About

Registered Number: 06991172
Date of Incorporation: 14/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Springwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XF

 

Bodycote America Finance Ltd was established in 2009, it has a status of "Active". The companies director is listed as Ball, Ute Suse.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BALL, Ute Suse 17 March 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
PARENT_ACC - N/A 07 July 2020
GUARANTEE2 - N/A 30 June 2020
AGREEMENT2 - N/A 30 June 2020
CS01 - N/A 15 June 2020
CH01 - Change of particulars for director 26 February 2020
SH01 - Return of Allotment of shares 05 September 2019
PSC02 - N/A 04 September 2019
PSC07 - N/A 04 September 2019
SH01 - Return of Allotment of shares 03 September 2019
RESOLUTIONS - N/A 31 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 July 2019
SH19 - Statement of capital 31 July 2019
CAP-SS - N/A 31 July 2019
AA - Annual Accounts 16 July 2019
PARENT_ACC - N/A 16 July 2019
AGREEMENT2 - N/A 16 July 2019
GUARANTEE2 - N/A 16 July 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 25 September 2018
PARENT_ACC - N/A 06 August 2018
AGREEMENT2 - N/A 06 August 2018
GUARANTEE2 - N/A 06 August 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 13 June 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 14 June 2016
RP04 - N/A 21 November 2015
RESOLUTIONS - N/A 11 November 2015
SH14 - Notice of redenomination 11 November 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 22 June 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 13 June 2013
AP01 - Appointment of director 22 February 2013
AP01 - Appointment of director 22 February 2013
TM01 - Termination of appointment of director 22 February 2013
TM01 - Termination of appointment of director 22 February 2013
AP01 - Appointment of director 22 February 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 15 June 2012
SH01 - Return of Allotment of shares 02 August 2011
SH01 - Return of Allotment of shares 01 August 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 17 June 2011
AP03 - Appointment of secretary 01 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 08 July 2010
CH03 - Change of particulars for secretary 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
225 - Change of Accounting Reference Date 19 August 2009
NEWINC - New incorporation documents 14 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.