Based in Clayton Le Moors in Lancashire, The Surface Print Company Ltd was established in 1990, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. This organisation has 11 directors listed as Thornton, Ashley, Works Director, Watson, Abigail, Watson, James William, Watson, John Walter, Watson, Julia Elizabeth, Westhead, Nicholas Charles, James, Samuel, Jones, Caroline Marie, Kelly, William James, Peel, Nigel David, Finance Director, Watson, John Mark in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THORNTON, Ashley, Works Director | 01 September 2009 | - | 1 |
WATSON, Abigail | 22 November 2013 | - | 1 |
WATSON, James William | 30 November 2011 | - | 1 |
WATSON, John Walter | N/A | - | 1 |
WATSON, Julia Elizabeth | 07 February 2002 | - | 1 |
WESTHEAD, Nicholas Charles | 01 October 2016 | - | 1 |
JONES, Caroline Marie | 09 February 2000 | 09 February 2000 | 1 |
KELLY, William James | N/A | 09 February 2000 | 1 |
PEEL, Nigel David, Finance Director | 01 September 2009 | 24 February 2015 | 1 |
WATSON, John Mark | 09 February 2000 | 09 February 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAMES, Samuel | N/A | 01 November 1993 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
CS01 - N/A | 18 May 2020 | |
CS01 - N/A | 19 June 2019 | |
MR04 - N/A | 24 April 2019 | |
MR04 - N/A | 24 April 2019 | |
MR04 - N/A | 24 April 2019 | |
MR04 - N/A | 15 April 2019 | |
MR01 - N/A | 05 March 2019 | |
MR04 - N/A | 25 February 2019 | |
AA - Annual Accounts | 14 February 2019 | |
MR01 - N/A | 18 December 2018 | |
MR01 - N/A | 12 December 2018 | |
CS01 - N/A | 16 May 2018 | |
AA - Annual Accounts | 09 March 2018 | |
AA - Annual Accounts | 12 June 2017 | |
CS01 - N/A | 15 May 2017 | |
AP01 - Appointment of director | 24 November 2016 | |
AA - Annual Accounts | 21 June 2016 | |
AR01 - Annual Return | 16 May 2016 | |
MR01 - N/A | 15 March 2016 | |
AR01 - Annual Return | 02 June 2015 | |
SH01 - Return of Allotment of shares | 09 March 2015 | |
AA - Annual Accounts | 02 March 2015 | |
TM01 - Termination of appointment of director | 24 February 2015 | |
RESOLUTIONS - N/A | 20 February 2015 | |
SH08 - Notice of name or other designation of class of shares | 20 February 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 20 February 2015 | |
CC04 - Statement of companies objects | 20 February 2015 | |
AR01 - Annual Return | 05 June 2014 | |
AA - Annual Accounts | 03 February 2014 | |
AP01 - Appointment of director | 28 November 2013 | |
CH01 - Change of particulars for director | 25 November 2013 | |
MR01 - N/A | 31 October 2013 | |
AR01 - Annual Return | 30 May 2013 | |
MG01 - Particulars of a mortgage or charge | 16 March 2013 | |
AA - Annual Accounts | 12 February 2013 | |
SH03 - Return of purchase of own shares | 10 September 2012 | |
RESOLUTIONS - N/A | 29 August 2012 | |
SH06 - Notice of cancellation of shares | 29 August 2012 | |
AA - Annual Accounts | 21 June 2012 | |
AR01 - Annual Return | 28 May 2012 | |
CH01 - Change of particulars for director | 22 February 2012 | |
AP01 - Appointment of director | 08 December 2011 | |
TM01 - Termination of appointment of director | 28 November 2011 | |
AR01 - Annual Return | 17 May 2011 | |
CH01 - Change of particulars for director | 17 May 2011 | |
AA - Annual Accounts | 02 December 2010 | |
AR01 - Annual Return | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
AA - Annual Accounts | 22 January 2010 | |
288a - Notice of appointment of directors or secretaries | 02 September 2009 | |
288a - Notice of appointment of directors or secretaries | 02 September 2009 | |
363a - Annual Return | 19 May 2009 | |
AA - Annual Accounts | 13 February 2009 | |
363a - Annual Return | 14 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 2008 | |
AA - Annual Accounts | 18 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 August 2007 | |
AA - Annual Accounts | 19 July 2007 | |
363a - Annual Return | 15 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2007 | |
287 - Change in situation or address of Registered Office | 29 March 2007 | |
395 - Particulars of a mortgage or charge | 16 June 2006 | |
395 - Particulars of a mortgage or charge | 16 June 2006 | |
363s - Annual Return | 15 May 2006 | |
AA - Annual Accounts | 09 March 2006 | |
363s - Annual Return | 04 May 2005 | |
AA - Annual Accounts | 18 January 2005 | |
363s - Annual Return | 06 July 2004 | |
AA - Annual Accounts | 09 February 2004 | |
363s - Annual Return | 29 May 2003 | |
AA - Annual Accounts | 23 December 2002 | |
288a - Notice of appointment of directors or secretaries | 08 December 2002 | |
363s - Annual Return | 28 June 2002 | |
288a - Notice of appointment of directors or secretaries | 18 February 2002 | |
288b - Notice of resignation of directors or secretaries | 18 February 2002 | |
AA - Annual Accounts | 06 December 2001 | |
363s - Annual Return | 23 May 2001 | |
AA - Annual Accounts | 01 December 2000 | |
363s - Annual Return | 25 May 2000 | |
169 - Return by a company purchasing its own shares | 30 March 2000 | |
RESOLUTIONS - N/A | 29 March 2000 | |
288a - Notice of appointment of directors or secretaries | 23 March 2000 | |
288b - Notice of resignation of directors or secretaries | 23 March 2000 | |
288a - Notice of appointment of directors or secretaries | 23 March 2000 | |
AA - Annual Accounts | 22 February 2000 | |
395 - Particulars of a mortgage or charge | 19 February 2000 | |
363s - Annual Return | 16 May 1999 | |
AA - Annual Accounts | 22 February 1999 | |
363s - Annual Return | 13 May 1998 | |
AA - Annual Accounts | 25 February 1998 | |
363s - Annual Return | 21 May 1997 | |
AA - Annual Accounts | 29 January 1997 | |
363s - Annual Return | 22 May 1996 | |
AA - Annual Accounts | 19 February 1996 | |
363s - Annual Return | 22 May 1995 | |
AA - Annual Accounts | 12 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 29 June 1994 | |
363s - Annual Return | 13 May 1994 | |
288 - N/A | 17 November 1993 | |
AA - Annual Accounts | 12 May 1993 | |
363s - Annual Return | 12 May 1993 | |
363s - Annual Return | 30 July 1992 | |
AA - Annual Accounts | 08 May 1992 | |
363b - Annual Return | 04 March 1992 | |
395 - Particulars of a mortgage or charge | 06 July 1990 | |
288 - N/A | 22 June 1990 | |
287 - Change in situation or address of Registered Office | 22 June 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 June 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 1990 | |
RESOLUTIONS - N/A | 01 June 1990 | |
288 - N/A | 17 May 1990 | |
NEWINC - New incorporation documents | 14 May 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 March 2019 | Outstanding |
N/A |
A registered charge | 18 December 2018 | Outstanding |
N/A |
A registered charge | 12 December 2018 | Outstanding |
N/A |
A registered charge | 08 March 2016 | Fully Satisfied |
N/A |
A registered charge | 30 October 2013 | Fully Satisfied |
N/A |
Mortgage | 01 March 2013 | Fully Satisfied |
N/A |
Legal charge | 15 June 2006 | Fully Satisfied |
N/A |
Legal charge | 14 June 2006 | Fully Satisfied |
N/A |
Chattel mortgage | 09 February 2000 | Fully Satisfied |
N/A |
Debenture | 15 June 1990 | Fully Satisfied |
N/A |