Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SURFACE SOLUTIONS INTERNATIONAL LIMITED
Company Information for

SURFACE SOLUTIONS INTERNATIONAL LIMITED

C/O VALENTINE & CO, GALLEY HOUSE, BARNET, EN5 5YL,
Company Registration Number
04276286
Private Limited Company
Liquidation

Company Overview

About Surface Solutions International Ltd
SURFACE SOLUTIONS INTERNATIONAL LIMITED was founded on 2001-08-23 and has its registered office in Barnet. The organisation's status is listed as "Liquidation". Surface Solutions International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SURFACE SOLUTIONS INTERNATIONAL LIMITED
 
Legal Registered Office
C/O VALENTINE & CO
GALLEY HOUSE
BARNET
EN5 5YL
Other companies in SG12
 
Filing Information
Company Number 04276286
Company ID Number 04276286
Date formed 2001-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts GROUP
Last Datalog update: 2022-08-06 17:21:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURFACE SOLUTIONS INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AS ACCOUNTANCY SERVICES LTD   HYLAND & COMPANY LTD   PANTHER TAX LTD   RICHARD ANTHONY (FPS) LIMITED   VALENTINE CONSULTING LIMITED
Is this data useful to you?
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.
Companies with same name SURFACE SOLUTIONS INTERNATIONAL LIMITED
The following companies were found which have the same name as SURFACE SOLUTIONS INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SURFACE SOLUTIONS INTERNATIONAL LLC 8033 ABERDEEN DRIVE BOYNTON BEACH FL 33472 Inactive Company formed on the 2011-10-10
SURFACE SOLUTIONS INTERNATIONAL INCORPORATED California Unknown
Surface Solutions International Inc Connecticut Unknown

Company Officers of SURFACE SOLUTIONS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
BENITA ALEXANDRA FREEDMAN
Company Secretary 2011-06-15
BENITA ALEXANDRA FREEDMAN
Director 2006-09-28
HELGA BENITA HAWKINS
Director 2001-08-24
RUSSELL MORLEY SELWYN
Director 2013-07-10
BARRY HARVEY WELCK
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID MACLELLAN
Director 2001-08-24 2015-12-15
RONALD JOHN PETERSEN
Director 2001-08-24 2014-07-16
JEFFREY ROBERT KIPLING
Company Secretary 2011-03-30 2011-06-15
YVONNE MARJORIE NICE
Company Secretary 2001-08-24 2010-10-29
BRUCE JAMES CRIPPS
Director 2002-10-29 2005-02-09
GORDON FATKIN
Director 2001-08-24 2004-03-26
IAN GLEN PARKER
Director 2001-08-24 2002-05-17
ATHENAEUM SECRETARIES LIMITED
Company Secretary 2001-08-23 2002-04-18
ATHENAEUM DIRECTORS LIMITED
Director 2001-08-23 2001-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENITA ALEXANDRA FREEDMAN PINTAT PROPERTIES LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
BENITA ALEXANDRA FREEDMAN FARECLA PRODUCTS LIMITED Director 2007-07-25 CURRENT 1971-11-24 Active
BENITA ALEXANDRA FREEDMAN BLAZE VENTURE TECHNOLOGIES LIMITED Director 2007-04-18 CURRENT 2004-12-23 Dissolved 2015-09-29
BENITA ALEXANDRA FREEDMAN HAWKINS PROPERTY COMPANY LIMITED Director 2006-10-09 CURRENT 2001-09-03 Active
BENITA ALEXANDRA FREEDMAN R.A. HAWKINS FAMILY TRUST COMPANY LIMITED Director 2000-03-24 CURRENT 2000-03-24 Active
HELGA BENITA HAWKINS FARECLA PRODUCTS LIMITED Director 2001-10-29 CURRENT 1971-11-24 Active
RUSSELL MORLEY SELWYN DUNOK LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active
RUSSELL MORLEY SELWYN FARECLA PRODUCTS LIMITED Director 2013-07-10 CURRENT 1971-11-24 Active
BARRY HARVEY WELCK FARECLA PRODUCTS LIMITED Director 2016-01-01 CURRENT 1971-11-24 Active
BARRY HARVEY WELCK SUMMIT ADVANCES LIMITED Director 2009-08-06 CURRENT 2003-04-01 Active
BARRY HARVEY WELCK LIBRARY PROPERTIES LIMITED Director 2008-11-13 CURRENT 2008-06-25 Active
BARRY HARVEY WELCK WILTON HOLDINGS LIMITED Director 2008-10-21 CURRENT 2005-02-04 Active
BARRY HARVEY WELCK WILTON PROPERTY MANAGEMENT (BURLEY) LIMITED Director 2008-10-21 CURRENT 1983-03-28 Active
BARRY HARVEY WELCK MARGATE APARTMENTS ONE LIMITED Director 2008-09-26 CURRENT 2008-06-30 Active - Proposal to Strike off
BARRY HARVEY WELCK OLD MARKET WAY LIMITED Director 2001-06-06 CURRENT 1993-08-16 Active - Proposal to Strike off
BARRY HARVEY WELCK NEW ERA INVESTMENTS LIMITED Director 1998-12-01 CURRENT 1987-02-04 Active
BARRY HARVEY WELCK NEW ERA MANAGEMENT LIMITED Director 1998-05-08 CURRENT 1984-05-18 Active
BARRY HARVEY WELCK BOW FINANCE LIMITED Director 1994-11-07 CURRENT 1994-10-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-05GAZ2Final Gazette dissolved via compulsory strike-off
2022-05-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-02-15Voluntary liquidation Statement of receipts and payments to 2021-12-13
2022-02-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-13
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF
2021-02-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-13
2020-02-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-13
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HARVEY WELCK
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM Broadmeads Ware Hertfordshire SG12 9HS
2019-01-11LIQ01Voluntary liquidation declaration of solvency
2019-01-11600Appointment of a voluntary liquidator
2019-01-11LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-14
2018-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-11-29SH08Change of share class name or designation
2017-11-29SH10Particulars of variation of rights attached to shares
2017-11-29MEM/ARTSARTICLES OF ASSOCIATION
2017-11-29CC04Statement of company's objects
2017-11-29RES01ADOPT ARTICLES 29/11/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 237593.41
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-28AP01DIRECTOR APPOINTED MR BARRY HARVEY WELCK
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID MACLELLAN
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 237593.41
2015-09-16AR0123/08/15 ANNUAL RETURN FULL LIST
2015-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS BENITA KAPSALIS on 2015-01-28
2015-01-28CH01Director's details changed for Mrs Benita Alexandra Kapsalis on 2015-01-28
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 237593.41
2014-09-03AR0123/08/14 ANNUAL RETURN FULL LIST
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR RONALD JOHN PETERSEN
2014-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-08-28AR0123/08/13 FULL LIST
2013-07-23AP01DIRECTOR APPOINTED MR RUSSELL MORLEY SELWYN
2013-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-08-28AR0123/08/12 FULL LIST
2012-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-08-23AR0123/08/11 FULL LIST
2011-07-05AP03SECRETARY APPOINTED MRS BENITA KAPSALIS
2011-07-05TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY KIPLING
2011-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-31AP03SECRETARY APPOINTED MR JEFFREY ROBERT KIPLING
2010-11-03TM02APPOINTMENT TERMINATED, SECRETARY YVONNE NICE
2010-09-07AR0123/08/10 FULL LIST
2010-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELGA BENITA HAWKINS / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BENITA KAPSALIS / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID MACLELLAN / 27/10/2009
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-24363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-07363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-06-27169CAPITALS NOT ROLLED UP
2007-09-21363sRETURN MADE UP TO 23/08/07; CHANGE OF MEMBERS
2007-06-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-12288aNEW DIRECTOR APPOINTED
2006-09-12363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-09-14363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-22288bDIRECTOR RESIGNED
2004-09-08363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-05-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-04-14288bDIRECTOR RESIGNED
2003-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-09363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-06-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-11-12288aNEW DIRECTOR APPOINTED
2002-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-17363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-09-11SASHARES AGREEMENT OTC
2002-09-1188(2)RAD 19/07/02--------- £ SI 33922300@.01=339223 £ IC 3392/342615
2002-08-28288bSECRETARY RESIGNED
2002-08-04RES13AUTHORISE AGREEMENT 19/07/02
2002-06-10288bDIRECTOR RESIGNED
2002-02-20122S-DIV 20/12/01
2002-02-20RES13DIVISION 20/12/01
2002-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-2088(2)RAD 20/12/01--------- £ SI 339123@.01=3391 £ IC 1/3392
2001-10-18288aNEW DIRECTOR APPOINTED
2001-10-12288aNEW DIRECTOR APPOINTED
2001-10-12288aNEW DIRECTOR APPOINTED
2001-10-12288aNEW SECRETARY APPOINTED
2001-10-11288aNEW DIRECTOR APPOINTED
2001-10-11288bDIRECTOR RESIGNED
2001-10-11288aNEW DIRECTOR APPOINTED
2001-10-10225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2001-10-10287REGISTERED OFFICE CHANGED ON 10/10/01 FROM: PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU
2001-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SURFACE SOLUTIONS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-12-24
Appointmen2018-12-24
Resolution2018-12-24
Fines / Sanctions
No fines or sanctions have been issued against SURFACE SOLUTIONS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SURFACE SOLUTIONS INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of SURFACE SOLUTIONS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURFACE SOLUTIONS INTERNATIONAL LIMITED
Trademarks
We have not found any records of SURFACE SOLUTIONS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURFACE SOLUTIONS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SURFACE SOLUTIONS INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SURFACE SOLUTIONS INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partySURFACE SOLUTIONS INTERNATIONAL LIMITEDEvent Date2018-12-24
 
Initiating party Event TypeAppointmen
Defending partySURFACE SOLUTIONS INTERNATIONAL LIMITEDEvent Date2018-12-24
Name of Company: SURFACE SOLUTIONS INTERNATIONAL LIMITED Company Number: 04276286 Nature of Business: Activities of head offices Registered office: Broadmeads, Ware, Hertfordshire SG12 9HS Type of Liq…
 
Initiating party Event TypeResolution
Defending partySURFACE SOLUTIONS INTERNATIONAL LIMITEDEvent Date2018-12-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SURFACE SOLUTIONS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SURFACE SOLUTIONS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.