About

Registered Number: 04726773
Date of Incorporation: 08/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Henton Lodge Farm, Henton, Chinnor, OX39 4AE,

 

Active Surface Technology Uk Ltd was founded on 08 April 2003 with its registered office in Chinnor. This business has one director listed as Bowey, Bradley Grahame in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEY, Bradley Grahame 26 January 2005 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 16 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 13 April 2018
PSC04 - N/A 10 April 2018
AA - Annual Accounts 29 January 2018
AD01 - Change of registered office address 01 November 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 04 May 2016
CH01 - Change of particulars for director 04 May 2016
TM02 - Termination of appointment of secretary 22 April 2016
AA - Annual Accounts 29 January 2016
AD01 - Change of registered office address 27 January 2016
AR01 - Annual Return 30 April 2015
AD01 - Change of registered office address 18 March 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 05 May 2011
TM02 - Termination of appointment of secretary 18 April 2011
AP04 - Appointment of corporate secretary 18 April 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 11 April 2007
AA - Annual Accounts 26 January 2007
287 - Change in situation or address of Registered Office 27 September 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 02 March 2006
395 - Particulars of a mortgage or charge 19 April 2005
363s - Annual Return 13 April 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
CERTNM - Change of name certificate 22 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 30 June 2004
288b - Notice of resignation of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
287 - Change in situation or address of Registered Office 25 April 2003
NEWINC - New incorporation documents 08 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.