About

Registered Number: 04487424
Date of Incorporation: 16/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 136a St. Albans Road, Lytham St. Annes, FY8 1UZ,

 

Established in 2002, The Surface Table Company Ltd are based in Lytham St. Annes, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Fox, Craig Paul, Fox, Leonard are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Craig Paul 16 July 2002 01 September 2011 1
FOX, Leonard 16 July 2002 01 July 2013 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
PSC07 - N/A 03 August 2020
AA - Annual Accounts 06 December 2019
AD01 - Change of registered office address 06 November 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 08 October 2018
AD01 - Change of registered office address 30 August 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 21 July 2015
CERTNM - Change of name certificate 12 June 2015
TM02 - Termination of appointment of secretary 26 May 2015
AA - Annual Accounts 29 April 2015
CH01 - Change of particulars for director 19 August 2014
CH03 - Change of particulars for secretary 19 August 2014
AD01 - Change of registered office address 19 August 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 18 July 2013
AP01 - Appointment of director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 20 July 2012
CH01 - Change of particulars for director 20 July 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
CH03 - Change of particulars for secretary 16 September 2011
TM01 - Termination of appointment of director 16 September 2011
AD01 - Change of registered office address 26 April 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 04 August 2010
AD01 - Change of registered office address 04 August 2010
AD01 - Change of registered office address 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH03 - Change of particulars for secretary 27 November 2009
AA - Annual Accounts 11 November 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 17 November 2005
363a - Annual Return 29 July 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 27 August 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 21 August 2003
NEWINC - New incorporation documents 16 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.