Background WavePink WaveYellow Wave

SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED (04021109)

SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED (04021109) is an active UK company. incorporated on 26 June 2000. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED has been registered for 25 years.

Company Number
04021109
Status
active
Type
ltd
Incorporated
26 June 2000
Age
25 years
Address
42 Sayer Drive, Coventry, CV5 9PF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED

SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED is an active company incorporated on 26 June 2000 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED was registered 25 years ago.(SIC: 25990)

Status

active

Active since 25 years ago

Company No

04021109

LTD Company

Age

25 Years

Incorporated 26 June 2000

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 27 January 2025 (1 year ago)
Submitted on 31 January 2025 (1 year ago)

Next Due

Due by 10 February 2026
For period ending 27 January 2026

Previous Company Names

SURFACE TECHNOLOGY LIMITED
From: 5 November 2018To: 4 December 2018
SURFACE TECHNOLOGY PLC
From: 26 February 2001To: 5 November 2018
POLLSHARE PUBLIC LIMITED COMPANY
From: 26 June 2000To: 26 February 2001
Contact
Address

42 Sayer Drive Coventry, CV5 9PF,

Previous Addresses

Norman Hay Plc Unit C, 42 Sayers Drive Lyons Park Coventry England
From: 24 June 2016To: 14 March 2019
Godiva Place Coventry West Midlands CV1 5PN
From: 26 June 2000To: 24 June 2016
Timeline

27 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Jul 10
Director Joined
Oct 10
Director Left
Aug 12
Director Left
Aug 12
Director Left
Feb 13
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Joined
Mar 21
Director Left
Mar 21
Capital Update
May 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Jun 25
1
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Resolution
24 September 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2022
AAAnnual Accounts
Legacy
21 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 May 2021
SH19Statement of Capital
Legacy
21 May 2021
CAP-SSCAP-SS
Resolution
21 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
14 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Resolution
4 December 2018
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
5 November 2018
CERT10CERT10
Re Registration Memorandum Articles
5 November 2018
MARMAR
Resolution
5 November 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
5 November 2018
RR02RR02
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Second Filing Of Secretary Termination With Name
28 February 2017
RP04TM02RP04TM02
Second Filing Of Secretary Appointment With Name
28 February 2017
RP04AP03RP04AP03
Appoint Person Secretary Company With Name Date
9 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 August 2016
AR01AR01
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 2001
AAAnnual Accounts
Legacy
12 March 2001
400400
Legacy
7 March 2001
395Particulars of Mortgage or Charge
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
88(2)R88(2)R
Legacy
28 February 2001
123Notice of Increase in Nominal Capital
Resolution
28 February 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 February 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Authorisation To Commence Business Borrow
27 December 2000
CERT8CERT8
Legacy
27 December 2000
88(2)Return of Allotment of Shares
Application To Commence Business
27 December 2000
117117
Legacy
3 August 2000
225Change of Accounting Reference Date
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
287Change of Registered Office
Incorporation Company
26 June 2000
NEWINCIncorporation