Surface Processing Limited LOWER GORNAL DUDLEY


Surface Processing started in year 1994 as Private Limited Company with registration number 02971263. The Surface Processing company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Lower Gornal Dudley at Unit 20. Postal code: DY3 2AF.

The company has one director. Adrian M., appointed on 1 October 2000. There are currently no secretaries appointed. At the moment 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.

This company operates within the DY3 2AF postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0259531 . It is located at 19 Sovereign Works, Deepdale Lane, Dudley with a total of 4 cars. It has two locations in the UK.

Surface Processing Limited Address / Contact

Office Address Unit 20
Office Address2 Sovereign Works Deepdale Lane
Town Lower Gornal Dudley
Post code DY3 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02971263
Date of Incorporation Mon, 26th Sep 1994
Industry Specialised cleaning services
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Adrian M.

Position: Director

Appointed: 01 October 2000

Graham F.

Position: Secretary

Appointed: 30 September 2008

Resigned: 25 September 2015

Clodagh M.

Position: Director

Appointed: 01 October 2000

Resigned: 30 September 2008

Susan F.

Position: Director

Appointed: 01 September 1997

Resigned: 30 September 2008

Sheila W.

Position: Director

Appointed: 01 September 1997

Resigned: 30 September 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 1994

Resigned: 26 September 1994

John W.

Position: Director

Appointed: 26 September 1994

Resigned: 25 February 2009

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 26 September 1994

Resigned: 26 September 1994

Graham F.

Position: Director

Appointed: 26 September 1994

Resigned: 25 September 2015

Susan F.

Position: Secretary

Appointed: 26 September 1994

Resigned: 30 September 2008

Sheila W.

Position: Secretary

Appointed: 26 September 1994

Resigned: 26 September 1994

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Clodagh M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Adrian M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Clodagh M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Adrian M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand192 069204 015226 081373 604233 489124 665
Current Assets488 865556 512718 089664 775539 450579 820
Debtors294 296347 497465 008264 171280 961427 905
Net Assets Liabilities313 576410 141485 270523 987548 591591 277
Other Debtors19 5628 38514 94122 61818 96125 426
Property Plant Equipment225 473310 267359 470361 437404 396514 486
Total Inventories2 5005 00027 00027 00025 00027 250
Other
Accumulated Depreciation Impairment Property Plant Equipment481 467492 342134 373179 305226 788297 715
Amounts Owed By Group Undertakings  3 02216 414 44 888
Amounts Owed To Group Undertakings5 92442 703 14 4025 416 
Average Number Employees During Period202019191917
Bank Borrowings37 09032 36727 474   
Bank Borrowings Overdrafts32 42427 62722 42062 87947 90432 090
Creditors32 42427 62750 16580 47354 603126 627
Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 500402 497   
Disposals Property Plant Equipment 20 500404 445   
Finance Lease Liabilities Present Value Total  27 74517 5946 69994 537
Fixed Assets225 553310 347359 550361 517404 476519 566
Increase From Depreciation Charge For Year Property Plant Equipment 31 37544 52844 93247 48370 927
Investments Fixed Assets80808080805 080
Investments In Group Undertakings80808080805 080
Net Current Assets Liabilities138 273154 821212 930276 704244 741247 903
Other Creditors138 264150 296167 741115 243108 02578 334
Other Taxation Social Security Payable70 52265 34551 615101 05148 60353 490
Property Plant Equipment Gross Cost706 940802 609493 843540 742631 184812 201
Provisions For Liabilities Balance Sheet Subtotal17 82627 40037 04533 76146 02349 565
Total Additions Including From Business Combinations Property Plant Equipment 62 25395 67946 89990 442181 017
Total Assets Less Current Liabilities363 826465 168572 480638 221649 217767 469
Total Borrowings 32 36764 62549 95334 338136 706
Total Increase Decrease From Revaluations Property Plant Equipment 53 916    
Trade Creditors Trade Payables131 216138 607271 343137 895106 264152 786
Trade Debtors Trade Receivables274 734339 112447 045225 139246 236357 591
Amounts Owed By Associates   16 41415 764 

Transport Operator Data

19 Sovereign Works
Address Deepdale Lane , Lower Gornal
City Dudley
Post code DY3 2AF
Vehicles 3
Unit 5
Address Churchbridge
City Oldbury
Post code B69 2AP
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 23rd, May 2023
Free Download (11 pages)

Company search

Advertisements