APPLIED SURFACE TREATMENTS LIMITED
BRIGHOUSE ROAD HIPPERHOLME

Hellopages » West Yorkshire » Calderdale » HX3 8EF

Company number 05933003
Status Active
Incorporation Date 12 September 2006
Company Type Private Limited Company
Address UNITS 9 & 14, BROW MILLS INDUSTRIAL EST, BRIGHOUSE ROAD HIPPERHOLME, HALIFAX, HX3 8EF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 12 September 2016 with updates; Termination of appointment of Richard Guy Feltham as a director on 11 March 2016. The most likely internet sites of APPLIED SURFACE TREATMENTS LIMITED are www.appliedsurfacetreatments.co.uk, and www.applied-surface-treatments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Applied Surface Treatments Limited is a Private Limited Company. The company registration number is 05933003. Applied Surface Treatments Limited has been working since 12 September 2006. The present status of the company is Active. The registered address of Applied Surface Treatments Limited is Units 9 14 Brow Mills Industrial Est Brighouse Road Hipperholme Halifax Hx3 8ef. . HOPKINS, Andrew Mark is a Director of the company. RIVERS, Gemma is a Director of the company. Secretary HOPKINS, Philip Oliver has been resigned. Director DOXEY, Martin Alan has been resigned. Director FELTHAM, Richard Guy has been resigned. Director HOPKINS, Philip Oliver has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HOPKINS, Andrew Mark
Appointed Date: 11 March 2016
41 years old

Director
RIVERS, Gemma
Appointed Date: 11 March 2016
39 years old

Resigned Directors

Secretary
HOPKINS, Philip Oliver
Resigned: 11 March 2016
Appointed Date: 12 September 2006

Director
DOXEY, Martin Alan
Resigned: 05 March 2009
Appointed Date: 12 September 2006
72 years old

Director
FELTHAM, Richard Guy
Resigned: 11 March 2016
Appointed Date: 13 February 2007
65 years old

Director
HOPKINS, Philip Oliver
Resigned: 11 March 2016
Appointed Date: 12 September 2006
71 years old

Persons With Significant Control

Mr Andrew Mark Hopkins
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – 75% or more

APPLIED SURFACE TREATMENTS LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 30 September 2016
21 Sep 2016
Confirmation statement made on 12 September 2016 with updates
11 Apr 2016
Termination of appointment of Richard Guy Feltham as a director on 11 March 2016
11 Apr 2016
Termination of appointment of Philip Oliver Hopkins as a director on 11 March 2016
11 Apr 2016
Termination of appointment of Philip Oliver Hopkins as a secretary on 11 March 2016
...
... and 26 more events
02 Oct 2007
Registered office changed on 02/10/07 from: units 9 & 14 brow mills industrial estate brighouse rd hipperholme, halifax west yorkshire HX3 8EF
02 Oct 2007
Registered office changed on 02/10/07 from: protection house, 16-17 east parade, leeds west yorkshire LS1 2BR
25 Apr 2007
Particulars of mortgage/charge
15 Feb 2007
New director appointed
12 Sep 2006
Incorporation

APPLIED SURFACE TREATMENTS LIMITED Charges

11 March 2016
Charge code 0593 3003 0002
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Philip Hopkins
Description: Contains fixed charge…
17 April 2007
Debenture
Delivered: 25 April 2007
Status: Satisfied on 14 January 2016
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: By way of fixed charge by way of legal mortgage all right…