Active
Company Information for SURFACE GENERATION LIMITED
BRACKENBURY COURT, LYNDON BARNS EDITH WESTON ROAD, LYNDON, OAKHAM, LE15 8TW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SURFACE GENERATION LIMITED | |
Legal Registered Office | |
BRACKENBURY COURT, LYNDON BARNS EDITH WESTON ROAD LYNDON OAKHAM LE15 8TW Other companies in PE3 | |
Company Number | 04379384 | |
---|---|---|
Company ID Number | 04379384 | |
Date formed | 2002-02-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB807347918 |
Last Datalog update: | 2024-04-06 14:49:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AFFORDABLE FD |
||
TIMOTHY CHARLES BULLOCK |
||
CHRISTOPHER JOHN FITZGERALD |
||
BEN JOHN HALFORD |
||
IAN KERSHAW |
||
WILLIAM MURRAY BLACK STEELE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN O'CALLAGHAN |
Director | ||
JAMES THOMAS HENDERSON |
Director | ||
IAN EDWARD KERSHAW |
Director | ||
AFFORDABLE FD LIMITED |
Director | ||
NICOLINO NINO PUCACCO |
Company Secretary | ||
MICHAEL HALFORD |
Director | ||
BARRIE WILLIAM FOLEY |
Director | ||
BEN JOHN HALFORD |
Company Secretary | ||
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPARKL LIMITED | Director | 2014-03-18 | CURRENT | 2012-01-09 | Active | |
SURREY NANOSYSTEMS LIMITED | Director | 2012-02-22 | CURRENT | 1999-06-02 | Active | |
CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED | Director | 2011-10-28 | CURRENT | 2011-10-12 | Active | |
NWV MANAGEMENT LIMITED | Director | 2011-04-12 | CURRENT | 2011-04-12 | Active - Proposal to Strike off | |
FARTHINGSTONE BBAND LTD | Director | 2014-12-10 | CURRENT | 2014-12-10 | Dissolved 2016-04-12 | |
REHAB FIRST LIMITED | Director | 2004-10-01 | CURRENT | 1999-12-30 | Dissolved 2017-01-31 | |
PHYSIOSTORE LIMITED | Director | 2004-10-01 | CURRENT | 1999-12-29 | Dissolved 2017-01-31 | |
LONDON INTERNET EXCHANGE LIMITED | Director | 2015-06-01 | CURRENT | 1995-12-14 | Active | |
HEALTHY BOARD SERVICES LTD | Director | 2014-03-28 | CURRENT | 2014-03-28 | Active | |
OCTOPUS APOLLO VCT PLC | Director | 2012-09-28 | CURRENT | 2006-06-07 | Active | |
WMB STEELE (2009) & CO. LIMITED | Director | 2008-11-20 | CURRENT | 2008-11-20 | Active | |
OCTOPUS APOLLO VCT 4 PLC | Director | 2008-07-08 | CURRENT | 2008-06-09 | Dissolved 2014-04-15 | |
JWSEMPP TRUSTEES LIMITED | Director | 2006-03-17 | CURRENT | 2006-02-13 | Active | |
JWPS TRUSTEES LIMITED | Director | 2006-03-17 | CURRENT | 2006-02-13 | Active | |
JAMES WALKER TRUSTEES LIMITED | Director | 2004-11-09 | CURRENT | 1995-08-15 | Active | |
JAMES WALKER GROUP LIMITED | Director | 2004-07-01 | CURRENT | 1921-09-02 | Active | |
CBG HOLDINGS LIMITED | Director | 2004-06-23 | CURRENT | 2003-12-09 | Dissolved 2016-11-08 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Experienced Software Engineer | Oakham | Experience of PLC development, particularly using Allen Bradley products. Surface Generation is a world leader in the design and manufacture of fiber reinforced... |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR IAN KERSHAW | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN FITZGERALD | ||
Termination of appointment of Christopher John Fitzgerald on 2025-01-15 | ||
01/05/24 STATEMENT OF CAPITAL GBP 1845.98 | ||
30/11/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MARTIN LINDSAY COURT | ||
DIRECTOR APPOINTED MR JAMES SIMMONITE | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES | ||
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Christopher John Fitzgerald as company secretary on 2022-03-31 | |
PSC05 | Change of details for New Wave Ventures Llp as a person with significant control on 2016-10-18 | |
TM02 | Termination of appointment of Affordable Fd on 2022-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043793840001 | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED MR MARTIN COURT | |
SH01 | 21/12/18 STATEMENT OF CAPITAL GBP 1772.068 | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN KERSHAW | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/11/17 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043793840001 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 1488.038 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/16 FROM 32 Thorpe Wood Thorpe Wood Business Park Peterborough PE3 6SR | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04AR01 | Second filing of the annual return made up to 2015-02-22 | |
ANNOTATION | Clarification | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 1488.04 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN O'CALLAGHAN | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS HENDERSON | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 1488.04 | |
AR01 | 22/02/15 FULL LIST | |
AR01 | 22/02/15 FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN KERSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AFFORDABLE FD LIMITED | |
AP01 | DIRECTOR APPOINTED MR CHRIS JOHN FITZGERALD | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 1095.268 | |
AR01 | 22/02/14 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 01/04/2014 | |
AP01 | DIRECTOR APPOINTED MR JAMES THOMAS HENDERSON | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 18/10/13 STATEMENT OF CAPITAL GBP 1095.268 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN O'CALLAGHAN | |
RES01 | ALTER ARTICLES 11/06/2012 | |
SH01 | 05/07/12 STATEMENT OF CAPITAL GBP 931.732 | |
SH01 | 15/12/11 STATEMENT OF CAPITAL GBP 782.541 | |
AP01 | DIRECTOR APPOINTED MR IAN KERSHAW | |
AR01 | 22/02/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MURRAY STEELE / 11/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEN JOHN HALFORD / 11/04/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 19/04/2011 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 11/05/11 STATEMENT OF CAPITAL GBP 775.10100 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY CHARLES BULLOCK | |
SH01 | 31/08/10 STATEMENT OF CAPITAL GBP 547.83200 | |
AR01 | 22/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MURRAY STEELE / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEN JOHN HALFORD / 01/01/2011 | |
AP02 | CORPORATE DIRECTOR APPOINTED AFFORDABLE FD LIMITED | |
SH01 | 11/05/10 STATEMENT OF CAPITAL GBP 513.31700 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 14/04/2010 | |
AR01 | 22/02/10 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED AFFORDABLE FD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLINO PUCACCO | |
88(2) | AD 24/08/09 GBP SI 123463@0.001=123.463 GBP IC 357.913/481.376 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL HALFORD | |
288a | DIRECTOR APPOINTED MURRAY STEELE | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 03/04/09 GBP SI 81080@0.001=81.08 GBP IC 276.833/357.913 | |
363a | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 04/04/08 GBP SI 61226@0.001=61.226 GBP IC 215.607/276.833 | |
363a | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 08/11/06--------- £ SI 5220@.001=5 £ IC 241/246 | |
88(2)R | AD 23/08/06--------- £ SI 46258@.001=46 £ IC 195/241 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 23/08/06--------- £ SI 46258@.001=46 £ IC 149/195 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 1B CENTURION BUSINESS PARK STURROCK WAY BRETTON PETERBOROUGH PE3 8YF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS; AMEND | |
363(287) | REGISTERED OFFICE CHANGED ON 20/05/05 | |
363s | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 14/02/05 | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 100/1000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as SURFACE GENERATION LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 82079071 | Interchangeable tools for hand tools, whether or not power-operated, or for machine tools, for working metal, with working parts of sintered metal carbide or cermets, n.e.s. | ||
![]() | 84779080 | Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel) | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 39074000 | Polycarbonates, in primary forms | ||
![]() | 85168080 | Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite) | ||
![]() | 39089000 | Polyamides, in primary forms (excl. polyamides-6, -11, -12, -6,6, -6,9, -6,10 and -6,12) | ||
![]() | 39269092 | Articles made from plastic sheet, n.e.s. | ||
![]() | 85168080 | Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite) | ||
![]() | 85168080 | Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite) | ||
![]() | 68151090 | Articles of graphite or other carbon, for non-electrical purposes (excl. carbon fibres and articles of carbon fibres) | ||
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 84662020 | Work holders for machine tools in the form of jigs and fixtures for specific applications, incl. sets of standard jig and fixture components | ||
![]() | 85168080 | Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite) | ||
![]() | 68151010 | Carbon fibres and articles of carbon fibres, for non-electrical purposes | ||
![]() | 85168080 | Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite) | ||
![]() | 85168080 | Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite) | ||
![]() | 85168080 | Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite) | ||
![]() | 68151010 | Carbon fibres and articles of carbon fibres, for non-electrical purposes | ||
![]() | 84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | ||
![]() | 85168080 | Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite) | ||
![]() | 68151010 | Carbon fibres and articles of carbon fibres, for non-electrical purposes | ||
![]() | 73229000 | Air heaters and hot-air distributors, incl. distributors which can also distribute fresh or conditioned air, non-electrically heated, incorporating a motor-driven fan or blower, and parts thereof, of iron or steel | ||
![]() | 84806000 | Moulds for mineral materials (excl. moulds of graphite or other carbons, ceramic or glass moulds) | ||
![]() | 85168020 | Electric heating resistors, assembled with an insulated former | ||
![]() | 85168080 | Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite) | ||
![]() | 85169000 | Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s. | ||
![]() | 85168080 | Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite) | ||
![]() | 85168080 | Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |