CENTURY HEAT TREATMENT & PLATING CO. LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B11 2AR

Company number 01187027
Status Active
Incorporation Date 14 October 1974
Company Type Private Limited Company
Address 121 KINGS ROAD, TYSELEY, BIRMINGHAM, B11 2AR
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 1,000 . The most likely internet sites of CENTURY HEAT TREATMENT & PLATING CO. LIMITED are www.centuryheattreatmentplatingco.co.uk, and www.century-heat-treatment-plating-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. Century Heat Treatment Plating Co Limited is a Private Limited Company. The company registration number is 01187027. Century Heat Treatment Plating Co Limited has been working since 14 October 1974. The present status of the company is Active. The registered address of Century Heat Treatment Plating Co Limited is 121 Kings Road Tyseley Birmingham B11 2ar. . ARCHER, Nicholas Dean is a Director of the company. LILLY, Andrew William is a Director of the company. LILLY, Meyrick Andrew is a Director of the company. STOKES, Peter Clive is a Director of the company. Secretary STOKES, Peter Clive has been resigned. Director LILLY, Jacqueline Ann has been resigned. Director STOKES, Gillian Anne has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Director
ARCHER, Nicholas Dean
Appointed Date: 02 April 2012
65 years old

Director

Director
LILLY, Meyrick Andrew
Appointed Date: 03 March 2008
51 years old

Director
STOKES, Peter Clive

77 years old

Resigned Directors

Secretary
STOKES, Peter Clive
Resigned: 31 December 2014

Director
LILLY, Jacqueline Ann
Resigned: 01 January 1995
Appointed Date: 01 January 1995
74 years old

Director
STOKES, Gillian Anne
Resigned: 01 January 1995
Appointed Date: 01 January 1995
76 years old

Persons With Significant Control

Melmalt Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

CENTURY HEAT TREATMENT & PLATING CO. LIMITED Events

07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000

...
... and 79 more events
06 Oct 1988
Return made up to 29/09/88; full list of members

23 Oct 1987
Return made up to 22/09/87; full list of members

08 Oct 1987
Accounts for a small company made up to 31 December 1986

14 Oct 1986
Accounts for a small company made up to 31 December 1985

14 Oct 1986
Return made up to 08/10/86; full list of members