Active
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 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 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SAMANTHA FORREST |
||
VICTOR PHILIP BELLANTI |
||
PETER LAURENCE HAY |
||
NICHOLAS ANTHONY OGDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS ANTHONY OGDEN |
Company Secretary | ||
VICTOR PHILIP BELLANTI |
Company Secretary | ||
DAVID WILLIAM MILLER |
Director | ||
ANDREW IAN CLIFFE |
Director | ||
PHILLIP MANSON |
Company Secretary | ||
JOHN CARROLL |
Director | ||
PHILLIP MANSON |
Director | ||
DAVID CHARLES TOULSON |
Director | ||
NICOLA WILSON |
Company Secretary | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SURFACE ONE LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active - Proposal to Strike off | |
CENTRAL ACADEMIES TRUST LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
SURFACE TECHNOLOGY (LEEDS) LIMITED | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active | |
SURFACE TECHNOLOGY SLOUGH LIMITED | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active - Proposal to Strike off | |
SURFACE TECHNOLOGY (HOLDINGS) LIMITED | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
SURFACE TECHNOLOGY (ABERDEEN) LIMITED | Director | 2012-03-23 | CURRENT | 2002-11-28 | Active | |
SURFACE TECHNOLOGY (COVENTRY) LIMITED | Director | 2008-07-16 | CURRENT | 2008-04-29 | Active - Proposal to Strike off | |
BURBIDGE & SON LIMITED | Director | 2008-01-02 | CURRENT | 1942-10-17 | Active | |
NORMAN HAY INTERNATIONAL LIMITED | Director | 2006-12-04 | CURRENT | 1953-03-14 | Active - Proposal to Strike off | |
NORMAN HAY ONE LIMITED | Director | 2006-12-04 | CURRENT | 1983-02-28 | Active - Proposal to Strike off | |
NORMAN HAY TWO LIMITED | Director | 2006-12-04 | CURRENT | 1960-12-22 | Active - Proposal to Strike off | |
M X SYSTEMS INTERNATIONAL LIMITED | Director | 2005-07-18 | CURRENT | 1998-10-22 | Active | |
LANCY TECHNOLOGY LIMITED | Director | 2002-08-16 | CURRENT | 2002-06-29 | Active | |
SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED | Director | 2000-07-06 | CURRENT | 2000-06-26 | Active | |
ULTRASEAL LIMITED | Director | 1999-01-19 | CURRENT | 1967-05-04 | Active - Proposal to Strike off | |
POLLSHARE LIMITED | Director | 1996-02-14 | CURRENT | 1989-07-10 | Active - Proposal to Strike off | |
NORMAN HAY ENGINEERING LIMITED | Director | 1996-02-14 | CURRENT | 1987-10-28 | Active | |
NORMAN HAY PLC | Director | 1994-05-17 | CURRENT | 1946-02-25 | Liquidation | |
SURFACE ONE LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active - Proposal to Strike off | |
SURFACE TECHNOLOGY (LEEDS) LIMITED | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active | |
SURFACE TECHNOLOGY SLOUGH LIMITED | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active - Proposal to Strike off | |
SURFACE TECHNOLOGY (HOLDINGS) LIMITED | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
SURFACE TECHNOLOGY (ABERDEEN) LIMITED | Director | 2012-07-12 | CURRENT | 2002-11-28 | Active | |
SURFACE TECHNOLOGY (COVENTRY) LIMITED | Director | 2009-05-01 | CURRENT | 2008-04-29 | Active - Proposal to Strike off | |
LANCY TECHNOLOGY LIMITED | Director | 2009-04-15 | CURRENT | 2002-06-29 | Active | |
M X SYSTEMS INTERNATIONAL LIMITED | Director | 2009-04-15 | CURRENT | 1998-10-22 | Active | |
SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED | Director | 2001-02-21 | CURRENT | 2000-06-26 | Active | |
ULTRASEAL LIMITED | Director | 2000-01-09 | CURRENT | 1967-05-04 | Active - Proposal to Strike off | |
POLLSHARE LIMITED | Director | 1991-08-14 | CURRENT | 1989-07-10 | Active - Proposal to Strike off | |
NORMAN HAY PLC | Director | 1991-06-28 | CURRENT | 1946-02-25 | Liquidation | |
NORMAN HAY INTERNATIONAL LIMITED | Director | 1991-06-27 | CURRENT | 1953-03-14 | Active - Proposal to Strike off | |
NORMAN HAY ENGINEERING LIMITED | Director | 1991-06-27 | CURRENT | 1987-10-28 | Active | |
NORMAN HAY TWO LIMITED | Director | 1991-06-27 | CURRENT | 1960-12-22 | Active - Proposal to Strike off | |
NORMAN HAY ONE LIMITED | Director | 1989-06-21 | CURRENT | 1983-02-28 | Active - Proposal to Strike off | |
SIFCO APPLIED SURFACE CONCEPTS (UK) LIMITED | Director | 2012-12-10 | CURRENT | 1988-11-02 | Active | |
APPLIED SURFACE CONCEPTS HOLDINGS LIMITED | Director | 2012-12-03 | CURRENT | 2012-12-03 | Active - Proposal to Strike off | |
SURFACE TECHNOLOGY (ABERDEEN) LIMITED | Director | 2012-03-23 | CURRENT | 2002-11-28 | Active | |
POLLSHARE LIMITED | Director | 2010-09-23 | CURRENT | 1989-07-10 | Active - Proposal to Strike off | |
LANCY TECHNOLOGY LIMITED | Director | 2010-09-23 | CURRENT | 2002-06-29 | Active | |
SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED | Director | 2010-09-23 | CURRENT | 2000-06-26 | Active | |
SURFACE TECHNOLOGY (COVENTRY) LIMITED | Director | 2010-09-23 | CURRENT | 2008-04-29 | Active - Proposal to Strike off | |
NORMAN HAY INTERNATIONAL LIMITED | Director | 2010-09-23 | CURRENT | 1953-03-14 | Active - Proposal to Strike off | |
NORMAN HAY ENGINEERING LIMITED | Director | 2010-09-23 | CURRENT | 1987-10-28 | Active | |
M X SYSTEMS INTERNATIONAL LIMITED | Director | 2010-09-23 | CURRENT | 1998-10-22 | Active | |
NORMAN HAY ONE LIMITED | Director | 2010-09-23 | CURRENT | 1983-02-28 | Active - Proposal to Strike off | |
ULTRASEAL LIMITED | Director | 2010-09-23 | CURRENT | 1967-05-04 | Active - Proposal to Strike off | |
NORMAN HAY TWO LIMITED | Director | 2010-09-23 | CURRENT | 1960-12-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AP03 | Appointment of Mr Nicholas Ogden as company secretary on 2018-11-29 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
PSC05 | Change of details for Surface Technology Plc as a person with significant control on 2018-10-25 | |
TM02 | Termination of appointment of Samantha Forrest on 2018-11-29 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PSC02 | Notification of Surface Technology Plc as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES | |
PSC07 | CESSATION OF NICK ANTHONY OGDEN AS A PSC | |
PSC07 | CESSATION OF PETER LAURENCE HAY AS A PSC | |
PSC07 | CESSATION OF VICTOR PHILIP BELLANTI AS A PSC | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
RP04AP03 | Second filing of company secretary appointment of Samantha Jane Forrest | |
RP04TM02 | Second filing of company secretary termination Nicholas Anthony Ogden | |
ANNOTATION | Clarification | |
AP03 | SECRETARY APPOINTED MRS SAMANTHA FORREST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS OGDEN | |
AP03 | SECRETARY APPOINTED MRS SAMANTHA FORREST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS OGDEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/16 FROM Godiva Place Coventry West Midlands CV1 5PN | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP03 | Appointment of Mr Nicholas Anthony Ogden as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VICTOR BELLANTI | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 20/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 20/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 20/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 20/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM MILLER / 01/10/2010 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ANTHONY OGDEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 20/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW CLIFFE | |
288a | DIRECTOR APPOINTED PETER LAURENCE HAY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/12/06 | |
363a | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/05 | |
363a | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/12/06 TO 31/12/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES13 | SUBDIVISION 31/08/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
122 | S-DIV 31/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 12/09/05 FROM: CAMBRIDGE PLACE WAPPING ROAD BRADFORD WEST YORKSHIRE BD3 0EE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/10/01 FROM: 26 CHILD LANE LIVERSEDGE WEST YORKSHIRE WF15 7LZ | |
88(2)R | AD 10/05/01--------- £ SI 5@1=5 £ IC 1/6 | |
363s | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/08/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/05/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
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
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:
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. |