Company NameYorkshire Powder Coaters Ltd
DirectorsNeil David Hardy and Adam Neil Hardy
Company StatusActive
Company Number09235651
CategoryPrivate Limited Company
Incorporation Date25 September 2014(9 years, 6 months ago)
Previous NameYorkshire Shotblast Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Neil David Hardy
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13b Iron Works Park Bowling Back Lane
Bradford
BD4 8SX
Director NameMr Adam Neil Hardy
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13b Iron Works Park Bowling Back Lane
Bradford
BD4 8SX
Director NameAdam Hardy
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(same day as company formation)
RoleCoater
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13b Iron Works Park Bowling Back Lane
Bradford
BD4 8SX
Director NameMr Adam Neil Hardy
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 15 November 2018)
RoleSteel Fabricator
Country of ResidenceEngland
Correspondence AddressUnit 13b Iron Works Park Bowling Back Lane
Bradford
BD4 8SX
Director NameMr David Neil Hardy
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13b Iron Works Park Bowling Back Lane
Bradford
BD4 8SX

Location

Registered AddressUnit 13b Iron Works Park
Bowling Back Lane
Bradford
BD4 8SX
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 2 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
6 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
7 June 2023Director's details changed for Mr Neil David Hardy on 7 June 2023 (2 pages)
27 September 2022Director's details changed for Mr Adam Neil Hardy on 27 September 2022 (2 pages)
27 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
30 September 2021Notification of Adam Neil Hardy as a person with significant control on 30 September 2021 (2 pages)
30 September 2021Cessation of Neil David Hardy as a person with significant control on 30 September 2021 (1 page)
30 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
24 June 2021Compulsory strike-off action has been discontinued (1 page)
23 June 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
17 June 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
8 October 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
4 February 2020Accounts for a dormant company made up to 31 March 2019 (5 pages)
20 December 2019Appointment of Mr Adam Neil Hardy as a director on 1 November 2019 (2 pages)
4 November 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 December 2018Notification of Neil David Hardy as a person with significant control on 1 December 2018 (2 pages)
29 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-27
(3 pages)
28 November 2018Appointment of Mr Neil David Hardy as a director on 15 November 2018 (2 pages)
28 November 2018Termination of appointment of Adam Neil Hardy as a director on 15 November 2018 (1 page)
28 November 2018Cessation of Adam Neil Hardy as a person with significant control on 15 November 2018 (1 page)
9 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
2 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
28 September 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
28 September 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 December 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
26 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Register inspection address has been changed to Unit 13B Iron Works Park Bowling Back Lane Bradford West Yorkshire BD4 8SX (1 page)
26 October 2015Register inspection address has been changed to Unit 13B Iron Works Park Bowling Back Lane Bradford West Yorkshire BD4 8SX (1 page)
13 November 2014Termination of appointment of Adam Hardy as a director on 12 November 2014 (1 page)
13 November 2014Appointment of Mr Adam Neil Hardy as a director on 13 November 2014 (2 pages)
13 November 2014Termination of appointment of Adam Hardy as a director on 12 November 2014 (1 page)
13 November 2014Appointment of Mr Adam Neil Hardy as a director on 13 November 2014 (2 pages)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 100
(26 pages)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 100
(26 pages)