Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APPLIED PRECISION COATINGS LIMITED
Company Information for

APPLIED PRECISION COATINGS LIMITED

NORMAN HAY PLC, APPLIED PRECISION COATINGS LTD UNIT C, 42 SAYER DRIVE, LYONS PARK, COVENTRY, CV5 9PF,
Company Registration Number
03978234
Private Limited Company
Active

Company Overview

About Applied Precision Coatings Ltd
APPLIED PRECISION COATINGS LIMITED was founded on 2000-04-20 and has its registered office in Coventry. The organisation's status is listed as "Active". Applied Precision Coatings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
APPLIED PRECISION COATINGS LIMITED
 
Legal Registered Office
NORMAN HAY PLC
APPLIED PRECISION COATINGS LTD UNIT C, 42 SAYER DRIVE
LYONS PARK
COVENTRY
CV5 9PF
Other companies in CV1
 
Filing Information
Company Number 03978234
Company ID Number 03978234
Date formed 2000-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts FULL
Last Datalog update: 2019-09-11 17:02:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLIED PRECISION COATINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APPLIED PRECISION COATINGS LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA FORREST
Company Secretary 2017-02-02
VICTOR PHILIP BELLANTI
Director 2005-08-31
PETER LAURENCE HAY
Director 2009-04-15
NICHOLAS ANTHONY OGDEN
Director 2010-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ANTHONY OGDEN
Company Secretary 2014-01-01 2017-02-02
VICTOR PHILIP BELLANTI
Company Secretary 2005-08-31 2014-01-01
DAVID WILLIAM MILLER
Director 2005-08-31 2013-02-11
ANDREW IAN CLIFFE
Director 2000-04-20 2009-05-01
PHILLIP MANSON
Company Secretary 2001-05-10 2005-08-31
JOHN CARROLL
Director 2001-05-10 2005-08-31
PHILLIP MANSON
Director 2001-05-10 2005-08-31
DAVID CHARLES TOULSON
Director 2001-05-10 2005-08-31
NICOLA WILSON
Company Secretary 2000-04-20 2001-05-10
IRENE LESLEY HARRISON
Nominated Secretary 2000-04-20 2000-04-20
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2000-04-20 2000-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTOR PHILIP BELLANTI SURFACE ONE LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI CENTRAL ACADEMIES TRUST LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
VICTOR PHILIP BELLANTI SURFACE TECHNOLOGY (LEEDS) LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
VICTOR PHILIP BELLANTI SURFACE TECHNOLOGY SLOUGH LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI SURFACE TECHNOLOGY (HOLDINGS) LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
VICTOR PHILIP BELLANTI SURFACE TECHNOLOGY (ABERDEEN) LIMITED Director 2012-03-23 CURRENT 2002-11-28 Active
VICTOR PHILIP BELLANTI SURFACE TECHNOLOGY (COVENTRY) LIMITED Director 2008-07-16 CURRENT 2008-04-29 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI BURBIDGE & SON LIMITED Director 2008-01-02 CURRENT 1942-10-17 Active
VICTOR PHILIP BELLANTI NORMAN HAY INTERNATIONAL LIMITED Director 2006-12-04 CURRENT 1953-03-14 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI NORMAN HAY ONE LIMITED Director 2006-12-04 CURRENT 1983-02-28 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI NORMAN HAY TWO LIMITED Director 2006-12-04 CURRENT 1960-12-22 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI M X SYSTEMS INTERNATIONAL LIMITED Director 2005-07-18 CURRENT 1998-10-22 Active
VICTOR PHILIP BELLANTI LANCY TECHNOLOGY LIMITED Director 2002-08-16 CURRENT 2002-06-29 Active
VICTOR PHILIP BELLANTI SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED Director 2000-07-06 CURRENT 2000-06-26 Active
VICTOR PHILIP BELLANTI ULTRASEAL LIMITED Director 1999-01-19 CURRENT 1967-05-04 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI POLLSHARE LIMITED Director 1996-02-14 CURRENT 1989-07-10 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI NORMAN HAY ENGINEERING LIMITED Director 1996-02-14 CURRENT 1987-10-28 Active
VICTOR PHILIP BELLANTI NORMAN HAY PLC Director 1994-05-17 CURRENT 1946-02-25 Liquidation
PETER LAURENCE HAY SURFACE ONE LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
PETER LAURENCE HAY SURFACE TECHNOLOGY (LEEDS) LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
PETER LAURENCE HAY SURFACE TECHNOLOGY SLOUGH LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active - Proposal to Strike off
PETER LAURENCE HAY SURFACE TECHNOLOGY (HOLDINGS) LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
PETER LAURENCE HAY SURFACE TECHNOLOGY (ABERDEEN) LIMITED Director 2012-07-12 CURRENT 2002-11-28 Active
PETER LAURENCE HAY SURFACE TECHNOLOGY (COVENTRY) LIMITED Director 2009-05-01 CURRENT 2008-04-29 Active - Proposal to Strike off
PETER LAURENCE HAY LANCY TECHNOLOGY LIMITED Director 2009-04-15 CURRENT 2002-06-29 Active
PETER LAURENCE HAY M X SYSTEMS INTERNATIONAL LIMITED Director 2009-04-15 CURRENT 1998-10-22 Active
PETER LAURENCE HAY SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED Director 2001-02-21 CURRENT 2000-06-26 Active
PETER LAURENCE HAY ULTRASEAL LIMITED Director 2000-01-09 CURRENT 1967-05-04 Active - Proposal to Strike off
PETER LAURENCE HAY POLLSHARE LIMITED Director 1991-08-14 CURRENT 1989-07-10 Active - Proposal to Strike off
PETER LAURENCE HAY NORMAN HAY PLC Director 1991-06-28 CURRENT 1946-02-25 Liquidation
PETER LAURENCE HAY NORMAN HAY INTERNATIONAL LIMITED Director 1991-06-27 CURRENT 1953-03-14 Active - Proposal to Strike off
PETER LAURENCE HAY NORMAN HAY ENGINEERING LIMITED Director 1991-06-27 CURRENT 1987-10-28 Active
PETER LAURENCE HAY NORMAN HAY TWO LIMITED Director 1991-06-27 CURRENT 1960-12-22 Active - Proposal to Strike off
PETER LAURENCE HAY NORMAN HAY ONE LIMITED Director 1989-06-21 CURRENT 1983-02-28 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN SIFCO APPLIED SURFACE CONCEPTS (UK) LIMITED Director 2012-12-10 CURRENT 1988-11-02 Active
NICHOLAS ANTHONY OGDEN APPLIED SURFACE CONCEPTS HOLDINGS LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN SURFACE TECHNOLOGY (ABERDEEN) LIMITED Director 2012-03-23 CURRENT 2002-11-28 Active
NICHOLAS ANTHONY OGDEN POLLSHARE LIMITED Director 2010-09-23 CURRENT 1989-07-10 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN LANCY TECHNOLOGY LIMITED Director 2010-09-23 CURRENT 2002-06-29 Active
NICHOLAS ANTHONY OGDEN SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED Director 2010-09-23 CURRENT 2000-06-26 Active
NICHOLAS ANTHONY OGDEN SURFACE TECHNOLOGY (COVENTRY) LIMITED Director 2010-09-23 CURRENT 2008-04-29 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN NORMAN HAY INTERNATIONAL LIMITED Director 2010-09-23 CURRENT 1953-03-14 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN NORMAN HAY ENGINEERING LIMITED Director 2010-09-23 CURRENT 1987-10-28 Active
NICHOLAS ANTHONY OGDEN M X SYSTEMS INTERNATIONAL LIMITED Director 2010-09-23 CURRENT 1998-10-22 Active
NICHOLAS ANTHONY OGDEN NORMAN HAY ONE LIMITED Director 2010-09-23 CURRENT 1983-02-28 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN ULTRASEAL LIMITED Director 2010-09-23 CURRENT 1967-05-04 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN NORMAN HAY TWO LIMITED Director 2010-09-23 CURRENT 1960-12-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-12-05AP03Appointment of Mr Nicholas Ogden as company secretary on 2018-11-29
2018-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-04PSC05Change of details for Surface Technology Plc as a person with significant control on 2018-10-25
2018-12-04TM02Termination of appointment of Samantha Forrest on 2018-11-29
2018-10-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-10-18DS01Application to strike the company off the register
2018-05-04PSC02Notification of Surface Technology Plc as a person with significant control on 2016-04-06
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-05-03PSC07CESSATION OF NICK ANTHONY OGDEN AS A PSC
2018-05-03PSC07CESSATION OF PETER LAURENCE HAY AS A PSC
2018-05-03PSC07CESSATION OF VICTOR PHILIP BELLANTI AS A PSC
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 6
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-03-15RP04AP03Second filing of company secretary appointment of Samantha Jane Forrest
2017-03-15RP04TM02Second filing of company secretary termination Nicholas Anthony Ogden
2017-03-15ANNOTATIONClarification
2017-02-09AP03SECRETARY APPOINTED MRS SAMANTHA FORREST
2017-02-09TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS OGDEN
2017-02-09AP03SECRETARY APPOINTED MRS SAMANTHA FORREST
2017-02-09TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS OGDEN
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/16 FROM Godiva Place Coventry West Midlands CV1 5PN
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 6
2016-04-25AR0120/04/16 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 6
2015-04-27AR0120/04/15 ANNUAL RETURN FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30AP03Appointment of Mr Nicholas Anthony Ogden as company secretary
2014-04-30TM02APPOINTMENT TERMINATED, SECRETARY VICTOR BELLANTI
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 6
2014-04-23AR0120/04/14 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22AR0120/04/13 FULL LIST
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23AR0120/04/12 FULL LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-27AR0120/04/11 FULL LIST
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM MILLER / 01/10/2010
2010-10-11AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY OGDEN
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-20AR0120/04/10 FULL LIST
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-01363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CLIFFE
2009-04-21288aDIRECTOR APPOINTED PETER LAURENCE HAY
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-23363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-06-05363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-06-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-22395PARTICULARS OF MORTGAGE/CHARGE
2006-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/05
2006-04-25363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-04-25288cDIRECTOR'S PARTICULARS CHANGED
2006-04-05225ACC. REF. DATE EXTENDED FROM 30/12/06 TO 31/12/06
2005-10-18225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/12/05
2005-09-20288bDIRECTOR RESIGNED
2005-09-20288bDIRECTOR RESIGNED
2005-09-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-16RES13SUBDIVISION 31/08/05
2005-09-15288aNEW DIRECTOR APPOINTED
2005-09-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-12122S-DIV 31/08/05
2005-09-12287REGISTERED OFFICE CHANGED ON 12/09/05 FROM: CAMBRIDGE PLACE WAPPING ROAD BRADFORD WEST YORKSHIRE BD3 0EE
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-05-24363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-06-14363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2003-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-06-01363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2002-05-02363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2001-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-10-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-19288aNEW DIRECTOR APPOINTED
2001-10-19288aNEW DIRECTOR APPOINTED
2001-10-19288bSECRETARY RESIGNED
2001-10-19287REGISTERED OFFICE CHANGED ON 19/10/01 FROM: 26 CHILD LANE LIVERSEDGE WEST YORKSHIRE WF15 7LZ
2001-10-1988(2)RAD 10/05/01--------- £ SI 5@1=5 £ IC 1/6
2001-05-18363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-02-05225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/08/01
2000-05-24288aNEW SECRETARY APPOINTED
2000-05-24288bSECRETARY RESIGNED
2000-05-24287REGISTERED OFFICE CHANGED ON 24/05/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2000-05-24288aNEW DIRECTOR APPOINTED
2000-05-24288bDIRECTOR RESIGNED
2000-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APPLIED PRECISION COATINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APPLIED PRECISION COATINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APPLIED PRECISION COATINGS LIMITED

Intangible Assets
Patents
We have not found any records of APPLIED PRECISION COATINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPLIED PRECISION COATINGS LIMITED
Trademarks
We have not found any records of APPLIED PRECISION COATINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLIED PRECISION COATINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20590 - Manufacture of other chemical products n.e.c.) as APPLIED PRECISION COATINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where APPLIED PRECISION COATINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPLIED PRECISION COATINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APPLIED PRECISION COATINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.