ATHERSTONE INDUSTRIAL COATINGS LIMITED
ARLEY

Hellopages » Warwickshire » North Warwickshire » CV7 8HN

Company number 01411695
Status Active
Incorporation Date 25 January 1979
Company Type Private Limited Company
Address ARLEY IND. EST., SPRINGHILL, ARLEY, COVENTRY, CV7 8HN
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 103 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ATHERSTONE INDUSTRIAL COATINGS LIMITED are www.atherstoneindustrialcoatings.co.uk, and www.atherstone-industrial-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. Atherstone Industrial Coatings Limited is a Private Limited Company. The company registration number is 01411695. Atherstone Industrial Coatings Limited has been working since 25 January 1979. The present status of the company is Active. The registered address of Atherstone Industrial Coatings Limited is Arley Ind Est Springhill Arley Coventry Cv7 8hn. . TONKS, Julie is a Secretary of the company. JOHNSON, Adele Kathryn is a Director of the company. JOHNSON, Sylvia is a Director of the company. JONES, Damian Craig Nicholas is a Director of the company. Secretary BUDGE, Patricia Ann has been resigned. Secretary JOHNSON, Adele Kathryn has been resigned. Director BUDGE, Patricia Ann has been resigned. Director JOHNSON, Garry Malcolm has been resigned. Director SUCH, Dominic Harvey Charles has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
TONKS, Julie
Appointed Date: 01 June 2005

Director
JOHNSON, Adele Kathryn
Appointed Date: 31 October 2012
52 years old

Director
JOHNSON, Sylvia

91 years old

Director
JONES, Damian Craig Nicholas
Appointed Date: 31 October 2012
55 years old

Resigned Directors

Secretary
BUDGE, Patricia Ann
Resigned: 01 January 2001

Secretary
JOHNSON, Adele Kathryn
Resigned: 30 October 2004
Appointed Date: 01 January 2001

Director
BUDGE, Patricia Ann
Resigned: 23 April 1998
87 years old

Director
JOHNSON, Garry Malcolm
Resigned: 09 September 2012
92 years old

Director
SUCH, Dominic Harvey Charles
Resigned: 31 October 2012
Appointed Date: 11 May 2006
51 years old

ATHERSTONE INDUSTRIAL COATINGS LIMITED Events

07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 103

24 Sep 2015
Total exemption small company accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 103

25 Jun 2015
Statement of capital following an allotment of shares on 11 September 2014
  • GBP 103

...
... and 82 more events
21 Aug 1987
Accounts for a small company made up to 31 January 1987

21 Aug 1987
Auditor's resignation

07 May 1986
Return made up to 31/03/86; full list of members

07 May 1986
Accounts for a small company made up to 31 January 1986

25 Jan 1979
Certificate of incorporation

ATHERSTONE INDUSTRIAL COATINGS LIMITED Charges

4 June 2008
Legal charge
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings to the north east of spring hill arley…
6 May 2008
Debenture
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
20 February 2006
Chattel mortgage
Delivered: 24 February 2006
Status: Satisfied on 4 March 2010
Persons entitled: Lombard North Central PLC
Description: Amada-255 cnc punch press-s/n 255/038, amada-255 cnc punch…
7 May 1998
Debenture
Delivered: 9 May 1998
Status: Satisfied on 6 August 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1991
Legal charge
Delivered: 3 August 1991
Status: Satisfied on 6 August 2008
Persons entitled: Midland Bank PLC
Description: Colliers way new arley industrial estate warwickshire.
2 February 1989
Fixed and floating charge
Delivered: 7 February 1989
Status: Satisfied on 6 August 2008
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on all undertaking and all property…