About

Registered Number: 03775785
Date of Incorporation: 24/05/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Unit 22a Mill Lane, Rainford Industrial Estate, Rainford St Helens, Merseyside, WA11 8LS

 

Hi-tech Coatings (Rainford) Ltd was established in 1999, it's status at Companies House is "Active". There are 4 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HONNOR, Phillip Edgar 01 August 2011 - 1
CAIN, John 24 May 1999 01 August 2011 1
Secretary Name Appointed Resigned Total Appointments
JARVIS, Patricia 01 June 2001 - 1
BARRETT, John Christopher 24 May 1999 01 June 2001 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 08 March 2018
CH03 - Change of particulars for secretary 13 June 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 12 April 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 10 January 2012
MG01 - Particulars of a mortgage or charge 25 August 2011
AP01 - Appointment of director 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 29 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 09 June 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 02 June 2003
AA - Annual Accounts 19 March 2003
395 - Particulars of a mortgage or charge 16 November 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 26 February 2002
288b - Notice of resignation of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 16 June 2000
395 - Particulars of a mortgage or charge 24 February 2000
225 - Change of Accounting Reference Date 08 November 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
NEWINC - New incorporation documents 24 May 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 24 August 2011 Outstanding

N/A

Debenture 13 November 2002 Fully Satisfied

N/A

Fixed and floating charge 23 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.