About

Registered Number: 01854890
Date of Incorporation: 12/10/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: 38 Lawford Lane, Bilton, Rugby, Warwickshire, CV22 7JP

 

Based in Rugby in Warwickshire, The Thermal Spraying & Surface Engineering Association Ltd was founded on 12 October 1984. Bignell, Michael William, Bomford, Stephen James, Round, Michael John, Hoff, Ivor Henry, Biggin, Barry Allan, Cole, Mark, Dr, Davies, Gareth, Harrison, Keith, Hewitt, Cliford Scorgie, Martin, Guy, Wall, Anthony are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGNELL, Michael William 19 June 2017 - 1
BOMFORD, Stephen James 01 August 2009 - 1
ROUND, Michael John 29 August 2008 - 1
BIGGIN, Barry Allan N/A 03 December 1992 1
COLE, Mark, Dr 24 May 2005 07 July 2009 1
DAVIES, Gareth 02 May 1997 07 July 2005 1
HARRISON, Keith 09 June 1999 07 July 2005 1
HEWITT, Cliford Scorgie 02 May 1995 27 March 1998 1
MARTIN, Guy N/A 01 May 1997 1
WALL, Anthony N/A 22 April 1993 1
Secretary Name Appointed Resigned Total Appointments
HOFF, Ivor Henry N/A 01 May 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 July 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 20 June 2017
AP01 - Appointment of director 19 June 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 12 June 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 17 July 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
288b - Notice of resignation of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 24 September 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 21 August 2006
363a - Annual Return 25 July 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
AA - Annual Accounts 20 September 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 21 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
363s - Annual Return 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 14 June 2001
287 - Change in situation or address of Registered Office 18 September 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 04 July 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 05 August 1998
CERTNM - Change of name certificate 16 January 1998
AA - Annual Accounts 27 August 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
363s - Annual Return 08 July 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 11 August 1996
AA - Annual Accounts 21 September 1995
288 - N/A 09 June 1995
363s - Annual Return 09 June 1995
CERTNM - Change of name certificate 21 October 1994
AA - Annual Accounts 30 September 1994
363s - Annual Return 15 June 1994
AA - Annual Accounts 24 August 1993
363s - Annual Return 19 August 1993
AA - Annual Accounts 20 July 1992
363s - Annual Return 18 June 1992
AA - Annual Accounts 26 November 1991
363b - Annual Return 11 September 1991
AA - Annual Accounts 03 September 1990
363 - Annual Return 30 August 1990
288 - N/A 22 February 1990
287 - Change in situation or address of Registered Office 22 February 1990
287 - Change in situation or address of Registered Office 02 January 1990
AA - Annual Accounts 02 January 1990
363 - Annual Return 02 January 1990
288 - N/A 24 August 1988
AA - Annual Accounts 18 May 1988
363 - Annual Return 27 April 1988
AA - Annual Accounts 27 October 1987
363 - Annual Return 09 July 1987
AA - Annual Accounts 27 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.