Surfachem Group Ltd was established in 1996, it's status is listed as "Active". The companies directors are listed as Boyle, Colin, Brewin, Gareth, Edwards, Simon Andrew, Edwards, Simon Andrew in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Simon Andrew | 28 March 2012 | 24 August 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYLE, Colin | 23 May 2019 | - | 1 |
BREWIN, Gareth | 24 August 2018 | 23 May 2019 | 1 |
EDWARDS, Simon Andrew | 09 February 2012 | 24 August 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 November 2019 | |
AA - Annual Accounts | 16 October 2019 | |
AP03 - Appointment of secretary | 26 June 2019 | |
TM02 - Termination of appointment of secretary | 26 June 2019 | |
AP01 - Appointment of director | 14 November 2018 | |
CS01 - N/A | 23 October 2018 | |
AA - Annual Accounts | 03 October 2018 | |
AP03 - Appointment of secretary | 28 September 2018 | |
TM01 - Termination of appointment of director | 28 September 2018 | |
TM02 - Termination of appointment of secretary | 28 September 2018 | |
AA - Annual Accounts | 15 November 2017 | |
CS01 - N/A | 31 October 2017 | |
CS01 - N/A | 31 October 2016 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 20 October 2015 | |
AA - Annual Accounts | 07 October 2015 | |
AR01 - Annual Return | 17 November 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 14 November 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 15 November 2012 | |
AA - Annual Accounts | 18 September 2012 | |
AP01 - Appointment of director | 14 September 2012 | |
AP01 - Appointment of director | 04 April 2012 | |
MG01 - Particulars of a mortgage or charge | 07 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 March 2012 | |
TM01 - Termination of appointment of director | 01 March 2012 | |
MG01 - Particulars of a mortgage or charge | 28 February 2012 | |
AP03 - Appointment of secretary | 21 February 2012 | |
TM02 - Termination of appointment of secretary | 21 February 2012 | |
AA - Annual Accounts | 25 October 2011 | |
AR01 - Annual Return | 24 October 2011 | |
TM01 - Termination of appointment of director | 26 July 2011 | |
TM01 - Termination of appointment of director | 20 July 2011 | |
AA - Annual Accounts | 10 November 2010 | |
AR01 - Annual Return | 02 November 2010 | |
CH03 - Change of particulars for secretary | 02 November 2010 | |
AD01 - Change of registered office address | 02 June 2010 | |
AR01 - Annual Return | 10 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
AA - Annual Accounts | 26 October 2009 | |
AA - Annual Accounts | 16 January 2009 | |
363a - Annual Return | 13 November 2008 | |
288a - Notice of appointment of directors or secretaries | 08 September 2008 | |
AA - Annual Accounts | 07 February 2008 | |
363a - Annual Return | 13 November 2007 | |
353 - Register of members | 13 November 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 13 November 2007 | |
128(4) - Notice of assignment of name or new name to any class of shares | 25 September 2007 | |
288a - Notice of appointment of directors or secretaries | 19 September 2007 | |
RESOLUTIONS - N/A | 14 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 August 2007 | |
RESOLUTIONS - N/A | 15 August 2007 | |
RESOLUTIONS - N/A | 15 August 2007 | |
AUD - Auditor's letter of resignation | 15 August 2007 | |
395 - Particulars of a mortgage or charge | 08 August 2007 | |
395 - Particulars of a mortgage or charge | 08 August 2007 | |
RESOLUTIONS - N/A | 07 August 2007 | |
RESOLUTIONS - N/A | 07 August 2007 | |
RESOLUTIONS - N/A | 07 August 2007 | |
RESOLUTIONS - N/A | 07 August 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 07 August 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 07 August 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 07 August 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 07 August 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 August 2007 | |
AUD - Auditor's letter of resignation | 07 August 2007 | |
288a - Notice of appointment of directors or secretaries | 07 August 2007 | |
288a - Notice of appointment of directors or secretaries | 07 August 2007 | |
288b - Notice of resignation of directors or secretaries | 07 August 2007 | |
288b - Notice of resignation of directors or secretaries | 07 August 2007 | |
288b - Notice of resignation of directors or secretaries | 07 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 July 2007 | |
363a - Annual Return | 23 July 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 May 2007 | |
AA - Annual Accounts | 17 February 2007 | |
363a - Annual Return | 01 November 2006 | |
363a - Annual Return | 25 October 2005 | |
AA - Annual Accounts | 30 September 2005 | |
363s - Annual Return | 22 October 2004 | |
288b - Notice of resignation of directors or secretaries | 12 October 2004 | |
AA - Annual Accounts | 15 September 2004 | |
363s - Annual Return | 30 October 2003 | |
AA - Annual Accounts | 24 October 2003 | |
AA - Annual Accounts | 12 December 2002 | |
363s - Annual Return | 25 October 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 30 July 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 December 2001 | |
AA - Annual Accounts | 31 October 2001 | |
363s - Annual Return | 25 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2001 | |
288a - Notice of appointment of directors or secretaries | 22 January 2001 | |
AA - Annual Accounts | 07 November 2000 | |
363s - Annual Return | 02 November 2000 | |
287 - Change in situation or address of Registered Office | 13 July 2000 | |
363s - Annual Return | 01 November 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 October 1999 | |
AA - Annual Accounts | 26 August 1999 | |
AA - Annual Accounts | 31 January 1999 | |
RESOLUTIONS - N/A | 26 January 1999 | |
288a - Notice of appointment of directors or secretaries | 25 January 1999 | |
363s - Annual Return | 23 November 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 1998 | |
CERTNM - Change of name certificate | 02 December 1997 | |
288a - Notice of appointment of directors or secretaries | 17 November 1997 | |
363b - Annual Return | 17 November 1997 | |
395 - Particulars of a mortgage or charge | 13 November 1997 | |
AA - Annual Accounts | 09 September 1997 | |
288a - Notice of appointment of directors or secretaries | 14 August 1997 | |
225 - Change of Accounting Reference Date | 08 June 1997 | |
288a - Notice of appointment of directors or secretaries | 24 March 1997 | |
287 - Change in situation or address of Registered Office | 18 March 1997 | |
SA - Shares agreement | 14 March 1997 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 14 March 1997 | |
88(2)P - N/A | 06 March 1997 | |
395 - Particulars of a mortgage or charge | 04 January 1997 | |
RESOLUTIONS - N/A | 02 January 1997 | |
RESOLUTIONS - N/A | 02 January 1997 | |
RESOLUTIONS - N/A | 02 January 1997 | |
123 - Notice of increase in nominal capital | 27 December 1996 | |
288b - Notice of resignation of directors or secretaries | 23 December 1996 | |
288b - Notice of resignation of directors or secretaries | 23 December 1996 | |
395 - Particulars of a mortgage or charge | 20 December 1996 | |
287 - Change in situation or address of Registered Office | 28 November 1996 | |
288a - Notice of appointment of directors or secretaries | 28 November 1996 | |
288a - Notice of appointment of directors or secretaries | 28 November 1996 | |
288b - Notice of resignation of directors or secretaries | 28 November 1996 | |
288b - Notice of resignation of directors or secretaries | 28 November 1996 | |
NEWINC - New incorporation documents | 28 October 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite guarantee and debentures | 22 February 2012 | Outstanding |
N/A |
Debenture | 22 February 2012 | Outstanding |
N/A |
Legal mortgage | 26 July 2007 | Fully Satisfied |
N/A |
Debenture | 26 July 2007 | Fully Satisfied |
N/A |
Legal charge | 31 October 1997 | Fully Satisfied |
N/A |
Debenture | 17 December 1996 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 17 December 1996 | Fully Satisfied |
N/A |