Based in Coventry, Surface Technology (Coventry) Ltd was registered on 29 April 2008, it's status in the Companies House registry is set to "Active". The companies directors are listed as Ogden, Nicholas, Forrest, Samantha, Ogden, Nicholas Anthony, Corporate Appointments Limited at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
Corporate Appointments Limited | 29 April 2008 | 16 July 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OGDEN, Nicholas | 29 November 2018 | - | 1 |
FORREST, Samantha | 02 February 2017 | 29 November 2018 | 1 |
OGDEN, Nicholas Anthony | 01 January 2014 | 02 February 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 May 2020 | |
AP01 - Appointment of director | 14 October 2019 | |
AP01 - Appointment of director | 10 October 2019 | |
TM01 - Termination of appointment of director | 09 October 2019 | |
AA - Annual Accounts | 09 October 2019 | |
CS01 - N/A | 13 May 2019 | |
AP03 - Appointment of secretary | 05 December 2018 | |
MR04 - N/A | 05 December 2018 | |
PSC05 - N/A | 04 December 2018 | |
PSC05 - N/A | 04 December 2018 | |
TM02 - Termination of appointment of secretary | 04 December 2018 | |
AA - Annual Accounts | 27 September 2018 | |
GUARANTEE2 - N/A | 27 September 2018 | |
PARENT_ACC - N/A | 12 September 2018 | |
AGREEMENT2 - N/A | 12 September 2018 | |
PSC02 - N/A | 14 May 2018 | |
CS01 - N/A | 11 May 2018 | |
PSC07 - N/A | 11 May 2018 | |
PSC07 - N/A | 11 May 2018 | |
PSC07 - N/A | 11 May 2018 | |
AA - Annual Accounts | 18 August 2017 | |
CS01 - N/A | 03 May 2017 | |
RP04AP03 - N/A | 15 March 2017 | |
RP04TM02 - N/A | 15 March 2017 | |
AP03 - Appointment of secretary | 09 February 2017 | |
TM02 - Termination of appointment of secretary | 09 February 2017 | |
RESOLUTIONS - N/A | 10 November 2016 | |
MR05 - N/A | 26 October 2016 | |
AA - Annual Accounts | 05 October 2016 | |
AD01 - Change of registered office address | 28 June 2016 | |
AR01 - Annual Return | 05 May 2016 | |
AA - Annual Accounts | 03 July 2015 | |
AR01 - Annual Return | 11 May 2015 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 01 May 2014 | |
AP03 - Appointment of secretary | 30 April 2014 | |
TM02 - Termination of appointment of secretary | 30 April 2014 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 15 May 2013 | |
AA - Annual Accounts | 25 June 2012 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 13 July 2011 | |
AR01 - Annual Return | 03 May 2011 | |
AP01 - Appointment of director | 08 October 2010 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 07 May 2010 | |
TM01 - Termination of appointment of director | 26 February 2010 | |
MG01 - Particulars of a mortgage or charge | 26 February 2010 | |
AA - Annual Accounts | 22 September 2009 | |
288a - Notice of appointment of directors or secretaries | 12 May 2009 | |
363a - Annual Return | 05 May 2009 | |
MEM/ARTS - N/A | 03 September 2008 | |
288a - Notice of appointment of directors or secretaries | 03 September 2008 | |
287 - Change in situation or address of Registered Office | 30 July 2008 | |
288b - Notice of resignation of directors or secretaries | 30 July 2008 | |
CERTNM - Change of name certificate | 26 July 2008 | |
225 - Change of Accounting Reference Date | 25 July 2008 | |
288a - Notice of appointment of directors or secretaries | 25 July 2008 | |
NEWINC - New incorporation documents | 29 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 February 2010 | Fully Satisfied |
N/A |