GARRICK SURFACE COATINGS LIMITED
RIVERSWAY

Hellopages » Lancashire » Preston » PR2 2YH

Company number 03223433
Status Active
Incorporation Date 11 July 1996
Company Type Private Limited Company
Address CHANDLER HOUSE, 7 FERRY ROAD OFFICE PARK, RIVERSWAY, PRESTON, PR2 2YH
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Secretary's details changed for Lucy Smith-Crallan on 16 September 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of GARRICK SURFACE COATINGS LIMITED are www.garricksurfacecoatings.co.uk, and www.garrick-surface-coatings.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-nine years and three months. Garrick Surface Coatings Limited is a Private Limited Company. The company registration number is 03223433. Garrick Surface Coatings Limited has been working since 11 July 1996. The present status of the company is Active. The registered address of Garrick Surface Coatings Limited is Chandler House 7 Ferry Road Office Park Riversway Preston Pr2 2yh. The company`s financial liabilities are £428.68k. It is £-37.43k against last year. The cash in hand is £128.77k. It is £127.22k against last year. And the total assets are £920.94k, which is £177.69k against last year. SMITH-CRALLAN, Lucy is a Secretary of the company. MULLEN, Andrew John is a Director of the company. Secretary MULLEN, David Ronald has been resigned. Secretary SMITH, Joanne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MULLEN, David Ronald has been resigned. The company operates in "Treatment and coating of metals".


garrick surface coatings Key Finiance

LIABILITIES £428.68k
-9%
CASH £128.77k
+8218%
TOTAL ASSETS £920.94k
+23%
All Financial Figures

Current Directors

Secretary
SMITH-CRALLAN, Lucy
Appointed Date: 16 April 1999

Director
MULLEN, Andrew John
Appointed Date: 11 July 1996
58 years old

Resigned Directors

Secretary
MULLEN, David Ronald
Resigned: 16 April 1999
Appointed Date: 11 July 1996

Secretary
SMITH, Joanne
Resigned: 16 April 1999
Appointed Date: 20 October 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 July 1996
Appointed Date: 11 July 1996

Director
MULLEN, David Ronald
Resigned: 20 October 1998
Appointed Date: 11 July 1996
80 years old

Persons With Significant Control

Mr Andrew John Mullen
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GARRICK SURFACE COATINGS LIMITED Events

16 Sep 2016
Secretary's details changed for Lucy Smith-Crallan on 16 September 2016
16 Sep 2016
Confirmation statement made on 11 July 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Mar 2016
Registration of charge 032234330014, created on 23 March 2016
27 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,153

...
... and 69 more events
28 Nov 1997
Return made up to 11/07/97; full list of members
28 Nov 1997
Registered office changed on 28/11/97 from: 28 ribblesdale place preston PR1 3NA
14 Nov 1996
Particulars of mortgage/charge
18 Jul 1996
Secretary resigned
11 Jul 1996
Incorporation

GARRICK SURFACE COATINGS LIMITED Charges

23 March 2016
Charge code 0322 3433 0014
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Kingsley Asset Finance LTD
Description: Contains fixed charge…
6 November 2013
Charge code 0322 3433 0013
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Positive Cashflow Finance Limited
Description: I. All present and future freehold and leasehold property…
12 October 2012
Debenture
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 October 2012
Debenture
Delivered: 19 October 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 June 2012
Rent deposit deed
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Ashtenne Industrial Fund Nominee No. 1 Limited and Ashtenne Industrial Fund Nominee No. 2 Limited
Description: Its interest in the deposit and the deposit account as…
10 April 2012
Second legal charge
Delivered: 17 April 2012
Status: Outstanding
Persons entitled: West Register Number 2 Limited
Description: 486 & 487 holly place walton summit centre bamber bridge…
3 April 2012
Debenture
Delivered: 7 April 2012
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP
Description: All the undertaking, property and assets see image for full…
29 September 2011
Rent deposit deed
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: Ashtenne Industrial Fund Nominee No 1 Limited and Ashtenne Industrial Fund Nominee No 2 Limited
Description: The account and the deposit. See image for full details.
18 May 2010
Chattel mortgage
Delivered: 26 May 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Land rover degrease unit & drying oven with 100FT of 25KG…
3 August 2006
Fixed and floating charge
Delivered: 5 August 2006
Status: Satisfied on 23 July 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 November 2005
Legal charge
Delivered: 26 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a units 486, 487 and 488 walton summit…
30 August 2001
All assets debenture
Delivered: 11 September 2001
Status: Satisfied on 23 July 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 1999
Fixed and floating charge
Delivered: 19 February 1999
Status: Satisfied on 13 November 2001
Persons entitled: Bibby Factors Sunderland Limited
Description: Fixed equitable charge any present or future debt…
4 November 1996
Mortgage debenture
Delivered: 14 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…