About

Registered Number: 00783250
Date of Incorporation: 04/12/1963 (60 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, GU21 5RW,

 

Based in Woking in Surrey, Surface Treatments Ltd was registered on 04 December 1963, it's status at Companies House is "Active". Bray, Paul Andrew, Clarke, Terence Joseph, Capps, John Edward, Brown, Ronald Geoffrey, Capps, John Edward, Cordani, John Louis, Darby, Kim, Green, Graham John, Johansen, Peter John Sverre, Lewis, Roger Andrew, Phasey, Lance John Passant, Richards, Roger Edward, Rose, Michael Leigh are listed as the directors of the business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAY, Paul Andrew 15 June 2012 - 1
CLARKE, Terence Joseph 15 June 2012 - 1
BROWN, Ronald Geoffrey N/A 15 February 1997 1
CAPPS, John Edward 07 April 2017 18 October 2019 1
CORDANI, John Louis 06 March 2008 14 September 2016 1
DARBY, Kim 12 February 1999 11 June 2001 1
GREEN, Graham John 20 November 1996 01 October 1998 1
JOHANSEN, Peter John Sverre 22 April 1997 06 September 2000 1
LEWIS, Roger Andrew N/A 12 February 1999 1
PHASEY, Lance John Passant 06 September 2000 18 December 2014 1
RICHARDS, Roger Edward 20 February 2002 07 April 2017 1
ROSE, Michael Leigh 11 June 2001 04 November 2002 1
Secretary Name Appointed Resigned Total Appointments
CAPPS, John Edward 07 April 2017 18 October 2019 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
PSC02 - N/A 30 July 2020
PSC07 - N/A 30 July 2020
PSC02 - N/A 27 July 2020
PSC07 - N/A 27 July 2020
RESOLUTIONS - N/A 07 July 2020
SH19 - Statement of capital 07 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 July 2020
CAP-SS - N/A 07 July 2020
CS01 - N/A 01 July 2020
TM01 - Termination of appointment of director 28 November 2019
TM02 - Termination of appointment of secretary 28 November 2019
AA - Annual Accounts 05 November 2019
CS01 - N/A 08 July 2019
PSC05 - N/A 05 July 2019
MR04 - N/A 04 June 2019
MR04 - N/A 04 June 2019
MR04 - N/A 04 June 2019
MR04 - N/A 04 June 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 10 July 2017
PSC02 - N/A 06 July 2017
CH01 - Change of particulars for director 02 June 2017
CH03 - Change of particulars for secretary 31 May 2017
AD01 - Change of registered office address 19 April 2017
AP01 - Appointment of director 13 April 2017
AP03 - Appointment of secretary 12 April 2017
TM02 - Termination of appointment of secretary 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
MR01 - N/A 10 March 2017
AA - Annual Accounts 07 October 2016
TM01 - Termination of appointment of director 15 September 2016
AR01 - Annual Return 29 June 2016
MR01 - N/A 21 April 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 18 August 2015
MISC - Miscellaneous document 02 January 2015
TM01 - Termination of appointment of director 18 December 2014
AUD - Auditor's letter of resignation 16 December 2014
RESOLUTIONS - N/A 10 December 2014
MR01 - N/A 11 November 2014
MR01 - N/A 06 November 2014
MR01 - N/A 06 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 17 September 2014
SH01 - Return of Allotment of shares 14 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 05 August 2013
AR01 - Annual Return 17 September 2012
RESOLUTIONS - N/A 22 June 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 June 2012
CAP-SS - N/A 22 June 2012
SH19 - Statement of capital 22 June 2012
AP01 - Appointment of director 15 June 2012
AP01 - Appointment of director 15 June 2012
AA - Annual Accounts 19 April 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH03 - Change of particulars for secretary 16 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 11 August 2010
AUD - Auditor's letter of resignation 18 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 18 August 2009
287 - Change in situation or address of Registered Office 06 May 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 18 August 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
AA - Annual Accounts 09 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2005
363a - Annual Return 16 August 2005
AA - Annual Accounts 01 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 October 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 08 September 2003
288b - Notice of resignation of directors or secretaries 15 November 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 13 August 2002
AUD - Auditor's letter of resignation 20 June 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
225 - Change of Accounting Reference Date 28 May 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288c - Notice of change of directors or secretaries or in their particulars 05 February 2002
AA - Annual Accounts 22 January 2002
288c - Notice of change of directors or secretaries or in their particulars 29 November 2001
363s - Annual Return 03 September 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
AA - Annual Accounts 05 February 2001
288b - Notice of resignation of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
287 - Change in situation or address of Registered Office 04 September 2000
363s - Annual Return 15 August 2000
AUD - Auditor's letter of resignation 07 March 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 24 August 1999
288c - Notice of change of directors or secretaries or in their particulars 09 August 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
225 - Change of Accounting Reference Date 06 January 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 21 August 1998
AUD - Auditor's letter of resignation 23 July 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 18 August 1997
288c - Notice of change of directors or secretaries or in their particulars 02 July 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 05 December 1996
AA - Annual Accounts 11 October 1996
363s - Annual Return 19 August 1996
363s - Annual Return 11 August 1995
AA - Annual Accounts 21 June 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 08 September 1994
AA - Annual Accounts 18 August 1993
363s - Annual Return 06 August 1993
AA - Annual Accounts 28 September 1992
363s - Annual Return 15 September 1992
RESOLUTIONS - N/A 08 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1992
123 - Notice of increase in nominal capital 08 January 1992
AA - Annual Accounts 10 September 1991
363b - Annual Return 07 September 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 September 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 04 September 1991
88(2)P - N/A 14 August 1991
RESOLUTIONS - N/A 22 January 1991
AA - Annual Accounts 20 August 1990
363 - Annual Return 20 August 1990
288 - N/A 06 November 1989
AA - Annual Accounts 21 August 1989
363 - Annual Return 21 August 1989
SA - Shares agreement 16 June 1989
88(2)C - N/A 02 June 1989
288 - N/A 02 March 1989
288 - N/A 01 February 1989
RESOLUTIONS - N/A 08 November 1988
RESOLUTIONS - N/A 08 November 1988
AA - Annual Accounts 27 September 1988
363 - Annual Return 18 August 1988
AA - Annual Accounts 23 September 1987
288 - N/A 14 August 1987
363 - Annual Return 13 August 1987
AA - Annual Accounts 24 October 1986
363 - Annual Return 01 September 1986
MISC - Miscellaneous document 04 December 1963
NEWINC - New incorporation documents 04 December 1963

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2017 Fully Satisfied

N/A

A registered charge 13 April 2016 Fully Satisfied

N/A

A registered charge 03 November 2014 Fully Satisfied

N/A

A registered charge 03 November 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.