BODYCOTE THERMAL PROCESSING MEXICO LIMITED

Register to unlock more data on OkredoRegister

BODYCOTE THERMAL PROCESSING MEXICO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05755601

Incorporation date

24/03/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Springwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire SK10 2XFCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2006)
dot icon17/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon28/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon28/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon28/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon20/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon16/11/2023
Termination of appointment of Ute Suse Ball as a director on 2023-11-16
dot icon16/11/2023
Termination of appointment of Ute Suse Ball as a secretary on 2023-11-16
dot icon16/11/2023
Appointment of Ms Melanie Sheldon as a secretary on 2023-11-16
dot icon11/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon06/03/2023
Termination of appointment of Dominique Yates as a director on 2023-03-06
dot icon06/03/2023
Appointment of Mr Benjamin Philip Fidler as a director on 2023-03-06
dot icon15/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon11/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon11/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon11/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon14/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon22/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon22/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon22/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon16/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon06/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon07/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon29/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon29/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon16/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon26/02/2020
Director's details changed for Ute Suse Ball on 2019-02-01
dot icon16/07/2019
Audit exemption subsidiary accounts made up to 2018-12-30
dot icon16/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon16/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon16/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon25/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon06/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon06/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon06/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon03/01/2017
Appointment of Mr Dominique Yates as a director on 2017-01-01
dot icon03/01/2017
Termination of appointment of David Farrington Landless as a director on 2016-12-31
dot icon16/08/2016
Full accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon15/09/2015
Full accounts made up to 2014-12-31
dot icon24/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon25/06/2014
Full accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon14/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon25/02/2013
Termination of appointment of Michael Braun as a director
dot icon25/02/2013
Appointment of Ute Suse Ball as a director
dot icon25/02/2013
Appointment of Mr Michael John Harkcom as a director
dot icon20/06/2012
Full accounts made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon01/07/2011
Full accounts made up to 2010-12-31
dot icon17/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon12/05/2011
Resolutions
dot icon01/04/2011
Appointment of Mrs Ute Suse Ball as a secretary
dot icon01/04/2011
Termination of appointment of John Grime as a secretary
dot icon07/01/2011
Resolutions
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon23/08/2010
Previous accounting period extended from 2009-12-27 to 2009-12-31
dot icon03/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon03/07/2010
Director's details changed for Mr David Farrington Landless on 2009-10-01
dot icon03/07/2010
Director's details changed for Mr Michael Braun on 2009-10-01
dot icon03/07/2010
Secretary's details changed for Mr John Roland Grime on 2009-10-01
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon04/07/2009
Return made up to 14/06/09; full list of members
dot icon10/03/2009
Resolutions
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon28/10/2008
Accounting reference date shortened from 31/12/2007 to 27/12/2007
dot icon19/08/2008
Registered office changed on 19/08/2008 from hulley road, hurdsfield macclesfield cheshire SK10 2SG
dot icon24/06/2008
Return made up to 14/06/08; full list of members
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon18/07/2007
Return made up to 14/06/07; no change of members
dot icon08/01/2007
Director resigned
dot icon08/01/2007
Director resigned
dot icon08/01/2007
New director appointed
dot icon08/01/2007
New director appointed
dot icon29/12/2006
Certificate of change of name
dot icon16/11/2006
Director's particulars changed
dot icon18/07/2006
Return made up to 14/06/06; full list of members
dot icon19/05/2006
Resolutions
dot icon19/05/2006
Resolutions
dot icon19/05/2006
Resolutions
dot icon19/05/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon24/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Landless, David Farrington
Director
14/12/2006 - 31/12/2016
43
Braun, Michael
Director
14/12/2006 - 21/02/2013
14
Higgins, Gerald Andrew
Director
24/03/2006 - 14/12/2006
22
Burnett, Aileen Ethra Murray
Director
24/03/2006 - 14/12/2006
20
Harkcom, Michael John
Director
21/02/2013 - Present
37

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODYCOTE THERMAL PROCESSING MEXICO LIMITED

BODYCOTE THERMAL PROCESSING MEXICO LIMITED is an(a) Active company incorporated on 24/03/2006 with the registered office located at Springwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire SK10 2XF. There are currently 3 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 BODYCOTE THERMAL PROCESSING MEXICO LIMITED?

toggle

BODYCOTE THERMAL PROCESSING MEXICO LIMITED is currently Active. It was registered on 24/03/2006 .

Where is BODYCOTE THERMAL PROCESSING MEXICO LIMITED located?

toggle

BODYCOTE THERMAL PROCESSING MEXICO LIMITED is registered at Springwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire SK10 2XF.

What does BODYCOTE THERMAL PROCESSING MEXICO LIMITED do?

toggle

BODYCOTE THERMAL PROCESSING MEXICO LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for BODYCOTE THERMAL PROCESSING MEXICO LIMITED?

toggle

The latest filing was on 17/09/2025: Audit exemption subsidiary accounts made up to 2024-12-31.