SURFACE IMPRESSION LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1UT

Company number 04168292
Status Active
Incorporation Date 26 February 2001
Company Type Private Limited Company
Address 11A JEW STREET, BRIGHTON, EAST SUSSEX, BN1 1UT
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 100 . The most likely internet sites of SURFACE IMPRESSION LIMITED are www.surfaceimpression.co.uk, and www.surface-impression.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Surface Impression Limited is a Private Limited Company. The company registration number is 04168292. Surface Impression Limited has been working since 26 February 2001. The present status of the company is Active. The registered address of Surface Impression Limited is 11a Jew Street Brighton East Sussex Bn1 1ut. The company`s financial liabilities are £136.22k. It is £64.5k against last year. The cash in hand is £93.57k. It is £40.97k against last year. And the total assets are £213.44k, which is £80.64k against last year. ANNHERNU, Hayley is a Secretary of the company. ANNHERNU, Peter is a Director of the company. Secretary HERNU, Peter has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Business and domestic software development".


surface impression Key Finiance

LIABILITIES £136.22k
+89%
CASH £93.57k
+77%
TOTAL ASSETS £213.44k
+60%
All Financial Figures

Current Directors

Secretary
ANNHERNU, Hayley
Appointed Date: 24 September 2001

Director
ANNHERNU, Peter
Appointed Date: 15 March 2001
55 years old

Resigned Directors

Secretary
HERNU, Peter
Resigned: 01 December 2001
Appointed Date: 15 March 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 28 February 2001
Appointed Date: 26 February 2001

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 28 February 2001
Appointed Date: 26 February 2001

Persons With Significant Control

Mr Peter Annhernu
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

SURFACE IMPRESSION LIMITED Events

06 Mar 2017
Confirmation statement made on 24 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 March 2015
24 Feb 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100

...
... and 40 more events
30 Aug 2001
Accounting reference date extended from 28/02/02 to 31/03/02
05 Apr 2001
New secretary appointed;new director appointed
06 Mar 2001
Secretary resigned
06 Mar 2001
Director resigned
26 Feb 2001
Incorporation