UKBizDB.co.uk

SURFACE TECHNOLOGY (COVENTRY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Surface Technology (coventry) Limited. The company was founded 16 years ago and was given the registration number 06579896. The firm's registered office is in COVENTRY. You can find them at Advanced Surface Treatments Unit C, 42 Sayer Drive, Lyons Park, Coventry, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:SURFACE TECHNOLOGY (COVENTRY) LIMITED
Company Number:06579896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2008
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Advanced Surface Treatments Unit C, 42 Sayer Drive, Lyons Park, Coventry, England, CV5 9PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Advanced Surface Treatments, Unit C, 42 Sayer Drive, Lyons Park, Coventry, England, CV5 9PF

Secretary29 November 2018Active
Park Corner, 82 Armorial Road Styvelhale, Coventry, CV3 6GJ

Director16 July 2008Active
Godiva Place, Coventry, United Kingdom, CV1 5PN

Director23 September 2010Active
Advanced Surface Treatments, Unit C, 42 Sayer Drive, Lyons Park, Coventry, England, CV5 9PF

Director01 October 2019Active
Park Corner, 82 Armorial Road Styvelhale, Coventry, CV3 6GJ

Secretary16 July 2008Active
Norman Hay Plc, 42 Sayer Drive, Coventry, CV5 9PF

Secretary02 February 2017Active
Advanced Surface Treatments, Unit C, 42 Sayer Drive, Lyons Park, Coventry, England, CV5 9PF

Secretary01 January 2014Active
16, Churchill Way, Cardiff, CF10 2DX

Director29 April 2008Active
Windlesham Grange, Kennel Lane, Windlesham, GU20 6AA

Director01 May 2009Active
3 Brickhill Lane, Allesley, Coventry, CV5 9BU

Director16 July 2008Active
Advanced Surface Treatments, Unit C, 42 Sayer Drive, Lyons Park, Coventry, England, CV5 9PF

Director01 October 2019Active

People with Significant Control

Mr Peter Laurence Hay
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:Advanced Surface Treatments, Unit C, 42 Sayer Drive, Coventry, England, CV5 9PF
Nature of control:
  • Significant influence or control
Mr Nicholas Anthony Ogden
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Advanced Surface Treatments, Unit C, 42 Sayer Drive, Coventry, England, CV5 9PF
Nature of control:
  • Significant influence or control
Mr Victor Philip Bellanti
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Advanced Surface Treatments, Unit C, 42 Sayer Drive, Coventry, England, CV5 9PF
Nature of control:
  • Significant influence or control
Surface Technology (East Kilbride) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Norman Hay Plc Unit C, 42 Sayers Drive, Coventry, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-25Dissolution

Dissolution application strike off company.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Officers

Appoint person secretary company with name date.

Download
2018-12-05Mortgage

Mortgage satisfy charge full.

Download
2018-12-04Persons with significant control

Change to a person with significant control.

Download
2018-12-04Persons with significant control

Change to a person with significant control.

Download
2018-12-04Officers

Termination secretary company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-09-27Other

Legacy.

Download
2018-09-12Accounts

Legacy.

Download
2018-09-12Other

Legacy.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Persons with significant control

Cessation of a person with significant control.

Download
2018-05-11Persons with significant control

Cessation of a person with significant control.

Download
2018-05-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.