ABOUT PURPOSE POWDER COATINGS LIMITED
We are registered Akzo Nobel Service First associates. Service First is a programme run by Akzo Nobel. It involves working closely with ambitious coaters to provide them training and support in expanding their businesses through working to high quality standards.
Purpose Powder Coatings Ltd offer a range of power coating finishes including epoxy, polyester, epoxy polyester, polyurethane and zinc rich primeres to customer specification. We offer a wide range of colours and coatings from a variety of powder manufacturers including Akzo Nobel, Beckers, Valspar, Trimite, Paramount and Dupont.
Purpose Powder Coatings Ltd - 18 Manor Grove - Peckham - London - SE15 1SX
KEY FINANCES
Year
2017
Assets
£1589.3k
▲ £41.41k (2.68 %)
Cash
£351.5k
▲ £177.06k (101.51 %)
Liabilities
£145.27k
▼ £-46.46k (-24.23 %)
Net Worth
£1444.04k
▲ £87.87k (6.48 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Southwark
- Company name
- PURPOSE POWDER COATINGS LIMITED
- Company number
- 00352108
- VAT
- GB235520094
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Apr 1939
Age - 87 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.purposepowdercoatings.com
- Phones
-
02076 392 511
02072 775 942
- Registered Address
- 18 MANOR GROVE,
PECKHAM,
LONDON,
SE15 1SX
ECONOMIC ACTIVITIES
- 25610
- Treatment and coating of metals
- 32990
- Other manufacturing n.e.c.
LAST EVENTS
- 15 Mar 2017
- Confirmation statement made on 14 March 2017 with updates
- 29 Jan 2017
- Total exemption small company accounts made up to 31 March 2016
- 30 Mar 2016
- Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
GBP 1,715
CHARGES
-
25 May 1993
- Status
- Satisfied
on 4 June 1998
- Delivered
- 1 June 1993
-
Persons entitled
- National Westminster Bank PLC
- Description
- 18 manor grove peckham london and or the proceeds of sale…
See Also
Last update 2018
PURPOSE POWDER COATINGS LIMITED DIRECTORS
Geoffrey Michael Peck
Acting
- Appointed
- 22 November 2001
- Role
- Secretary
- Nationality
- British
- Address
- Kempston Mill Hill, Edenbridge, Kent, TN8 5DQ
- Name
- PECK, Geoffrey Michael
Peter Anthony Andon
Acting
PSC
- Appointed
- 14 July 1995
- Occupation
- Manager
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 57 Cheviot Road, London, SE27 0LF
- Country Of Residence
- England
- Name
- ANDON, Peter Anthony
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Sheila Christine Andon
Acting
- Appointed
- 14 July 1995
- Occupation
- Teacher
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 18 Manor Grove, London, SE15 1SX
- Country Of Residence
- Uae
- Name
- ANDON, Sheila Christine
John George Andon
Resigned
- Resigned
- 31 March 1993
- Role
- Secretary
- Address
- Oaktrees Hooke Road, East Horsley, Surrey, KT24 5DY
- Name
- ANDON, John George
Patricia Maureen Hall
Resigned
- Appointed
- 02 April 1993
- Resigned
- 22 November 2001
- Role
- Secretary
- Address
- 6 Edgar Close, Whitstable, Kent, CT5 2SA
- Name
- HALL, Patricia Maureen
Gerald Terence George Andon
Resigned
- Resigned
- 26 June 1995
- Occupation
- Company Director
- Role
- Director
- Age
- 109
- Nationality
- British
- Address
- 22a Thornton Road, Balham, London, SW12 0LF
- Name
- ANDON, Gerald Terence George
John George Andon
Resigned
- Resigned
- 31 March 1993
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Oaktrees Hooke Road, East Horsley, Surrey, KT24 5DY
- Name
- ANDON, John George
David Frederick Alan Davidson
Resigned
- Appointed
- 25 September 1996
- Resigned
- 09 February 2000
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 97
- Nationality
- British
- Address
- 19 North Road, London, N6 4BD
- Name
- DAVIDSON, David Frederick Alan
REVIEWS
Check The Company
Excellent according to the company’s financial health.