ALPHATEK HYPERFORMANCE COATINGS LTD.

ALPHATEK HYPERFORMANCE COATINGS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALPHATEK HYPERFORMANCE COATINGS LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02847431
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALPHATEK HYPERFORMANCE COATINGS LTD.?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is ALPHATEK HYPERFORMANCE COATINGS LTD. located?

    Registered Office Address
    Unit 5a Cuba Industrial Estate
    Bolton Road North
    BL0 0NE Ramsbottom Bury
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of ALPHATEK HYPERFORMANCE COATINGS LTD.?

    Previous Company Names
    Company NameFromUntil
    ALPHATEK FLUOROPOLYMER COATINGS LIMITEDSep 17, 1993Sep 17, 1993
    SATINSTAR LIMITEDAug 24, 1993Aug 24, 1993

    What are the latest accounts for ALPHATEK HYPERFORMANCE COATINGS LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for ALPHATEK HYPERFORMANCE COATINGS LTD.?

    Last Confirmation Statement Made Up ToAug 24, 2026
    Next Confirmation Statement DueSep 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 24, 2025
    OverdueNo

    What are the latest filings for ALPHATEK HYPERFORMANCE COATINGS LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 24, 2025 with updates

    7 pagesCS01

    Total exemption full accounts made up to Aug 31, 2024

    11 pagesAA

    Registration of charge 028474310003, created on Apr 10, 2025

    35 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Aug 24, 2024 with updates

    6 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    11 pagesAA

    Confirmation statement made on Aug 24, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2022

    11 pagesAA

    Confirmation statement made on Aug 24, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    11 pagesAA

    Director's details changed for Mr Shaun Anthony Greenwood on Sep 01, 2021

    2 pagesCH01

    Director's details changed for Mr Steven Tom Greenwood on Sep 01, 2021

    2 pagesCH01

    Director's details changed for Mr Shaun Anthony Greenwood on Oct 11, 2021

    2 pagesCH01

    Termination of appointment of Shaun Anthony Greenwood as a secretary on Oct 19, 2021

    1 pagesTM02

    Second filing of Confirmation Statement dated Aug 24, 2020

    5 pagesRP04CS01

    Confirmation statement made on Aug 24, 2021 with updates

    8 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    49 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    5 pagesSH10

    Statement of capital following an allotment of shares on Jan 27, 2020

    • Capital: GBP 1,000
    6 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalisationof £630 and £270 approved 27/01/2020
    RES14
    capital

    Resolutions

    Authorised share capital increased 27/01/2020
    RES13

    Total exemption full accounts made up to Aug 31, 2020

    11 pagesAA

    Confirmation statement made on Aug 24, 2020 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Sep 06, 2021Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 06/09/21

    Who are the officers of ALPHATEK HYPERFORMANCE COATINGS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENWOOD, Shaun Anthony
    Unit 5a Cuba Industrial Estate
    Bolton Road North
    BL0 0NE Ramsbottom Bury
    Lancashire
    Director
    Unit 5a Cuba Industrial Estate
    Bolton Road North
    BL0 0NE Ramsbottom Bury
    Lancashire
    United KingdomBritish36277790001
    GREENWOOD, Steven Tom
    Unit 5a Cuba Industrial Estate
    Bolton Road North
    BL0 0NE Ramsbottom Bury
    Lancashire
    Director
    Unit 5a Cuba Industrial Estate
    Bolton Road North
    BL0 0NE Ramsbottom Bury
    Lancashire
    EnglandBritish36277780002
    GREENWOOD, Shaun Anthony
    Unit 5a Cuba Industrial Estate
    Bolton Road North
    BL0 0NE Ramsbottom Bury
    Lancashire
    Secretary
    Unit 5a Cuba Industrial Estate
    Bolton Road North
    BL0 0NE Ramsbottom Bury
    Lancashire
    British36277790001
    C & M SECRETARIES LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007640001
    C & M REGISTRARS LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Director
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007630001

    Who are the persons with significant control of ALPHATEK HYPERFORMANCE COATINGS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Shaun Anthony Greenwood
    Unit 5a Cuba Industrial Estate
    Bolton Road North
    BL0 0NE Ramsbottom Bury
    Lancashire
    Apr 06, 2016
    Unit 5a Cuba Industrial Estate
    Bolton Road North
    BL0 0NE Ramsbottom Bury
    Lancashire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Steven Tom Greenwood
    Unit 5a Cuba Industrial Estate
    Bolton Road North
    BL0 0NE Ramsbottom Bury
    Lancashire
    Apr 06, 2016
    Unit 5a Cuba Industrial Estate
    Bolton Road North
    BL0 0NE Ramsbottom Bury
    Lancashire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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