HI-TECH COATINGS (RAINFORD) LIMITED
RAINFORD ST HELENS

Hellopages » Merseyside » St. Helens » WA11 8LS

Company number 03775785
Status Active
Incorporation Date 24 May 1999
Company Type Private Limited Company
Address UNIT 22A MILL LANE, RAINFORD INDUSTRIAL ESTATE, RAINFORD ST HELENS, MERSEYSIDE, WA11 8LS
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 24 May 2015 with full list of shareholders Statement of capital on 2015-05-26 GBP 2 . The most likely internet sites of HI-TECH COATINGS (RAINFORD) LIMITED are www.hitechcoatingsrainford.co.uk, and www.hi-tech-coatings-rainford.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and five months. The distance to to Garswood Rail Station is 4 miles; to Eccleston Park Rail Station is 4.1 miles; to Kirkby Rail Station is 5.5 miles; to Gathurst Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hi Tech Coatings Rainford Limited is a Private Limited Company. The company registration number is 03775785. Hi Tech Coatings Rainford Limited has been working since 24 May 1999. The present status of the company is Active. The registered address of Hi Tech Coatings Rainford Limited is Unit 22a Mill Lane Rainford Industrial Estate Rainford St Helens Merseyside Wa11 8ls. The company`s financial liabilities are £176.4k. It is £12.55k against last year. The cash in hand is £3.19k. It is £-14.72k against last year. And the total assets are £430.47k, which is £86.24k against last year. JARVIS, Patricia is a Secretary of the company. HONNOR, Phillip Edgar is a Director of the company. Secretary BARRETT, John Christopher has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CAIN, John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Treatment and coating of metals".


hi-tech coatings (rainford) Key Finiance

LIABILITIES £176.4k
+7%
CASH £3.19k
-83%
TOTAL ASSETS £430.47k
+25%
All Financial Figures

Current Directors

Secretary
JARVIS, Patricia
Appointed Date: 01 June 2001

Director
HONNOR, Phillip Edgar
Appointed Date: 01 August 2011
45 years old

Resigned Directors

Secretary
BARRETT, John Christopher
Resigned: 01 June 2001
Appointed Date: 24 May 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 May 1999
Appointed Date: 24 May 1999

Director
CAIN, John
Resigned: 01 August 2011
Appointed Date: 24 May 1999
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 May 1999
Appointed Date: 24 May 1999

HI-TECH COATINGS (RAINFORD) LIMITED Events

16 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

05 Apr 2016
Total exemption small company accounts made up to 31 July 2015
26 May 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2

20 Apr 2015
Total exemption small company accounts made up to 31 July 2014
28 May 2014
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2

...
... and 39 more events
04 Aug 1999
Director resigned
04 Aug 1999
Secretary resigned
04 Aug 1999
New secretary appointed
04 Aug 1999
New director appointed
24 May 1999
Incorporation

HI-TECH COATINGS (RAINFORD) LIMITED Charges

24 August 2011
All assets debenture
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 November 2002
Debenture
Delivered: 16 November 2002
Status: Satisfied on 15 May 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2000
Fixed and floating charge
Delivered: 24 February 2000
Status: Satisfied on 15 May 2008
Persons entitled: Bibby Financial Services LTD
Description: By way of fixed charge; (I) any present or future debt…