Surface Treatments Limited WOKING


Founded in 1963, Surface Treatments, classified under reg no. 00783250 is an active company. Currently registered at Unit 2 Genesis Business Park Albert Drive GU21 5RW, Woking the company has been in the business for 61 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Carey D., John C.. Of them, Carey D., John C. have been with the company the longest, being appointed on 15 November 2023. 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.

Surface Treatments Limited Address / Contact

Office Address Unit 2 Genesis Business Park Albert Drive
Office Address2 Sheerwater
Town Woking
Post code GU21 5RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00783250
Date of Incorporation Wed, 4th Dec 1963
Industry Activities of head offices
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Carey D.

Position: Director

Appointed: 15 November 2023

John C.

Position: Director

Appointed: 15 November 2023

John C.

Position: Director

Appointed: 07 April 2017

Resigned: 18 October 2019

John C.

Position: Secretary

Appointed: 07 April 2017

Resigned: 18 October 2019

Terence C.

Position: Director

Appointed: 15 June 2012

Resigned: 15 November 2023

Paul B.

Position: Director

Appointed: 15 June 2012

Resigned: 15 November 2023

John C.

Position: Director

Appointed: 06 March 2008

Resigned: 14 September 2016

Roger R.

Position: Secretary

Appointed: 20 May 2002

Resigned: 07 April 2017

Roger R.

Position: Director

Appointed: 20 February 2002

Resigned: 07 April 2017

Michael R.

Position: Director

Appointed: 11 June 2001

Resigned: 04 November 2002

Lance P.

Position: Director

Appointed: 06 September 2000

Resigned: 18 December 2014

Kim D.

Position: Director

Appointed: 12 February 1999

Resigned: 11 June 2001

Kim D.

Position: Secretary

Appointed: 12 February 1999

Resigned: 20 May 2002

Peter J.

Position: Director

Appointed: 22 April 1997

Resigned: 06 September 2000

Graham G.

Position: Director

Appointed: 20 November 1996

Resigned: 01 October 1998

Ronald B.

Position: Director

Appointed: 03 August 1991

Resigned: 15 February 1997

Roger L.

Position: Director

Appointed: 03 August 1991

Resigned: 12 February 1999

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Macdermid Continental Investments Limited from Woking, England. The abovementioned PSC is classified as "a private 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 one in the persons with significant control register is Macdermid (Uk) Limited that put Woking, England as the official address. This PSC has a legal form of "a private limited company", 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. Moving on, there is Macdermid Europe Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a 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.

Macdermid Continental Investments Limited

Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, GU21 5RW, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06322345
Notified on 28 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Macdermid (Uk) Limited

Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, GU21 5RW, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03625513
Notified on 23 July 2020
Ceased on 28 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Macdermid Europe Limited

Unit 2 Genesis Business Park Albert Drive Sheerwater, Woking, Surrey, GU21 5RW, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00167927
Notified on 6 April 2016
Ceased on 23 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (106 pages)

Company search

Advertisements