Airco Coating Technology Limited, Guildford

About
Name: Airco Coating Technology Limited
Number: 06660764
Incorporation date: 2008-07-30
End of financial year: 31 December
 
Address: The Priestley Centre 10 Priestley Road
Surrey Research Park
Guildford
GU2 7XY
SIC code: 99999 - Dormant Company
Company staff
People with significant control
Boc Netherlands Holdings Limited
6 April 2016
Address The Priestley Centre 10 Priestley Road, The Surrey Research Park, Guildford, Surrey, GU2 7XY, England
Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02523530
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The Boc Group B.V.
6 April 2016 - 6 April 2016
Legal authority Company Act In Holland
Legal form Besloten Vennootschap
Country registered Netherlands
Place registered Kamer Van Koophandel
Registration number 18132672
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Airco Coating Technology Limited was officially closed on 2021-11-02. Airco Coating Technology was a private limited company that was situated at The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, GU2 7XY, Surrey. The company (officially started on 2008-07-30) was run by 3 directors and 1 secretary.
Director Benjamin P. who was appointed on 20 September 2018.
Director Julian B. who was appointed on 18 July 2018.
Director Sally W. who was appointed on 12 May 2016.
Moving on to the secretaries, we can name: Susan K. appointed on 30 July 2008.

The company was categorised as "dormant company" (99999). As stated in the CH records, there was a name alteration on 2009-09-20 and their previous name was Linde Overseas Finance No.2. The last confirmation statement was sent on 2021-06-20 and last time the accounts were sent was on 31 December 2019. 2016-06-25 is the date of the latest annual return.

Company filing
Filter filings by category:
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
On June 28, 2021 director's details were changed
filed on: 30th, June 2021 | officers
Free Download (2 pages)