ORIGIN POWDER COATING LIMITED

Register to unlock more data on OkredoRegister

ORIGIN POWDER COATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15309444

Incorporation date

27/11/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire HP12 3TACopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2023)
dot icon13/03/2026
Registration of charge 153094440001, created on 2026-03-09
dot icon13/03/2026
Registration of charge 153094440002, created on 2026-03-09
dot icon22/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon28/11/2025
Termination of appointment of Garry John Walker as a director on 2025-11-28
dot icon17/11/2025
Director's details changed for Mr Andrew Leslie Ginger on 2025-11-14
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/01/2025
Secretary's details changed for Seetal Kaur Anand on 2025-01-01
dot icon20/01/2025
Appointment of Seetal Kaur Anand as a secretary on 2025-01-01
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/09/2024
Appointment of Mr Andrew Leslie Ginger as a director on 2024-08-16
dot icon30/04/2024
Previous accounting period shortened from 2024-11-30 to 2023-12-31
dot icon29/01/2024
Second filing of Confirmation Statement dated 2024-01-16
dot icon16/01/2024
Appointment of Mr Neil Ginger as a director on 2023-11-30
dot icon16/01/2024
Appointment of Mr Oliver John Ginger as a director on 2023-11-30
dot icon16/01/2024
Appointment of Mrs Victoria Brocklesby as a director on 2023-11-30
dot icon16/01/2024
Appointment of Mr Garry John Walker as a director on 2023-11-30
dot icon16/01/2024
Appointment of Mr Daniel James Baker as a director on 2023-11-30
dot icon16/01/2024
Statement of capital following an allotment of shares on 2023-11-30
dot icon16/01/2024
Cessation of Malcolm John Ginger as a person with significant control on 2023-11-30
dot icon16/01/2024
Notification of a person with significant control statement
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon27/11/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Daniel James
Director
30/11/2023 - Present
10
Ginger, Malcolm John
Director
27/11/2023 - Present
5
Ginger, Andrew Leslie
Director
16/08/2024 - Present
6
Walker, Garry John
Director
30/11/2023 - 28/11/2025
6
Brocklesby, Victoria
Director
30/11/2023 - Present
5

Persons with Significant Control

2
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 ORIGIN POWDER COATING LIMITED

ORIGIN POWDER COATING LIMITED is an(a) Active company incorporated on 27/11/2023 with the registered office located at Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire HP12 3TA. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ORIGIN POWDER COATING LIMITED?

toggle

ORIGIN POWDER COATING LIMITED is currently Active. It was registered on 27/11/2023 .

Where is ORIGIN POWDER COATING LIMITED located?

toggle

ORIGIN POWDER COATING LIMITED is registered at Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire HP12 3TA.

What does ORIGIN POWDER COATING LIMITED do?

toggle

ORIGIN POWDER COATING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ORIGIN POWDER COATING LIMITED?

toggle

The latest filing was on 13/03/2026: Registration of charge 153094440001, created on 2026-03-09.