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.
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 | : |
|
Registered Address | : | 2nd Floor, 2 The Embankment Sovereign Street, Leeds, LS1 4BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd, Floor, 2 The Embankment Sovereign Street, Leeds, LS1 4BA | Secretary | 01 January 2023 | Active |
2nd, Floor, 2 The Embankment Sovereign Street, Leeds, United Kingdom, LS1 4BA | Director | 26 July 2007 | Active |
2nd, Floor, 2 The Embankment Sovereign Street, Leeds, LS1 4BA | Director | 14 November 2018 | Active |
2nd, Floor, 2 The Embankment Sovereign Street, Leeds, United Kingdom, LS1 4BA | Director | 03 September 2012 | Active |
2nd Floor, 2 The Embankment, Sovereign Street, Leeds, England, LS1 4BA | Director | 01 March 2022 | Active |
2nd, Floor, 2 The Embankment Sovereign Street, Leeds, LS1 4BA | Secretary | 23 May 2019 | Active |
2nd, Floor, 2 The Embankment Sovereign Street, Leeds, LS1 4BA | Secretary | 24 August 2018 | Active |
2nd, Floor, 2 The Embankment Sovereign Street, Leeds, United Kingdom, LS1 4BA | Secretary | 16 December 1996 | Active |
2nd, Floor, 2 The Embankment Sovereign Street, Leeds, United Kingdom, LS1 4BA | Secretary | 09 February 2012 | Active |
14 Bridge Wood Close, Horsforth, Leeds, LS18 5TR | Secretary | 21 November 1996 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 28 October 1996 | Active |
2nd, Floor, 2 The Embankment Sovereign Street, Leeds, United Kingdom, LS1 4BA | Director | 01 September 2008 | Active |
Little Paddocks Chapel Court, Main Street Sicklinghall, Wetherby, LS22 4BD | Director | 16 December 1996 | Active |
4 Beech Park Drive, Barnt Green, Birmingham, B45 8LZ | Director | 01 January 1999 | Active |
27 Nab Lane, Nab Wood, Shipley, BD18 4HJ | Director | 17 January 2001 | Active |
2nd, Floor, 2 The Embankment Sovereign Street, Leeds, United Kingdom, LS1 4BA | Director | 28 March 2012 | Active |
2nd, Floor, 2 The Embankment Sovereign Street, Leeds, United Kingdom, LS1 4BA | Director | 11 September 2007 | Active |
Norwood Barn Carlton Lane, East Carlton, United Kingdom, LS19 7BG | Director | 21 November 1996 | Active |
Grimston Manor, Gilling East, York, YO6 4HR | Director | 01 April 1997 | Active |
2nd, Floor, 2 The Embankment Sovereign Street, Leeds, United Kingdom, LS1 4BA | Director | 26 July 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 28 October 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type small. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Officers | Appoint person secretary company with name date. | Download |
2023-10-13 | Officers | Termination secretary company with name termination date. | Download |
2023-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type small. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type small. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type small. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type small. | Download |
2019-06-26 | Officers | Appoint person secretary company with name date. | Download |
2019-06-26 | Officers | Termination secretary company with name termination date. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type small. | Download |
2018-09-28 | Officers | Appoint person secretary company with name date. | Download |
2018-09-28 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Officers | Termination secretary company with name termination date. | Download |
2017-11-15 | Accounts | Accounts with accounts type small. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.