UKBizDB.co.uk

SURFACHEM GROUP LIMITED

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

This company is commonly known as Surfachem Group Limited. The company was founded 27 years ago and was given the registration number 03269895. The firm's registered office is in LEEDS. You can find them at 2nd Floor, 2 The Embankment Sovereign Street, Leeds, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SURFACHEM GROUP LIMITED
Company Number:03269895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2nd Floor, 2 The Embankment Sovereign Street, Leeds, LS1 4BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd, Floor, 2 The Embankment Sovereign Street, Leeds, LS1 4BA

Secretary01 January 2023Active
2nd, Floor, 2 The Embankment Sovereign Street, Leeds, United Kingdom, LS1 4BA

Director26 July 2007Active
2nd, Floor, 2 The Embankment Sovereign Street, Leeds, LS1 4BA

Director14 November 2018Active
2nd, Floor, 2 The Embankment Sovereign Street, Leeds, United Kingdom, LS1 4BA

Director03 September 2012Active
2nd Floor, 2 The Embankment, Sovereign Street, Leeds, England, LS1 4BA

Director01 March 2022Active
2nd, Floor, 2 The Embankment Sovereign Street, Leeds, LS1 4BA

Secretary23 May 2019Active
2nd, Floor, 2 The Embankment Sovereign Street, Leeds, LS1 4BA

Secretary24 August 2018Active
2nd, Floor, 2 The Embankment Sovereign Street, Leeds, United Kingdom, LS1 4BA

Secretary16 December 1996Active
2nd, Floor, 2 The Embankment Sovereign Street, Leeds, United Kingdom, LS1 4BA

Secretary09 February 2012Active
14 Bridge Wood Close, Horsforth, Leeds, LS18 5TR

Secretary21 November 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary28 October 1996Active
2nd, Floor, 2 The Embankment Sovereign Street, Leeds, United Kingdom, LS1 4BA

Director01 September 2008Active
Little Paddocks Chapel Court, Main Street Sicklinghall, Wetherby, LS22 4BD

Director16 December 1996Active
4 Beech Park Drive, Barnt Green, Birmingham, B45 8LZ

Director01 January 1999Active
27 Nab Lane, Nab Wood, Shipley, BD18 4HJ

Director17 January 2001Active
2nd, Floor, 2 The Embankment Sovereign Street, Leeds, United Kingdom, LS1 4BA

Director28 March 2012Active
2nd, Floor, 2 The Embankment Sovereign Street, Leeds, United Kingdom, LS1 4BA

Director11 September 2007Active
Norwood Barn Carlton Lane, East Carlton, United Kingdom, LS19 7BG

Director21 November 1996Active
Grimston Manor, Gilling East, York, YO6 4HR

Director01 April 1997Active
2nd, Floor, 2 The Embankment Sovereign Street, Leeds, United Kingdom, LS1 4BA

Director26 July 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director28 October 1996Active

People with Significant Control

Mr Mordechai Kessler
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Banner Chemicals, Hampton Court, Runcorn, England, WA7 1TU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type small.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Officers

Appoint person secretary company with name date.

Download
2023-10-13Officers

Termination secretary company with name termination date.

Download
2023-09-27Mortgage

Mortgage satisfy charge full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type small.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type small.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type small.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type small.

Download
2019-06-26Officers

Appoint person secretary company with name date.

Download
2019-06-26Officers

Termination secretary company with name termination date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-09-28Officers

Appoint person secretary company with name date.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-28Officers

Termination secretary company with name termination date.

Download
2017-11-15Accounts

Accounts with accounts type small.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.