ALUTECH SURFACE TREATMENTS LTD
ACCRINGTON

Hellopages » Lancashire » Hyndburn » BB5 6PW

Company number 03966314
Status Active
Incorporation Date 6 April 2000
Company Type Private Limited Company
Address SECOND FLOOR, THE OLD TANNERY EASTGATE, ACCRINGTON, LANCASHIRE, BB5 6PW
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2,000 . The most likely internet sites of ALUTECH SURFACE TREATMENTS LTD are www.alutechsurfacetreatments.co.uk, and www.alutech-surface-treatments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Alutech Surface Treatments Ltd is a Private Limited Company. The company registration number is 03966314. Alutech Surface Treatments Ltd has been working since 06 April 2000. The present status of the company is Active. The registered address of Alutech Surface Treatments Ltd is Second Floor The Old Tannery Eastgate Accrington Lancashire Bb5 6pw. The company`s financial liabilities are £1.85k. It is £0.41k against last year. The cash in hand is £3.76k. It is £3.76k against last year. And the total assets are £118.67k, which is £-24.15k against last year. OVERINGTON, James Anthony is a Secretary of the company. ASHTON, George Anthony is a Director of the company. OVERINGTON, Christopher James is a Director of the company. Secretary OVERINGTON, Christopher James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHTON, George Anthony has been resigned. The company operates in "Wholesale of chemical products".


alutech surface treatments Key Finiance

LIABILITIES £1.85k
+28%
CASH £3.76k
TOTAL ASSETS £118.67k
-17%
All Financial Figures

Current Directors

Secretary
OVERINGTON, James Anthony
Appointed Date: 25 September 2009

Director
ASHTON, George Anthony
Appointed Date: 17 May 2013
81 years old

Director
OVERINGTON, Christopher James
Appointed Date: 06 April 2000
79 years old

Resigned Directors

Secretary
OVERINGTON, Christopher James
Resigned: 25 September 2009
Appointed Date: 06 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 April 2000
Appointed Date: 06 April 2000

Director
ASHTON, George Anthony
Resigned: 25 September 2009
Appointed Date: 06 April 2000
81 years old

Persons With Significant Control

George Anthony Ashton
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Christopher James Overington
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALUTECH SURFACE TREATMENTS LTD Events

05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 October 2015
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,000

14 Jul 2015
Total exemption small company accounts made up to 31 October 2014
29 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2,000

...
... and 38 more events
14 Jul 2000
Particulars of mortgage/charge
26 Apr 2000
Ad 14/04/00--------- £ si 1999@1=1999 £ ic 1/2000
26 Apr 2000
Accounting reference date shortened from 30/04/01 to 31/10/00
06 Apr 2000
Secretary resigned
06 Apr 2000
Incorporation

ALUTECH SURFACE TREATMENTS LTD Charges

10 July 2000
Mortgage debenture
Delivered: 14 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…