About

Registered Number: 04071124
Date of Incorporation: 13/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Tipton Road, Tividale, Oldbury, West Midlands, B69 3HY

 

Based in Oldbury in West Midlands, Applied Coating Technologies Ltd was founded on 13 September 2000, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 3 directors listed for Applied Coating Technologies Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCK, Christine 21 December 2000 - 1
ZAKA, Yasin Hassan, Dr 13 September 2000 - 1
Secretary Name Appointed Resigned Total Appointments
ZAKA, Asma 13 September 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 26 August 2019
MR04 - N/A 01 November 2018
MR01 - N/A 25 October 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 17 September 2014
MR01 - N/A 08 August 2014
AA - Annual Accounts 31 July 2014
DISS40 - Notice of striking-off action discontinued 22 January 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 27 September 2013
SH08 - Notice of name or other designation of class of shares 06 November 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 November 2012
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 26 November 2010
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 10 June 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
AA - Annual Accounts 02 September 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 27 April 2007
395 - Particulars of a mortgage or charge 03 March 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 20 April 2006
287 - Change in situation or address of Registered Office 21 December 2005
363s - Annual Return 08 November 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 28 November 2001
225 - Change of Accounting Reference Date 07 August 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
395 - Particulars of a mortgage or charge 23 December 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
NEWINC - New incorporation documents 13 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2018 Outstanding

N/A

A registered charge 08 August 2014 Outstanding

N/A

Debenture 26 February 2007 Outstanding

N/A

Debenture 21 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.