About

Registered Number: 06660764
Date of Incorporation: 30/07/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, Surrey, GU2 7XY

 

Based in Guildford in Surrey, Airco Coating Technology Ltd was setup in 2008. There are no directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 27 June 2019
TM01 - Termination of appointment of director 09 January 2019
AP01 - Appointment of director 28 September 2018
AA - Annual Accounts 14 August 2018
AP01 - Appointment of director 27 July 2018
CS01 - N/A 21 June 2018
PSC02 - N/A 12 February 2018
PSC07 - N/A 12 February 2018
AA - Annual Accounts 14 September 2017
TM01 - Termination of appointment of director 01 August 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 28 June 2016
AP01 - Appointment of director 14 May 2016
TM01 - Termination of appointment of director 18 April 2016
AR01 - Annual Return 31 July 2015
CH01 - Change of particulars for director 09 June 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 16 May 2014
CH01 - Change of particulars for director 16 December 2013
RESOLUTIONS - N/A 28 August 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 August 2013
SH19 - Statement of capital 28 August 2013
CAP-SS - N/A 28 August 2013
AR01 - Annual Return 01 August 2013
AA01 - Change of accounting reference date 26 June 2013
AA - Annual Accounts 21 May 2013
CH01 - Change of particulars for director 10 April 2013
AA01 - Change of accounting reference date 04 April 2013
AP01 - Appointment of director 25 January 2013
TM01 - Termination of appointment of director 23 January 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 10 May 2012
CH01 - Change of particulars for director 09 May 2012
AP01 - Appointment of director 13 April 2012
TM01 - Termination of appointment of director 11 April 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 25 July 2011
CH01 - Change of particulars for director 21 June 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 07 May 2010
CH03 - Change of particulars for secretary 09 February 2010
MEM/ARTS - N/A 22 September 2009
CERTNM - Change of name certificate 17 September 2009
363a - Annual Return 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
AA - Annual Accounts 03 July 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 December 2008
225 - Change of Accounting Reference Date 15 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2008
NEWINC - New incorporation documents 30 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.