Background WavePink WaveYellow Wave

POWER COATINGS LTD (08649104)

POWER COATINGS LTD (08649104) is an active UK company. incorporated on 13 August 2013. with registered office in Scunthorpe. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. POWER COATINGS LTD has been registered for 12 years. Current directors include LEYLAND, John Anthony, STEELE, Michael.

Company Number
08649104
Status
active
Type
ltd
Incorporated
13 August 2013
Age
12 years
Address
Suite 32/33 Normanby Gateway, Scunthorpe, DN15 9YG
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
LEYLAND, John Anthony, STEELE, Michael
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER COATINGS LTD

POWER COATINGS LTD is an active company incorporated on 13 August 2013 with the registered office located in Scunthorpe. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. POWER COATINGS LTD was registered 12 years ago.(SIC: 43999)

Status

active

Active since 12 years ago

Company No

08649104

LTD Company

Age

12 Years

Incorporated 13 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Suite 32/33 Normanby Gateway Lysaghts Way Scunthorpe, DN15 9YG,

Previous Addresses

Suite 9 Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG
From: 11 May 2015To: 31 October 2023
C/O Harrison Business Solutions 11 Shakespeare House 37-39 Shakespeare Street Southport Merseyside PR8 5AB
From: 5 November 2014To: 11 May 2015
1St Floor 15 Hoghton Street Southport Merseyside PR9 0NS England
From: 13 August 2013To: 5 November 2014
Timeline

7 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
May 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Feb 16
Director Left
Oct 19
Funding Round
Jan 26
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LEYLAND, John Anthony

Active
Althorpe, ScunthorpeDN17 3HB
Born November 1952
Director
Appointed 07 May 2015

STEELE, Michael

Active
28 Station Road, Owston FerryDN9 1AW
Born May 1966
Director
Appointed 07 May 2015

POWER, Lesley Dawn

Resigned
Normanby Gateway, ScunthorpeDN15 9YG
Secretary
Appointed 13 Aug 2013
Resigned 07 May 2015

LEYLAND, Michael Christopher

Resigned
161 Liverpool Road, StockportPR8 4NX
Born May 1955
Director
Appointed 11 Jan 2016
Resigned 15 Aug 2016

POWER, Philip John

Resigned
Normanby Gateway, ScunthorpeDN15 9YG
Born August 1967
Director
Appointed 13 Aug 2013
Resigned 07 May 2015

Persons with significant control

2

Mr John Anthony Leyland

Active
Althorpe, ScunthorpeDN17 3HB
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Michael Steele

Active
28 Station Road, Owston FerryDN9 1AW
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Resolution
15 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Incorporation Company
13 August 2013
NEWINCIncorporation