SURFACHEM GROUP LIMITED - LEEDS


Company Profile Company Filings

Overview

SURFACHEM GROUP LIMITED is a Private Limited Company from LEEDS and has the status: Active.
SURFACHEM GROUP LIMITED was incorporated 27 years ago on 28/10/1996 and has the registered number: 03269895. The accounts status is SMALL and accounts are next due on 31/01/2025.

SURFACHEM GROUP LIMITED - LEEDS

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

2ND FLOOR
LEEDS
LS1 4BA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/10/2023 03/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR RICHARD JOHN ALAN SMITH Mar 1959 British Director 2012-09-03 CURRENT
MRS ANITA O'MALLEY Secretary 2023-01-01 CURRENT
MORDECHAI KESSLER Jun 1955 British Director 2007-07-26 CURRENT
MR GAL MALLER Dec 1977 British Director 2018-11-14 CURRENT
MR ANDREW WISEMAN Dec 1982 English Director 2022-03-01 CURRENT
MS MICHELLE JAYNE BRIGGS Jun 1967 British Director 2001-01-17 UNTIL 2007-07-26 RESIGNED
MR GEOFFREY IAN BLACK Dec 1940 British Director 1999-01-01 UNTIL 2004-09-30 RESIGNED
MR UTRICK ASHLEY ALEXANDER Feb 1943 British Director 1996-12-16 UNTIL 2007-07-26 RESIGNED
MR UTRICK ASHLEY ALEXANDER Feb 1943 British Director 2008-09-01 UNTIL 2011-07-05 RESIGNED
MR SIMON ANDREW EDWARDS Jan 1976 British Director 2012-03-28 UNTIL 2018-08-24 RESIGNED
MR MICHAEL CHARLES MARSHALL Nov 1943 British Director 1997-04-01 UNTIL 2007-07-26 RESIGNED
NICHOLE PIA HAY Sep 1969 British Director 2007-09-11 UNTIL 2011-06-23 RESIGNED
IEUAN JENKIN THOMAS Jun 1935 British Director 2007-07-26 UNTIL 2012-02-22 RESIGNED
MR SIMON ANDREW EDWARDS Secretary 2012-02-09 UNTIL 2018-08-24 RESIGNED
MR COLIN BOYLE Secretary 2019-05-23 UNTIL 2023-01-01 RESIGNED
MR JOHN JAMES ARTHUR HAMER Jun 1969 British Director 1996-11-21 UNTIL 1996-12-16 RESIGNED
DORCAS ANNE HELEN MURRAY Secretary 1996-11-21 UNTIL 1996-12-16 RESIGNED
MS MICHELLE JAYNE BRIGGS Jun 1967 British Secretary 1996-12-16 UNTIL 2012-02-08 RESIGNED
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 1996-10-28 UNTIL 1996-11-21 RESIGNED
MR GARETH BREWIN Secretary 2018-08-24 UNTIL 2019-05-23 RESIGNED
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 1996-10-28 UNTIL 1996-11-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mordechai Kessler 2016-04-06 6/1955 Runcorn   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNIVAR UK HOLDINGS LIMITED BRADFORD Dissolved... FULL 82990 - Other business support service activities n.e.c.
ST.MARTIN'S SCHOOL(NAWTON)TRUST LIMITED NORTH YORKSHIRE Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ELLIS & EVERARD (OVERSEAS) LIMITED BRADFORD Dissolved... FULL 74990 - Non-trading company
CATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED LEICESTER Active FULL 82990 - Other business support service activities n.e.c.
CATERPILLAR INVESTMENTS LONDON Dissolved... FULL 70100 - Activities of head offices
CHRISTY HOME TEXTILES LIMITED STOCKPORT ENGLAND Active SMALL 70100 - Activities of head offices
METALLURGICAL SUPPLIES LIMITED DURHAM Dissolved... AUDIT EXEMPTION SUBSI 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
ARGYLE STREET PROPERTIES (NO 2) LIMITED LONDON ... FULL 7020 - Letting of own property
MOORGARTH ASSET MANAGEMENT LIMITED NOTTINGHAM Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
CHARLES PRICE & CO (MANAGEMENTS) LIMITED LONDON ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
CHT HOLDINGS LIMITED STOCKPORT ENGLAND Active GROUP 47510 - Retail sale of textiles in specialised stores
ARCHITECTURAL SYSTEMS LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 64203 - Activities of construction holding companies
FLOWER PRINT LIMITED WETHERBY Dissolved... DORMANT 99999 - Dormant Company
GDL AIR SYSTEMS LIMITED GLOSSOP Active TOTAL EXEMPTION FULL 25110 - Manufacture of metal structures and parts of structures
JOHN CORY LIMITED IMMINGHAM Active SMALL 50200 - Sea and coastal freight water transport
INVENT INTERIOR SOLUTIONS LIMITED KEIGHLEY Active TOTAL EXEMPTION FULL 13200 - Weaving of textiles
COAL 4 ENERGY LIMITED DURHAM Active DORMANT 46719 - Wholesale of other fuels and related products
LYTAG LIMITED MARKFIELD Active DORMANT 74990 - Non-trading company
WALKER MORRIS LLP LEEDS ENGLAND Active GROUP None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SURFACHEM LIMITED LEEDS Active FULL 46750 - Wholesale of chemical products
SURFACHEM INTERNATIONAL LIMITED LEEDS Active DORMANT 74990 - Non-trading company
STERLING CAPITOL PROPERTIES (SOUTH YORKSHIRE ) LIMITED LEEDS UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
STERLING CAPITOL PLC LEEDS UNITED KINGDOM Active FULL 41100 - Development of building projects
YONDER HOLDINGS LIMITED LEEDS UNITED KINGDOM Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
DEDALUS UK BIDCO LIMITED LEEDS Active FULL 64209 - Activities of other holding companies n.e.c.
YONDER PROPERTIES (YORKSHIRE) LIMITED LEEDS UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate
OPTI-TWIN LTD LEEDS UNITED KINGDOM Active MICRO ENTITY 74901 - Environmental consulting activities
CAPITOL PARK J66 A1 LIMITED LEEDS UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects