About

Registered Number: 04355930
Date of Incorporation: 18/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 23 Sutherland Street, Swinton, Manchester, M27 6AT

 

Surface Solutions (Manchester) Ltd was setup in 2002, it has a status of "Active". We don't currently know the number of employees at the company. This business has 4 directors listed as Kelly, Louise Mary, Smedley, John, Strickland, Stephen, Vitler, Lisa Carol at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMEDLEY, John 31 May 2019 - 1
STRICKLAND, Stephen 18 January 2002 - 1
VITLER, Lisa Carol 31 May 2019 - 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Louise Mary 01 January 2011 - 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 13 December 2019
CH03 - Change of particulars for secretary 31 May 2019
CH01 - Change of particulars for director 31 May 2019
AP01 - Appointment of director 31 May 2019
AP01 - Appointment of director 31 May 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 25 January 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 19 December 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 07 March 2016
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 19 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 12 February 2014
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 07 February 2012
AA - Annual Accounts 04 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2011
AR01 - Annual Return 19 January 2011
AP03 - Appointment of secretary 19 January 2011
TM02 - Termination of appointment of secretary 19 January 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 17 January 2005
287 - Change in situation or address of Registered Office 07 January 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 24 January 2004
288b - Notice of resignation of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
AA - Annual Accounts 07 November 2003
363s - Annual Return 26 February 2003
225 - Change of Accounting Reference Date 29 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2002
395 - Particulars of a mortgage or charge 28 February 2002
287 - Change in situation or address of Registered Office 31 January 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
NEWINC - New incorporation documents 18 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.