About

Registered Number: 06579896
Date of Incorporation: 29/04/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: NORMAN HAY PLC, Advanced Surface Treatments Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF,

 

Founded in 2008, Surface Technology (Coventry) Ltd have registered office in Coventry, it's status in the Companies House registry is set to "Active". The companies directors are Ogden, Nicholas, Forrest, Samantha, Ogden, Nicholas Anthony, Corporate Appointments Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 17 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.