BODYCOTE K-TECH LIMITED
Overview
| Company Name | BODYCOTE K-TECH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02677293 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BODYCOTE K-TECH LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BODYCOTE K-TECH LIMITED located?
| Registered Office Address | Springwood Court Springwood Close Tytherington Business Park SK10 2XF Macclesfield Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BODYCOTE K-TECH LIMITED?
| Company Name | From | Until |
|---|---|---|
| K-TECH CERAMIC COATINGS LIMITED | Jun 10, 1992 | Jun 10, 1992 |
| DIBBCO N0. 4 LIMITED | Jan 14, 1992 | Jan 14, 1992 |
What are the latest accounts for BODYCOTE K-TECH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BODYCOTE K-TECH LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for BODYCOTE K-TECH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ute Suse Ball as a secretary on Nov 16, 2023 | 1 pages | TM02 | ||
Appointment of Ms Melanie Sheldon as a secretary on Nov 16, 2023 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dominique Yates as a director on Mar 06, 2023 | 1 pages | TM01 | ||
Appointment of Mr Benjamin Philip Fidler as a director on Mar 06, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Jun 14, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Jun 14, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||
Confirmation statement made on Jun 14, 2017 with updates | 5 pages | CS01 | ||
Termination of appointment of David Farrington Landless as a director on Dec 31, 2016 | 1 pages | TM01 | ||
Appointment of Mr Dominique Yates as a director on Jan 01, 2017 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||
Who are the officers of BODYCOTE K-TECH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHELDON, Melanie | Secretary | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | 316036550001 | |||||||
| FIDLER, Benjamin Philip | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | United Kingdom | British | 151937950002 | |||||
| HARKCOM, Michael John | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | United Kingdom | British | 175928470001 | |||||
| BALL, Ute Suse | Secretary | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | 159039730001 | |||||||
| COLLIS, David Neil | Secretary | 49 Blakelow Road SK11 7ED Macclesfield Cheshire | British | 28057980001 | ||||||
| GRIME, John Roland | Secretary | Cerne Abbas 247 Bramhall Lane South Bramhall SK7 3DP Stockport Cheshire | British | 39112420001 | ||||||
| SERFOZO, Mark Janos | Secretary | Carlton House 18 Albert Square M2 5PG Manchester Lancashire | British | 27970030001 | ||||||
| CARR, Jeffrey Lloyd | Director | 1405 Marion Anderson Road Hot Springs FOREIGN Arkansas Usa | Citizen Of Usa | 29200360001 | ||||||
| CHESWORTH, John | Director | Oulton Farm Rushton Spencer SK11 0RS Macclesfield Cheshire | British | 2884660001 | ||||||
| COLLIS, David Neil | Director | Gransden Cottage Bullocks Lane, Sutton SK11 0HE Macclesfield Cheshire | British | 28057980002 | ||||||
| DOOSE, Jeffrey Arlen | Director | 5 Ridge Creek Point FOREIGN Arkadelphia Arkansas 71923 Usa | Citizen Of Usa | 29200350001 | ||||||
| FLETCHER, Stephen George | Director | 11 Methuen Drive Hoghton PR5 0JL Preston Lancashire | United Kingdom | British | 13233990001 | |||||
| FORSTER, Bruce | Director | Cedar Lodge Shrigley Road, Pott Shrigley SK10 5SG Macclesfield Cheshire | British | 28057970003 | ||||||
| GRAY, David Joseph | Director | Carlton House 18 Albert Square M2 5PG Manchester Lancashire | British | 31680540001 | ||||||
| HAIR, Jeffrey David | Director | 222 Summertime Point Hot Springs Arkansas Usa | Citizen Of Usa | 29200340001 | ||||||
| LANDLESS, David Farrington | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | United Kingdom | British | 67432350001 | |||||
| SAVAGE, Carl Thomas | Director | 139 Pilkington Avenue B72 1LH Sutton Coldfield West Midlands | British | 50815600001 | ||||||
| SERFOZO, Mark Janos | Director | Carlton House 18 Albert Square M2 5PG Manchester Lancashire | British | 27970030001 | ||||||
| YATES, Dominique | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire United Kingdom | Switzerland | British | 217496800001 | |||||
| BODYCOTE NOMINEES NO 1 LIMITED | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | 67662690004 | |||||||
| BODYCOTE NOMINEES NO 2 LIMITED | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | 67662500005 |
Who are the persons with significant control of BODYCOTE K-TECH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bodycote Plc | Apr 06, 2016 | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0