Surface Technology International Limited HOOK


Founded in 1988, Surface Technology International, classified under reg no. 02292621 is an active company. Currently registered at Unit C2 RG27 9HX, Hook the company has been in the business for 36 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021.

The firm has one director. Christopher L., appointed on 1 June 2002. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John T. who worked with the the firm until 18 September 1998.

Surface Technology International Limited Address / Contact

Office Address Unit C2
Office Address2 Osborn Way
Town Hook
Post code RG27 9HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02292621
Date of Incorporation Fri, 2nd Sep 1988
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Cossey Cosec Services Limited

Position: Corporate Secretary

Appointed: 31 October 2023

W13s Directors Limited

Position: Corporate Director

Appointed: 31 October 2023

Christopher L.

Position: Director

Appointed: 01 June 2002

John T.

Position: Secretary

Resigned: 18 September 1998

Anthony B.

Position: Director

Appointed: 01 January 2021

Resigned: 17 September 2021

David T.

Position: Director

Appointed: 01 January 2021

Resigned: 23 January 2023

Arthur T.

Position: Director

Appointed: 12 February 2018

Resigned: 31 October 2023

Craig P.

Position: Secretary

Appointed: 02 January 2018

Resigned: 03 September 2019

Craig P.

Position: Director

Appointed: 15 March 2016

Resigned: 03 September 2019

Nicholas D.

Position: Director

Appointed: 20 January 2012

Resigned: 31 October 2023

Keith C.

Position: Director

Appointed: 01 March 2011

Resigned: 28 February 2012

Anthony B.

Position: Director

Appointed: 31 March 2010

Resigned: 01 December 2023

Gary A.

Position: Director

Appointed: 01 January 2007

Resigned: 25 September 2009

Simon B.

Position: Director

Appointed: 01 April 2000

Resigned: 23 January 2024

Paul S.

Position: Director

Appointed: 01 April 2000

Resigned: 31 May 2005

Reid & Co Professional Services Limited

Position: Corporate Secretary

Appointed: 18 September 1998

Resigned: 02 January 2018

Palgo Limited

Position: Director

Appointed: 01 April 1998

Resigned: 01 April 2000

Jaml Consultants Limited

Position: Director

Appointed: 01 June 1996

Resigned: 18 September 1998

Chiga Consultants Limited

Position: Director

Appointed: 01 June 1996

Resigned: 01 April 2000

Simon B.

Position: Director

Appointed: 14 March 1991

Resigned: 01 June 1996

John T.

Position: Director

Appointed: 14 March 1991

Resigned: 01 June 1996

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is Sti Enterprises Limited from Hook, England. The abovementioned PSC is categorised as "a 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. The second one in the PSC register is W13S Directors Limited that entered London, England as the official address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Sti Enterprises Limited

Osborn Way Industrial Estate Osborn Way, Mount Farm, Hook, Hampshire, RG27 9HX, England

Legal authority England And Wales
Legal form Limited Company
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

W13s Directors Limited

4th Floor, 24 Old Bond Street, London, W1S 4AW, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 31 October 2023
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2021
filed on: 15th, November 2022
Free Download (32 pages)

Company search