This company is commonly known as Alutech Surface Treatments Ltd. The company was founded 24 years ago and was given the registration number 03966314. The firm's registered office is in KEIGHLEY. You can find them at Airedale Mills Skipton Road, Cross Hills, Keighley, West Yorkshire. This company's SIC code is 46750 - Wholesale of chemical products.
Name | : | ALUTECH SURFACE TREATMENTS LTD |
---|---|---|
Company Number | : | 03966314 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Airedale Mills Skipton Road, Cross Hills, Keighley, West Yorkshire, England, BD20 7BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Airedale Mills, Skipton Road, Cross Hills, Keighley, England, BD20 7BX | Secretary | 02 November 2020 | Active |
Airedale Mills, Skipton Road, Cross Hills, Keighley, England, BD20 7BX | Director | 02 November 2020 | Active |
Airedale Mills, Skipton Road, Cross Hills, Keighley, England, BD20 7BX | Director | 02 November 2020 | Active |
4 Marine Drive, Hornsea, HU18 1NJ | Secretary | 06 April 2000 | Active |
The Old Tannery, Eastgate, Accrington, United Kingdom, BB5 6PW | Secretary | 25 September 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 April 2000 | Active |
The Old Tannery, Eastgate, Accrington, England, BB5 6PW | Director | 17 May 2013 | Active |
Waterside House, Montford Road, Quaker Bridge, Nelson, BB9 5QP | Director | 06 April 2000 | Active |
The Old Tannery, Eastgate, Accrington, United Kingdom, BB5 6PW | Director | 06 April 2000 | Active |
Airedale Chemical Holdings Limited | ||
Notified on | : | 02 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Airedale Mills, Skipton Road, Keighley, England, BD20 7BX |
Nature of control | : |
|
Mr Christopher James Overington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Tannery, Eastgate, Accrington, United Kingdom, BB5 6PW |
Nature of control | : |
|
George Anthony Ashton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Tannery, Eastgate, Accrington, United Kingdom, BB5 6PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-06 | Other | Legacy. | Download |
2023-10-02 | Accounts | Legacy. | Download |
2023-10-02 | Other | Legacy. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-08 | Capital | Legacy. | Download |
2023-03-08 | Insolvency | Legacy. | Download |
2023-03-08 | Resolution | Resolution. | Download |
2022-06-23 | Accounts | Accounts with accounts type small. | Download |
2022-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-04 | Officers | Appoint person secretary company with name date. | Download |
2020-11-03 | Accounts | Change account reference date company current extended. | Download |
2020-11-03 | Address | Change registered office address company with date old address new address. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Officers | Termination secretary company with name termination date. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.