Surfex Limited MANCHESTER


Surfex started in year 1992 as Private Limited Company with registration number 02745686. The Surfex company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Manchester at 4th Floor Clayton House. Postal code: M1 2AQ.

At present there are 10 directors in the the firm, namely Elizabeth H., Philip K. and Jill Y. and others. In addition one secretary - Brenda P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Surfex Limited Address / Contact

Office Address 4th Floor Clayton House
Office Address2 59 Piccadilly
Town Manchester
Post code M1 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02745686
Date of Incorporation Tue, 8th Sep 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Elizabeth H.

Position: Director

Appointed: 14 September 2022

Philip K.

Position: Director

Appointed: 14 September 2022

Jill Y.

Position: Director

Appointed: 30 April 2021

Nigel M.

Position: Director

Appointed: 01 November 2018

Christopher M.

Position: Director

Appointed: 01 November 2018

Richard G.

Position: Director

Appointed: 10 September 2014

Brenda P.

Position: Secretary

Appointed: 12 August 2014

Laura M.

Position: Director

Appointed: 18 July 2012

Ann-Marie E.

Position: Director

Appointed: 18 July 2012

James B.

Position: Director

Appointed: 06 July 2010

Brenda P.

Position: Director

Appointed: 25 June 2008

Thomas B.

Position: Director

Appointed: 10 September 2014

Resigned: 26 November 2014

Keith S.

Position: Director

Appointed: 09 October 2012

Resigned: 12 August 2014

Kevin R.

Position: Director

Appointed: 18 July 2012

Resigned: 17 February 2021

Leonard J.

Position: Secretary

Appointed: 23 March 2012

Resigned: 12 August 2014

Keith D.

Position: Director

Appointed: 06 July 2010

Resigned: 20 July 2016

Keith S.

Position: Director

Appointed: 09 June 2009

Resigned: 10 May 2012

Kevin R.

Position: Director

Appointed: 17 April 2007

Resigned: 14 March 2011

Leonard J.

Position: Director

Appointed: 12 July 2006

Resigned: 12 August 2014

Roy B.

Position: Director

Appointed: 07 October 2004

Resigned: 25 June 2008

Peter M.

Position: Director

Appointed: 06 June 2003

Resigned: 25 June 2008

Roy W.

Position: Director

Appointed: 16 July 2002

Resigned: 06 July 2010

John J.

Position: Director

Appointed: 16 July 2002

Resigned: 06 July 2010

John C.

Position: Director

Appointed: 27 June 2002

Resigned: 25 June 2008

John D.

Position: Director

Appointed: 08 June 2001

Resigned: 06 June 2003

David F.

Position: Director

Appointed: 22 July 1999

Resigned: 06 July 2007

James H.

Position: Director

Appointed: 25 June 1999

Resigned: 18 July 2012

Kevin O.

Position: Director

Appointed: 16 July 1998

Resigned: 08 June 2001

John D.

Position: Director

Appointed: 23 July 1997

Resigned: 16 July 1998

Roland S.

Position: Director

Appointed: 03 July 1997

Resigned: 25 June 1999

Kevin O.

Position: Director

Appointed: 20 July 1995

Resigned: 03 July 1997

Simon L.

Position: Director

Appointed: 23 June 1995

Resigned: 03 July 1997

Brian W.

Position: Director

Appointed: 22 July 1993

Resigned: 23 June 1996

Leslie B.

Position: Director

Appointed: 30 June 1993

Resigned: 10 May 2003

Frederick M.

Position: Director

Appointed: 30 June 1993

Resigned: 27 June 2006

Raymond M.

Position: Director

Appointed: 30 June 1993

Resigned: 04 March 1999

Norman S.

Position: Director

Appointed: 30 June 1993

Resigned: 22 August 2004

James H.

Position: Director

Appointed: 30 June 1993

Resigned: 23 June 1995

Christopher P.

Position: Secretary

Appointed: 30 June 1993

Resigned: 23 March 2012

Peter S.

Position: Director

Appointed: 30 June 1993

Resigned: 03 February 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 08 September 1992

Resigned: 08 September 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 08 September 1992

Resigned: 08 September 1992

Clifford C.

Position: Director

Appointed: 08 September 1992

Resigned: 30 June 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 September 1992

Resigned: 08 September 1992

Paul S.

Position: Secretary

Appointed: 08 September 1992

Resigned: 30 June 1993

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Oil and Colour Chemists Association from Manchester, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Oil And Colour Chemists Association

C/O 4th Floor Clayton House, 59 Piccadilly, Manchester, M1 2AQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 00745621
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 69738 52311 01743 48532 37810 4549 403
Current Assets155 444160 27111 07643 48533 18930 1469 403
Debtors152 747121 74859 81119 692 
Other Debtors 5359    
Other
Amounts Owed By Related Parties 121 695  81119 692 
Amounts Owed To Group Undertakings   5 538  8 503
Average Number Employees During Period  68888
Capital Reduction Decrease In Equity  99 900    
Creditors8 67330 0002 50036 28830 75030 7509 303
Dividends Paid  121 695    
Net Current Assets Liabilities146 771130 2718 5767 1972 439-604100
Number Shares Issued Fully Paid 100 000100    
Other Creditors8 67330 0002 50030 75030 75030 750800
Par Value Share 11    
Profit Loss  147 853-1 379   
Transfers To From Retained Earnings Increase Decrease In Equity  -147 853   -101 471
Accrued Liabilities Deferred Income 30 000     
Amounts Owed By Group Undertakings152 747121 695     
Prepayments Accrued Income 53     
Total Assets Less Current Liabilities146 771130 271     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (7 pages)

Company search

Advertisements