You are here: bizstats.co.uk > a-z index > S list > SI list

Sifco Applied Surface Concepts (UK) Limited BROMSGROVE


Sifco Applied Surface Concepts (UK) started in year 1988 as Private Limited Company with registration number 02312115. The Sifco Applied Surface Concepts (UK) company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Bromsgrove at Unit 12/14 Aston Field Trading Estate. Postal code: B60 3EX. Since Wednesday 9th February 2005 Sifco Applied Surface Concepts (UK) Limited is no longer carrying the name Sifco Selective Plating (u.k.).

Currently there are 2 directors in the the company, namely Nicholas O. and Lee S.. In addition one secretary - Nicholas O. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sifco Applied Surface Concepts (UK) Limited Address / Contact

Office Address Unit 12/14 Aston Field Trading Estate
Office Address2 Aston Road
Town Bromsgrove
Post code B60 3EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02312115
Date of Incorporation Wed, 2nd Nov 1988
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Nicholas O.

Position: Secretary

Appointed: 29 November 2018

Nicholas O.

Position: Director

Appointed: 10 December 2012

Lee S.

Position: Director

Appointed: 10 December 2012

Samantha F.

Position: Secretary

Appointed: 02 February 2017

Resigned: 29 November 2018

Nicholas O.

Position: Secretary

Appointed: 01 January 2014

Resigned: 02 February 2017

Victor B.

Position: Director

Appointed: 08 January 2013

Resigned: 31 December 2021

Frank C.

Position: Director

Appointed: 31 August 2009

Resigned: 10 December 2012

Mark S.

Position: Director

Appointed: 14 December 2006

Resigned: 29 May 2015

Kevan W.

Position: Secretary

Appointed: 17 January 2005

Resigned: 10 November 2006

Kevan W.

Position: Director

Appointed: 17 January 2005

Resigned: 10 November 2006

Norman R.

Position: Secretary

Appointed: 02 October 2000

Resigned: 17 January 2005

Norman R.

Position: Director

Appointed: 02 October 2000

Resigned: 17 January 2005

B. H. Company Secretarial Services

Position: Corporate Secretary

Appointed: 17 June 1992

Resigned: 17 June 1992

John G.

Position: Director

Appointed: 17 June 1992

Resigned: 05 June 1995

Jeffrey G.

Position: Director

Appointed: 17 June 1992

Resigned: 31 August 2009

Charles S.

Position: Director

Appointed: 17 June 1992

Resigned: 30 September 2002

Richard M.

Position: Secretary

Appointed: 17 June 1992

Resigned: 03 October 2000

Richard M.

Position: Director

Appointed: 20 April 1992

Resigned: 03 October 2000

Norman R.

Position: Director

Appointed: 20 April 1992

Resigned: 17 June 1992

Jean-Paul P.

Position: Director

Appointed: 20 April 1992

Resigned: 17 June 1992

Marvin R.

Position: Director

Appointed: 20 April 1992

Resigned: 17 June 1992

People with significant control

The list of persons with significant control that own or have control over the company is made up of 5 names. As we identified, there is Quaker Chemical Corporation from Pennsylvania, United States. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Applied Surface Concepts Holdings Limited that entered Lyons Park, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Lee S., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Quaker Chemical Corporation

One Quaker Park 907 E.Hector St, Conshohocken, Pennsylvania, Philadelphia 194282380, United States

Legal authority United States
Legal form Public Limited Company
Country registered U.S.A. / Pennsylvania
Place registered New York Stock Exchange (Ticker: Kwr)
Registration number 23-0993790
Notified on 25 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Applied Surface Concepts Holdings Limited

Norman Hay Plc Applied Surface Concepts Holdings Ltd Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 08315676
Notified on 6 April 2016
Ceased on 25 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Nick O.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Vic B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Sifco Selective Plating (u.k.) February 9, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand305 499490 929
Current Assets1 226 2821 531 914
Debtors745 148774 533
Net Assets Liabilities1 328 5911 616 824
Other Debtors532 191503 255
Property Plant Equipment84 06379 785
Total Inventories175 635266 452
Other
Accrued Liabilities Deferred Income57 89074 080
Accumulated Depreciation Impairment Property Plant Equipment296 764318 822
Administrative Expenses546 570483 887
Average Number Employees During Period1212
Cost Sales863 130843 402
Creditors221 276235 446
Distribution Costs85 18071 671
Fixed Assets327 670323 392
Gross Profit Loss865 412842 742
Increase From Depreciation Charge For Year Property Plant Equipment 22 058
Investments Fixed Assets243 607243 607
Net Current Assets Liabilities1 005 0061 296 468
Operating Profit Loss233 662287 184
Other Creditors122 699101 276
Other Inventories175 635266 452
Prepayments Accrued Income38 61639 888
Profit Loss On Ordinary Activities After Tax229 134288 233
Profit Loss On Ordinary Activities Before Tax233 662287 184
Property Plant Equipment Gross Cost380 827398 607
Provisions For Liabilities Balance Sheet Subtotal4 0853 036
Taxation Social Security Payable15 57413 962
Tax Tax Credit On Profit Or Loss On Ordinary Activities4 5281 049
Total Additions Including From Business Combinations Property Plant Equipment 17 780
Total Assets Less Current Liabilities1 332 6761 619 860
Trade Creditors Trade Payables25 11346 128
Trade Debtors Trade Receivables174 341231 390
Turnover Revenue1 728 5421 686 144

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 9th, October 2023
Free Download (22 pages)

Company search

Advertisements