Check the

BEP SURFACE TECHNOLOGIES LIMITED

Company
BEP SURFACE TECHNOLOGIES LIMITED (01387629)

BEP SURFACE TECHNOLOGIES

Phone: +44 (0)1617 249 090
A⁺ rating

KEY FINANCES

Year
2016
Assets
£1381.49k ▲ £190.87k (16.03 %)
Cash
£109.62k ▲ £92.49k (539.87 %)
Liabilities
£761.18k ▼ £-93.24k (-10.91 %)
Net Worth
£620.32k ▲ £284.1k (84.50 %)

REGISTRATION INFO

Company name
BEP SURFACE TECHNOLOGIES LIMITED
Company number
01387629
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Sep 1978
Age - 46 years
Home Country
United Kingdom

CONTACTS

Website
www.bep-st.com
Phones
+44 (0)1617 249 090
+44 (0)1617 259 539
01617 249 090
01617 259 539
Registered Address
ETON HILL ROAD,
RADCLIFFE,
MANCHESTER,
M26 9XT

ECONOMIC ACTIVITIES

25610
Treatment and coating of metals

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

11 May 2017
Total exemption small company accounts made up to 31 August 2016
10 May 2017
Satisfaction of charge 5 in full
15 Sep 2016
Confirmation statement made on 14 September 2016 with updates

CHARGES

19 October 2012
Status
Satisfied on 10 May 2017
Delivered
24 October 2012
Persons entitled
State Securities PLC
Description
All right title and interest in the non-vesting assets…

2 April 2008
Status
Outstanding
Delivered
17 April 2008
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

5 April 1994
Status
Satisfied on 4 April 2008
Delivered
7 April 1994
Persons entitled
Trade Indemnity-Heller Commercial Finance Limited
Description
The ultimate balance owing to the company by tih under any…

17 February 1984
Status
Outstanding
Delivered
7 March 1984
Persons entitled
National Westminster Bank PLC
Description
F/H warehouse premises on land between eton hill road &…

15 February 1984
Status
Outstanding
Delivered
2 March 1984
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over the companys f/h & l/h…

See Also


Last update 2018

BEP SURFACE TECHNOLOGIES LIMITED DIRECTORS

Stephen Richard Howard

  Acting
Role
Secretary
Address
Eton Hill Road, Radcliffe, Manchester, M26 9XT
Name
HOWARD, Stephen Richard

Stephen Richard Howard

  Acting
Occupation
Electroplater
Role
Director
Age
76
Nationality
British
Address
Eton Hill Road, Radcliffe, Manchester, M26 9XT
Country Of Residence
England
Name
HOWARD, Stephen Richard

Andrew Mcclusky

  Acting
Appointed
02 April 2008
Occupation
Accountant
Role
Director
Age
62
Nationality
British
Address
Halton View Villas, 3-5 Wilson Patten Street, Warrington, Cheshire, WA1 1PG
Country Of Residence
United Kingdom
Name
MCCLUSKY, Andrew

Mark Vazgen Smallwood

  Acting
Appointed
31 January 2014
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
103 Maxwell Road, Bournemouth, England, BH9 1DJ
Country Of Residence
England
Name
SMALLWOOD, Mark Vazgen

Donald Stanley Coaster

  Resigned
Appointed
02 April 2008
Resigned
29 October 2012
Occupation
Engineer
Role
Director
Age
70
Nationality
British
Address
Fallowfield Lodge 12 Mill Street, Coton In Elms, Swadlincote, Derbyshire, DE12 8ES
Country Of Residence
United Kingdom
Name
COASTER, Donald Stanley

Roger Hyde

  Resigned
Appointed
20 November 2013
Resigned
07 July 2014
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
Eton Hill Road, Radcliffe, Manchester, M26 9XT
Country Of Residence
England
Name
HYDE, Roger

Rosalind Sarah Murray

  Resigned
Appointed
23 November 2012
Resigned
15 September 2014
Occupation
None
Role
Director
Age
47
Nationality
British
Address
Bep Surface Technologies Ltd, Eton Hill Road, Radcliffe, Manchester, United Kingdom, M26 2XT
Country Of Residence
United Kingdom
Name
MURRAY, Rosalind Sarah

John Williams

  Resigned
Resigned
02 April 2008
Occupation
Engineer
Role
Director
Age
83
Nationality
British
Address
25 Rodmell Close, Bromley Cross, Bolton, Lancashire, BL7 9DT
Name
WILLIAMS, John

REVIEWS


Check The Company
Excellent according to the company’s financial health.