ADVANCED SURFACE TREATMENTS (COVENTRY) LIMITED

Thorne Lancaster Parker, 5th Floor Palladium House Thorne Lancaster Parker, 5th Floor Palladium House, London, W1F 7TA, England
StatusACTIVE
Company No.10272317
CategoryPrivate Limited Company
Incorporated11 Jul 2016
Age7 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

ADVANCED SURFACE TREATMENTS (COVENTRY) LIMITED is an active private limited company with number 10272317. It was incorporated 7 years, 10 months, 23 days ago, on 11 July 2016. The company address is Thorne Lancaster Parker, 5th Floor Palladium House Thorne Lancaster Parker, 5th Floor Palladium House, London, W1F 7TA, England.



Company Fillings

Change registered office address company with date old address new address

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-10

New address: Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA

Old address: C/O Thorne Lancaster Parker 4th Floor, Venture House 27-29 Glasshouse Street London W1B 5DF United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2020

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102723170001

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Louise Symes

Termination date: 2019-09-02

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-04

Officer name: Mr Robert Martin Hurrell

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Louise Symes

Appointment date: 2019-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-13

Psc name: Metal Colours Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roderick John Symes

Cessation date: 2019-03-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2019

Action Date: 04 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102723170003

Charge creation date: 2019-02-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2019

Action Date: 23 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-23

Charge number: 102723170002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Davina Jane Symes

Appointment date: 2018-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2017

Action Date: 01 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-01

Capital : 50,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Joseph Stephen

Appointment date: 2016-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-16

Officer name: Mr Robert Martin Hurrell

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2016

Action Date: 08 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102723170001

Charge creation date: 2016-12-08

Documents

View document PDF

Change account reference date company current extended

Date: 14 Nov 2016

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-08-31

Documents

View document PDF

Incorporation company

Date: 11 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 GRANGE GARDENS EASTBOURNE LIMITED

FLAT 1 8 GRANGE GARDENS,EASTBOURNE,BN20 7DA

Number:03736137
Status:ACTIVE
Category:Private Limited Company

ABLE BUILDERS (SUSSEX) LIMITED

1 SWANWOOD PARK,HORAM,TN21 0LL

Number:05475745
Status:ACTIVE
Category:Private Limited Company

JPMW LIMITED

38 TILSWORTH ROAD,BEACONSFIELD,HP9 1TP

Number:07427187
Status:ACTIVE
Category:Private Limited Company

KINGSTOWN ASSOCIATES (HOLDINGS) LIMITED

1 WADSWORTH ROAD,DRIFFIELD,YO25 9DJ

Number:09796628
Status:ACTIVE
Category:Private Limited Company

LAVANYA LONDON LTD

187 HIGH ROAD LEYTON,LONDON,E15 2BY

Number:08514946
Status:ACTIVE
Category:Private Limited Company

ROGER DOYLE LIMITED

25 FORD ROAD,ARUNDEL,BN18 9DX

Number:02973899
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source