 84 temple chambers temple ave london EC4Y ohp
dot icon02/03/1988
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£369,423.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
448.10K
-
0.00
369.42K
-
2021
7
448.10K
-
0.00
369.42K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

448.10K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

369.42K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stride, Andrew David
Director
20/03/2007 - 01/09/2022
15
Roberts, Andrew
Director
01/09/2022 - Present
80
Forster, Philip
Director
01/09/2022 - 01/09/2024
21
Bamford, Charles
Director
01/09/2024 - Present
13

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About EDMO POWDER COATINGS LTD.

EDMO POWDER COATINGS LTD. is an(a) Active company incorporated on 02/03/1988 with the registered office located at Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands WS10 7WP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of EDMO POWDER COATINGS LTD.?

toggle

EDMO POWDER COATINGS LTD. is currently Active. It was registered on 02/03/1988 .

Where is EDMO POWDER COATINGS LTD. located?

toggle

EDMO POWDER COATINGS LTD. is registered at Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands WS10 7WP.

What does EDMO POWDER COATINGS LTD. do?

toggle

EDMO POWDER COATINGS LTD. operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

How many employees does EDMO POWDER COATINGS LTD. have?

toggle

EDMO POWDER COATINGS LTD. had 7 employees in 2021.

What is the latest filing for EDMO POWDER COATINGS LTD.?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Morag Hale as a secretary on 2026-04-17.