SURFACE PRODUCTS LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8HF

Company number 02766580
Status Active
Incorporation Date 20 November 1992
Company Type Private Limited Company
Address 16 WOODFORD TRADING ESTATE, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HF
Home Country United Kingdom
Nature of Business 16210 - Manufacture of veneer sheets and wood-based panels
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SURFACE PRODUCTS LIMITED are www.surfaceproducts.co.uk, and www.surface-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Surface Products Limited is a Private Limited Company. The company registration number is 02766580. Surface Products Limited has been working since 20 November 1992. The present status of the company is Active. The registered address of Surface Products Limited is 16 Woodford Trading Estate Southend Road Woodford Green Essex Ig8 8hf. The company`s financial liabilities are £10.61k. It is £4.92k against last year. The cash in hand is £0.54k. It is £-0.03k against last year. And the total assets are £11.16k, which is £4.88k against last year. RICHARDS, Duncan James is a Secretary of the company. RICHARDS, Alexander Charles is a Director of the company. RICHARDS, David Frank is a Director of the company. RICHARDS, Duncan James is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director RICHARDS, Alexander Charles has been resigned. The company operates in "Manufacture of veneer sheets and wood-based panels".


surface products Key Finiance

LIABILITIES £10.61k
+86%
CASH £0.54k
-6%
TOTAL ASSETS £11.16k
+77%
All Financial Figures

Current Directors

Secretary
RICHARDS, Duncan James
Appointed Date: 20 November 1992

Director
RICHARDS, Alexander Charles
Appointed Date: 17 October 2008
54 years old

Director
RICHARDS, David Frank
Appointed Date: 20 November 1992
83 years old

Director
RICHARDS, Duncan James
Appointed Date: 07 December 1992
57 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 20 November 1992
Appointed Date: 20 November 1992

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 20 November 1992
Appointed Date: 20 November 1992

Director
RICHARDS, Alexander Charles
Resigned: 27 September 2002
Appointed Date: 21 January 2000
54 years old

Persons With Significant Control

Mr David Frank Richards
Notified on: 14 October 2016
83 years old
Nature of control: Ownership of shares – 75% or more

SURFACE PRODUCTS LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 30 September 2016
19 Oct 2016
Confirmation statement made on 14 October 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 30 September 2015
20 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 206

14 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 67 more events
02 Mar 1993
New director appointed

14 Dec 1992
Accounting reference date notified as 31/03

03 Dec 1992
Secretary resigned;new secretary appointed

03 Dec 1992
Director resigned;new director appointed

20 Nov 1992
Incorporation

SURFACE PRODUCTS LIMITED Charges

21 April 2002
Debenture
Delivered: 4 May 2002
Status: Outstanding
Persons entitled: David Richards, Christine Richards and Pal Trustees as Trustees of the Df Richards(Self-Adminstered) Pension Plan
Description: Fixed and floating charges over the undertaking and all…
21 April 2002
Debenture
Delivered: 4 May 2002
Status: Outstanding
Persons entitled: David Richards
Description: Fixed and floating charges over the undertaking and all…
21 May 2001
Guarantee and debenture
Delivered: 1 June 2001
Status: Satisfied on 27 January 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1999
Debenture
Delivered: 5 February 1999
Status: Satisfied on 27 January 2011
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…