About

Registered Number: 05154061
Date of Incorporation: 15/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 22 St. Peters Street, Stamford, Lincolnshire, PE9 2PF,

 

Established in 2004, Surfacing Standards Ltd have registered office in Stamford, Lincolnshire. The business has 10 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUGG, Wesley John 09 July 2019 - 1
BETTS, Thomas Ronald 20 August 2010 29 March 2018 1
GREGORY, Michael 15 June 2004 20 December 2004 1
KEY, Richard Jonathan 27 January 2005 31 March 2009 1
POULTER, Lorraine Joy 27 January 2005 27 February 2009 1
Secretary Name Appointed Resigned Total Appointments
WILCOCKSON, Lisa 01 April 2018 - 1
BETTS, Thomas Ronald 25 June 2009 29 March 2018 1
HODGSON, Jeanette 15 June 2004 01 April 2005 1
HUTCHINSON, Rosalyn 01 September 2006 05 June 2009 1
WILCOCKSON, Stephen James 01 April 2005 31 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 14 May 2020
AD01 - Change of registered office address 24 November 2019
AP01 - Appointment of director 09 July 2019
AA - Annual Accounts 29 May 2019
SH01 - Return of Allotment of shares 13 May 2019
CS01 - N/A 13 May 2019
SH01 - Return of Allotment of shares 23 October 2018
AA - Annual Accounts 11 July 2018
AP03 - Appointment of secretary 11 July 2018
CS01 - N/A 03 July 2018
PSC07 - N/A 03 July 2018
SH03 - Return of purchase of own shares 27 June 2018
TM01 - Termination of appointment of director 30 April 2018
TM02 - Termination of appointment of secretary 30 April 2018
RESOLUTIONS - N/A 25 April 2018
SH06 - Notice of cancellation of shares 25 April 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 04 July 2016
CH01 - Change of particulars for director 05 January 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 13 July 2014
AR01 - Annual Return 11 July 2014
AR01 - Annual Return 02 June 2014
SH01 - Return of Allotment of shares 02 June 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 29 July 2013
SH01 - Return of Allotment of shares 26 July 2013
AR01 - Annual Return 02 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 15 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2011
AA - Annual Accounts 27 January 2011
AP01 - Appointment of director 13 December 2010
AR01 - Annual Return 28 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 02 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
287 - Change in situation or address of Registered Office 27 May 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
169 - Return by a company purchasing its own shares 30 March 2009
RESOLUTIONS - N/A 18 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 27 June 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
AA - Annual Accounts 05 February 2007
288a - Notice of appointment of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
363s - Annual Return 21 August 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 21 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
225 - Change of Accounting Reference Date 09 July 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
NEWINC - New incorporation documents 15 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.