About

Registered Number: 02971263
Date of Incorporation: 26/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Unit 20, Sovereign Works Deepdale Lane, Lower Gornal Dudley, West Midlands, DY3 2AF

 

Surface Processing Ltd was registered on 26 September 1994, it's status is listed as "Active". The companies directors are listed as Mcmurray, Adrian Hamilton, Friend, Graham George, Friend, Susan, Mcmurray, Clodagh Martina, Whitehouse, John, Whitehouse, Sheila Anne. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMURRAY, Adrian Hamilton 01 October 2000 - 1
FRIEND, Graham George 26 September 1994 25 September 2015 1
FRIEND, Susan 01 September 1997 30 September 2008 1
MCMURRAY, Clodagh Martina 01 October 2000 30 September 2008 1
WHITEHOUSE, John 26 September 1994 25 February 2009 1
WHITEHOUSE, Sheila Anne 01 September 1997 30 September 2008 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 11 October 2016
CH01 - Change of particulars for director 31 August 2016
AA - Annual Accounts 09 March 2016
SH03 - Return of purchase of own shares 26 November 2015
AR01 - Annual Return 23 October 2015
RESOLUTIONS - N/A 06 October 2015
SH06 - Notice of cancellation of shares 06 October 2015
TM02 - Termination of appointment of secretary 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
SH03 - Return of purchase of own shares 20 August 2015
RESOLUTIONS - N/A 13 August 2015
SH06 - Notice of cancellation of shares 13 August 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 16 October 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 18 October 2012
CH01 - Change of particulars for director 16 October 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 21 December 2009
AR01 - Annual Return 16 October 2009
TM01 - Termination of appointment of director 08 October 2009
AA - Annual Accounts 27 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
363a - Annual Return 18 November 2008
395 - Particulars of a mortgage or charge 13 March 2008
AA - Annual Accounts 23 December 2007
363s - Annual Return 04 November 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 24 October 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 22 September 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 29 September 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 01 October 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 04 October 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 13 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 23 September 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 29 October 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 22 October 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
AA - Annual Accounts 25 November 1996
363s - Annual Return 07 October 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 28 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1994
395 - Particulars of a mortgage or charge 11 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
287 - Change in situation or address of Registered Office 05 October 1994
288 - N/A 03 October 1994
288 - N/A 03 October 1994
NEWINC - New incorporation documents 26 September 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 March 2008 Outstanding

N/A

Debenture 04 October 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.