SURFACE REPAIR SYSTEMS LIMITED
RUGELEY

Hellopages » Staffordshire » Lichfield » WS15 3QD

Company number 03722315
Status Active
Incorporation Date 1 March 1999
Company Type Private Limited Company
Address OLD HALL HOUSE CHURCH LANE, MAVESYN RIDWARE, RUGELEY, STAFFORDSHIRE, WS15 3QD
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,000 . The most likely internet sites of SURFACE REPAIR SYSTEMS LIMITED are www.surfacerepairsystems.co.uk, and www.surface-repair-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Cannock Rail Station is 7.5 miles; to Blake Street Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.5 miles; to Bloxwich Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Surface Repair Systems Limited is a Private Limited Company. The company registration number is 03722315. Surface Repair Systems Limited has been working since 01 March 1999. The present status of the company is Active. The registered address of Surface Repair Systems Limited is Old Hall House Church Lane Mavesyn Ridware Rugeley Staffordshire Ws15 3qd. The company`s financial liabilities are £38.58k. It is £17.09k against last year. And the total assets are £83.61k, which is £23.6k against last year. SCOTT, Alison Susan is a Director of the company. SCOTT, Andrew Nicholas is a Director of the company. TURNER, Simon is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary SCOTT, Alison Susan has been resigned. Secretary SCOTT, Alison Susan has been resigned. Secretary SCOTT, John Gerard has been resigned. Secretary DAVIES BUSINESS SERVICES LIMITED has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director GROVES, Neil has been resigned. The company operates in "Other specialised construction activities n.e.c.".


surface repair systems Key Finiance

LIABILITIES £38.58k
+79%
CASH n/a
TOTAL ASSETS £83.61k
+39%
All Financial Figures

Current Directors

Director
SCOTT, Alison Susan
Appointed Date: 01 March 1999
63 years old

Director
SCOTT, Andrew Nicholas
Appointed Date: 01 March 1999
63 years old

Director
TURNER, Simon
Appointed Date: 15 November 2013
54 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 01 March 1999
Appointed Date: 01 March 1999

Secretary
SCOTT, Alison Susan
Resigned: 01 July 2008
Appointed Date: 01 July 2008

Secretary
SCOTT, Alison Susan
Resigned: 30 September 2002
Appointed Date: 01 March 1999

Secretary
SCOTT, John Gerard
Resigned: 30 June 2008
Appointed Date: 01 October 2002

Secretary
DAVIES BUSINESS SERVICES LIMITED
Resigned: 28 February 2013
Appointed Date: 01 July 2008

Nominee Director
BREWER, Kevin, Dr
Resigned: 01 March 1999
Appointed Date: 01 March 1999
73 years old

Director
GROVES, Neil
Resigned: 27 June 2003
Appointed Date: 18 January 2000
60 years old

Persons With Significant Control

Mr Andrew Nicholas Scott
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Susan Scott
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SURFACE REPAIR SYSTEMS LIMITED Events

08 Mar 2017
Confirmation statement made on 1 March 2017 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000

04 Jun 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000

...
... and 67 more events
12 Mar 1999
New director appointed
09 Mar 1999
Secretary resigned
09 Mar 1999
Director resigned
09 Mar 1999
Ad 01/03/99--------- £ si 1@1=1 £ ic 1/2
01 Mar 1999
Incorporation