This company is commonly known as Surface Technology (east Kilbride) Limited. The company was founded 23 years ago and was given the registration number 04021109. The firm's registered office is in COVENTRY. You can find them at 42 Sayer Drive, , Coventry, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED |
---|---|---|
Company Number | : | 04021109 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Sayer Drive, Coventry, England, CV5 9PF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Sayer Drive, Coventry, England, CV5 9PF | Secretary | 29 November 2018 | Active |
1, Quaker Park, 901 E Hector Street, Conshohocken, United States, | Director | 31 August 2022 | Active |
Quaker Chemical Bv, Industrieweg 7, 1422 Ah, Uithoorn, Netherlands, | Director | 15 March 2021 | Active |
Godiva Place, Coventry, United Kingdom, CV1 5PN | Director | 23 September 2010 | Active |
42, Sayer Drive, Coventry, England, CV5 9PF | Director | 20 January 2022 | Active |
Park Corner, 82 Armorial Road Styvelhale, Coventry, CV3 6GJ | Secretary | 06 July 2000 | Active |
Norman Hay Plc, 42 Sayer Drive, Lyons Park, Coventry, United Kingdom, CV5 9PF | Secretary | 02 February 2017 | Active |
Norman Hay Plc, Unit C, 42 Sayers Drive, Lyons Park, Coventry, England, | Secretary | 01 January 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 June 2000 | Active |
Park Corner, 82 Armorial Road Styvelhale, Coventry, CV3 6GJ | Director | 06 July 2000 | Active |
Vine House St Johns Street, Woodlesford, Leeds, LS26 8JT | Director | 21 February 2001 | Active |
Mossat Farm, Gracious Pond, Chobham, GU24 8HJ | Director | 21 February 2001 | Active |
Windlesham Grange, Kennel Lane, Windlesham, GU20 6AA | Director | 21 February 2001 | Active |
11, Summer Lake, Cerney Wick Lane South Cerney, Cirencester, Great Britain, GL7 5LW | Director | 06 July 2000 | Active |
22, Bridgend, Stewarton, Kilmarnock, KA3 5BF | Director | 21 February 2001 | Active |
42, Sayer Drive, Coventry, England, CV5 9PF | Director | 01 October 2019 | Active |
42, Sayer Drive, Coventry, England, CV5 9PF | Director | 01 October 2019 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 June 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 26 June 2000 | Active |
Quaker Chemical Corporation | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Silverside Carr Executive Center,, Suite 34, 501 Silverside Road, Wilmington, United States, |
Nature of control | : |
|
Norman Hay Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit C, 42, Sayer Drive, Coventry, England, |
Nature of control | : |
|
Mr Nicholas Anthony Ogden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 78, Buryfield Road, Solihull, England, B91 2DQ |
Nature of control | : |
|
Mr Peter Laurence Hay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Windlesham Grange, Kennel Lane, Windlesham, England, GU20 6AA |
Nature of control | : |
|
Mr Victor Philip Bellanti | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 82, Armorial Road, Coventry, England, CV3 6GJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-02-03 | Accounts | Accounts with accounts type full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Accounts | Accounts with accounts type full. | Download |
2021-05-21 | Capital | Legacy. | Download |
2021-05-21 | Capital | Capital statement capital company with date currency figure. | Download |
2021-05-21 | Insolvency | Legacy. | Download |
2021-05-21 | Resolution | Resolution. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type full. | Download |
2020-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type group. | Download |
2019-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.