APPLIED SURFACE CONCEPTS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

APPLIED SURFACE CONCEPTS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08315676

Incorporation date

03/12/2012

Size

Full

Contacts

Registered address

Registered address

Applied Surface Concepts Holdings Ltd, Unit C, 42 Sayer Drive,, Lyons Park,, Coventry, West Midlands CV5 9PFCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2012)
dot icon02/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2023
First Gazette notice for voluntary strike-off
dot icon06/10/2023
Application to strike the company off the register
dot icon28/07/2023
Statement of capital following an allotment of shares on 2023-07-26
dot icon26/07/2023
Resolutions
dot icon26/07/2023
Solvency Statement dated 26/07/23
dot icon26/07/2023
Statement by Directors
dot icon26/07/2023
Statement of capital on 2023-07-26
dot icon05/01/2023
Full accounts made up to 2021-12-31
dot icon07/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon14/09/2022
Appointment of Mr Joseph Berquist as a director on 2022-08-31
dot icon14/09/2022
Termination of appointment of Adrian Steeples as a director on 2022-08-31
dot icon20/07/2022
Registered office address changed from C/O Norman Hay Plc Applied Surface Concepts Holdings Ltd Unit C, 42 Sayer Drive Lyons Park Coventry CV5 9PF England to Applied Surface Concepts Holdings Ltd, Unit C, 42 Sayer Drive, Lyons Park, Coventry West Midlands CV5 9PF on 2022-07-20
dot icon29/06/2022
Notification of Quaker Chemical Corporation as a person with significant control on 2022-04-25
dot icon04/05/2022
Cessation of Ghg Lubricants Holdings Ltd as a person with significant control on 2022-04-25
dot icon07/04/2022
Change of details for Quaker Chemical Corporation as a person with significant control on 2022-03-23
dot icon26/01/2022
Termination of appointment of Victor Philip Bellanti as a director on 2021-12-31
dot icon17/12/2021
Change of details for Ghg Lubricants Holdings Limited as a person with significant control on 2021-11-18
dot icon15/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon08/11/2021
Full accounts made up to 2020-12-31
dot icon26/10/2021
Appointment of Shane Hostetter as a director on 2021-10-25
dot icon26/10/2021
Appointment of Robert Tyler Traub as a director on 2021-10-25
dot icon15/03/2021
Appointment of Mr Harm Blok as a director on 2021-03-15
dot icon15/03/2021
Termination of appointment of Wichert Charles Van Vlijmen as a director on 2021-03-15
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon14/01/2020
Notification of Ghg Lubricants Holdings Limited as a person with significant control on 2019-12-31
dot icon14/01/2020
Cessation of Quaker Specialty Chemicals (Uk) Limited as a person with significant control on 2019-12-31
dot icon18/12/2019
Group of companies' accounts made up to 2018-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon14/10/2019
Cessation of Norman Hay Plc as a person with significant control on 2019-10-01
dot icon14/10/2019
Notification of Quaker Specialty Chemicals (Uk) Limited as a person with significant control on 2019-10-01
dot icon14/10/2019
Appointment of Wichert Charles Van Vlijmen as a director on 2019-10-01
dot icon10/10/2019
Appointment of Mr Adrian Steeples as a director on 2019-10-01
dot icon24/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon05/12/2018
Appointment of Mr Nicholas Ogden as a secretary on 2018-11-29
dot icon05/12/2018
Satisfaction of charge 1 in full
dot icon05/12/2018
Satisfaction of charge 2 in full
dot icon04/12/2018
Termination of appointment of Samantha Forrest as a secretary on 2018-11-29
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon27/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon27/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon12/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon12/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon03/07/2018
Notification of Norman Hay Plc as a person with significant control on 2016-04-06
dot icon02/07/2018
Cessation of Lee Haydn James Fenton Shelton as a person with significant control on 2016-04-06
dot icon02/07/2018
Cessation of Victor Philip Bellanti as a person with significant control on 2016-04-06
dot icon02/07/2018
Cessation of Nicholas Anthony Ogden as a person with significant control on 2016-04-06
dot icon04/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon28/02/2017
Second filing for the termination of Nicholas Anthony Ogden as a secretary
dot icon27/02/2017
Second filing for the appointment of Samantha Jane Forrest as a secretary
dot icon09/02/2017
Appointment of Mrs Samantha Forrest as a secretary on 2017-02-01
dot icon09/02/2017
Termination of appointment of Nicholas Anthony Ogden as a secretary on 2017-02-01
dot icon20/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon28/06/2016
Registered office address changed from C/O Norman Hay Plc Godiva Place Coventry CV1 5PN to C/O Norman Hay Plc Applied Surface Concepts Holdings Ltd Unit C, 42 Sayer Drive Lyons Park Coventry CV5 9PF on 2016-06-28
dot icon20/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon30/04/2014
Appointment of Mr Nicholas Anthony Ogden as a secretary
dot icon20/01/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon18/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon18/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon06/12/2012
Certificate of change of name
dot icon06/12/2012
Change of name notice
dot icon03/12/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPLIED SURFACE CONCEPTS HOLDINGS LIMITED

APPLIED SURFACE CONCEPTS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 03/12/2012 with the registered office located at Applied Surface Concepts Holdings Ltd, Unit C, 42 Sayer Drive,, Lyons Park,, Coventry, West Midlands CV5 9PF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPLIED SURFACE CONCEPTS HOLDINGS LIMITED?

toggle

APPLIED SURFACE CONCEPTS HOLDINGS LIMITED is currently Dissolved. It was registered on 03/12/2012 and dissolved on 02/01/2024.

Where is APPLIED SURFACE CONCEPTS HOLDINGS LIMITED located?

toggle

APPLIED SURFACE CONCEPTS HOLDINGS LIMITED is registered at Applied Surface Concepts Holdings Ltd, Unit C, 42 Sayer Drive,, Lyons Park,, Coventry, West Midlands CV5 9PF.

What does APPLIED SURFACE CONCEPTS HOLDINGS LIMITED do?

toggle

APPLIED SURFACE CONCEPTS HOLDINGS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for APPLIED SURFACE CONCEPTS HOLDINGS LIMITED?

toggle

The latest filing was on 02/01/2024: Final Gazette dissolved via voluntary strike-off.