UKBizDB.co.uk

SURFEX LIMITED

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

This company is commonly known as Surfex Limited. The company was founded 32 years ago and was given the registration number 02745686. The firm's registered office is in MANCHESTER. You can find them at 4th Floor Clayton House, 59 Piccadilly, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SURFEX LIMITED
Company Number:02745686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor Clayton House, 59 Piccadilly, Manchester, England, M1 2AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O 4th Floor, Clayton House, 59 Piccadilly, Manchester, United Kingdom, M1 2AQ

Secretary12 August 2014Active
C/O 4th Floor, Clayton House, 59 Piccadilly, Manchester, United Kingdom, M1 2AQ

Director06 July 2010Active
4th Floor, Clayton House, 59 Piccadilly, Manchester, England, M1 2AQ

Director18 July 2012Active
4th Floor, Clayton House, 59 Piccadilly, Manchester, United Kingdom, M1 2AQ

Director10 September 2014Active
4th Floor Clayton House, Piccadilly, Manchester, England, M1 2AQ

Director14 September 2022Active
4th Floor, Clayton House, 59 Piccadilly,, Manchester, United Kingdom, M1 2AQ

Director14 September 2022Active
4th Floor, Clayton House, 59 Piccadilly, Manchester, England, M1 2AQ

Director01 November 2018Active
C/O 4th Floor, Clayton House, 59 Piccadilly, Manchester, United Kingdom, M1 2AQ

Director18 July 2012Active
4th Floor, Clayton House, 59 Piccadilly, Manchester, England, M1 2AQ

Director01 November 2018Active
C/O 4th Floor, Clayton House, 59 Piccadilly, Manchester, United Kingdom, M1 2AQ

Director25 June 2008Active
4th Floor, Clayton House, 59 Piccadilly, Manchester, England, M1 2AQ

Director30 April 2021Active
Highgate, Brymton Close, Dorking, United Kingdom, RH4 3AU

Secretary23 March 2012Active
173 Clifton Road, Rugby, CV21 3QN

Secretary30 June 1993Active
11 Bilton Lane, Dunchurch, Rugby, CV22 6PY

Secretary08 September 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary08 September 1992Active
24 Back Lane, Whittington, WS14 9NH

Director07 October 2004Active
West End Cottage, High Street, Long Wittenham, Abingdon, England, OX14 4QD

Director10 September 2014Active
18 Charis Avenue, Henleaze, Bristol, BS10 5JD

Director30 June 1993Active
18 Carlton Road, Heaton Mersey, Stockport, SK4 3LA

Director27 June 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director08 September 1992Active
Swinnertons House Swinnertons Lane, Yelvertoft, Northampton, NN6 6LS

Director08 September 1992Active
21 Badgerwood Drive, Frimley, GU16 5UD

Director08 June 2001Active
21 Badgerwood Drive, Frimley, GU16 5UD

Director23 July 1997Active
30, Stone Hill Way, Brixworth, United Kingdom, NN6 9LW

Director06 July 2010Active
8 Sadberge Grove, Stockton On Tees, TS19 7RN

Director22 July 1999Active
3 Shelley Lane, Kirkburton, Huddersfield, HD8 0SJ

Director25 June 1999Active
3 Shelley Lane, Kirkburton, Huddersfield, HD8 0SJ

Director30 June 1993Active
Highgate Brympton Close, Dorking, RH4 3AU

Director12 July 2006Active
4 Norburn Crescent, Formby, Liverpool, L37 4DB

Director16 July 2002Active
Sackingerstrasse 1, 4310 Rheinfelden, Switzerland,

Director23 June 1995Active
54 Armadale Road, Bolton, BL3 4QB

Director30 June 1993Active
36 Tranby Lane, Anlaby, HU10 7DS

Director06 June 2003Active
12 Berger Close, Orpington, BR5 1HR

Director30 June 1993Active
18 Coed Y Wenallt, Rhiwbina, Cardiff, CF14 6TN

Director16 July 1998Active
18 Coed Y Wenallt, Rhiwbina, Cardiff, CF14 6TN

Director20 July 1995Active

People with Significant Control

Oil And Colour Chemists Association
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O 4th Floor, Clayton House, Manchester, England, M1 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.