Background WavePink WaveYellow Wave

A S M SURFACE TECHNOLOGIES LIMITED (05980687)

A S M SURFACE TECHNOLOGIES LIMITED (05980687) is an active UK company. incorporated on 27 October 2006. with registered office in Darlington. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). A S M SURFACE TECHNOLOGIES LIMITED has been registered for 19 years. Current directors include MITCHELL, Allan David, MITCHELL, Mark, MITCHELL, Stephen.

Company Number
05980687
Status
active
Type
ltd
Incorporated
27 October 2006
Age
19 years
Address
Faverdale, Darlington, DL3 0PP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
MITCHELL, Allan David, MITCHELL, Mark, MITCHELL, Stephen
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A S M SURFACE TECHNOLOGIES LIMITED

A S M SURFACE TECHNOLOGIES LIMITED is an active company incorporated on 27 October 2006 with the registered office located in Darlington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). A S M SURFACE TECHNOLOGIES LIMITED was registered 19 years ago.(SIC: 25990)

Status

active

Active since 19 years ago

Company No

05980687

LTD Company

Age

19 Years

Incorporated 27 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Faverdale Industrial Estate Darlington, DL3 0PP,

Previous Addresses

Unit 10 All Saints Industrial Estate Shildon Co Durham DL4 2RD
From: 9 June 2010To: 5 March 2014
Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY
From: 27 October 2006To: 9 June 2010
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Oct 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MITCHELL, Allan David

Active
Millbank Road, DarlingtonDL3 9TF
Secretary
Appointed 03 Nov 2006

MITCHELL, Allan David

Active
Millbank Road, DarlingtonDL3 9TF
Born September 1970
Director
Appointed 03 Nov 2006

MITCHELL, Mark

Active
Coniscliffe Road, DarlingtonDL3 8AH
Born September 1980
Director
Appointed 03 Nov 2006

MITCHELL, Stephen

Active
The Woodlands, DarlingtonDL3 9UB
Born May 1974
Director
Appointed 03 Nov 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 27 Oct 2006
Resigned 30 Oct 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 27 Oct 2006
Resigned 30 Oct 2006

Persons with significant control

3

Mr Allan David Mitchell

Active
Industrial Estate, DarlingtonDL3 0PP
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Oct 2016

Mr Mark Mitchell

Active
Industrial Estate, DarlingtonDL3 0PP
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Oct 2016

Mr Stephen Mitchell

Active
Industrial Estate, DarlingtonDL3 0PP
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Oct 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
14 March 2008
225Change of Accounting Reference Date
Legacy
14 November 2007
363aAnnual Return
Legacy
22 November 2006
88(2)R88(2)R
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Incorporation Company
27 October 2006
NEWINCIncorporation