UKBizDB.co.uk

SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Surface Technology (east Kilbride) Limited. The company was founded 23 years ago and was given the registration number 04021109. The firm's registered office is in COVENTRY. You can find them at 42 Sayer Drive, , Coventry, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED
Company Number:04021109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:42 Sayer Drive, Coventry, England, CV5 9PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Sayer Drive, Coventry, England, CV5 9PF

Secretary29 November 2018Active
1, Quaker Park, 901 E Hector Street, Conshohocken, United States,

Director31 August 2022Active
Quaker Chemical Bv, Industrieweg 7, 1422 Ah, Uithoorn, Netherlands,

Director15 March 2021Active
Godiva Place, Coventry, United Kingdom, CV1 5PN

Director23 September 2010Active
42, Sayer Drive, Coventry, England, CV5 9PF

Director20 January 2022Active
Park Corner, 82 Armorial Road Styvelhale, Coventry, CV3 6GJ

Secretary06 July 2000Active
Norman Hay Plc, 42 Sayer Drive, Lyons Park, Coventry, United Kingdom, CV5 9PF

Secretary02 February 2017Active
Norman Hay Plc, Unit C, 42 Sayers Drive, Lyons Park, Coventry, England,

Secretary01 January 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 June 2000Active
Park Corner, 82 Armorial Road Styvelhale, Coventry, CV3 6GJ

Director06 July 2000Active
Vine House St Johns Street, Woodlesford, Leeds, LS26 8JT

Director21 February 2001Active
Mossat Farm, Gracious Pond, Chobham, GU24 8HJ

Director21 February 2001Active
Windlesham Grange, Kennel Lane, Windlesham, GU20 6AA

Director21 February 2001Active
11, Summer Lake, Cerney Wick Lane South Cerney, Cirencester, Great Britain, GL7 5LW

Director06 July 2000Active
22, Bridgend, Stewarton, Kilmarnock, KA3 5BF

Director21 February 2001Active
42, Sayer Drive, Coventry, England, CV5 9PF

Director01 October 2019Active
42, Sayer Drive, Coventry, England, CV5 9PF

Director01 October 2019Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 June 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director26 June 2000Active

People with Significant Control

Quaker Chemical Corporation
Notified on:01 October 2019
Status:Active
Country of residence:United States
Address:Silverside Carr Executive Center,, Suite 34, 501 Silverside Road, Wilmington, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Norman Hay Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit C, 42, Sayer Drive, Coventry, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Anthony Ogden
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:78, Buryfield Road, Solihull, England, B91 2DQ
Nature of control:
  • Significant influence or control
Mr Peter Laurence Hay
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:Windlesham Grange, Kennel Lane, Windlesham, England, GU20 6AA
Nature of control:
  • Significant influence or control
Mr Victor Philip Bellanti
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:82, Armorial Road, Coventry, England, CV3 6GJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-02-03Accounts

Accounts with accounts type full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-11Accounts

Accounts with accounts type full.

Download
2021-05-21Capital

Legacy.

Download
2021-05-21Capital

Capital statement capital company with date currency figure.

Download
2021-05-21Insolvency

Legacy.

Download
2021-05-21Resolution

Resolution.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-09-16Persons with significant control

Change to a person with significant control.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type group.

Download
2019-10-14Persons with significant control

Notification of a person with significant control.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.