Background WavePink WaveYellow Wave

MULTI-SURFACE FABRICATIONS LIMITED (04276505)

MULTI-SURFACE FABRICATIONS LIMITED (04276505) is an active UK company. incorporated on 24 August 2001. with registered office in Newton Aycliffe. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MULTI-SURFACE FABRICATIONS LIMITED has been registered for 24 years. Current directors include KAVANAGH, Graeme John, SHERRY, Jonathan Steven, WALLIS, Daren Johnathan.

Company Number
04276505
Status
active
Type
ltd
Incorporated
24 August 2001
Age
24 years
Address
Whinbank Park Whinbank Road, Newton Aycliffe, DL5 6AY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
KAVANAGH, Graeme John, SHERRY, Jonathan Steven, WALLIS, Daren Johnathan
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTI-SURFACE FABRICATIONS LIMITED

MULTI-SURFACE FABRICATIONS LIMITED is an active company incorporated on 24 August 2001 with the registered office located in Newton Aycliffe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MULTI-SURFACE FABRICATIONS LIMITED was registered 24 years ago.(SIC: 32990)

Status

active

Active since 24 years ago

Company No

04276505

LTD Company

Age

24 Years

Incorporated 24 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Whinbank Park Whinbank Road Aycliffe Business Park Newton Aycliffe, DL5 6AY,

Timeline

19 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Feb 12
Funding Round
Aug 12
Share Buyback
Aug 12
Capital Reduction
Mar 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Secured
Apr 26
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SHERRY, Jonathan Steven

Active
Newstead Industrial Trading Estate, Stoke-On-TrentST4 8HX
Secretary
Appointed 20 Apr 2023

KAVANAGH, Graeme John

Active
10 Welbury Grove, Newton AycliffeDL5 5AY
Born March 1962
Director
Appointed 08 Oct 2001

SHERRY, Jonathan Steven

Active
Newstead Industrial Trading Estate, Stoke-On-TrentST4 8HX
Born May 1965
Director
Appointed 20 Apr 2023

WALLIS, Daren Johnathan

Active
Newstead Industrial Trading Estate, Stoke-On-TrentST4 8HX
Born September 1969
Director
Appointed 20 Apr 2023

CHADWICK, Carole Anne

Resigned
8 Palmer Road, Newton AycliffeDL5 5EJ
Secretary
Appointed 24 Aug 2001
Resigned 19 Dec 2007

POOLE, Nicholas Joseph Varley

Resigned
5/8 Priestgate, DarlingtonDL1 1NL
Secretary
Appointed 17 Dec 2007
Resigned 20 Apr 2023

HAMNETT, Anthony John Charles

Resigned
East Garth House, NorthallertonDL7 9JS
Born March 1938
Director
Appointed 08 Oct 2001
Resigned 20 Apr 2023

NOBLE, Dennis Edward

Resigned
26 High Barn Road, Newton AycliffeDL5 6QN
Born June 1953
Director
Appointed 25 Jul 2006
Resigned 20 Apr 2023

ROWNTREE, John Graham

Resigned
8, Bishop AucklandDL14 0EU
Born July 1945
Director
Appointed 24 Aug 2001
Resigned 27 Nov 2003

SWAINSTON, Lee

Resigned
83 Bewick Crescent, Newton AycliffeDL5 5LJ
Born May 1962
Director
Appointed 08 Oct 2001
Resigned 20 Dec 2011

Persons with significant control

3

1 Active
2 Ceased
Newstead Industrial Trading Estate, Stoke-On-TrentST4 8HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2023

Mr Dennis Edward Noble

Ceased
Whinbank Road, Newton AycliffeDL5 6AY
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 01 Jul 2016
Ceased 20 Apr 2023

Robert Stephen Moss And Arlene Moss As Trustees Of The Rowanmoor Trust

Ceased
Avon Road, AltrinchamWA15 0LB

Nature of Control

Ownership of shares 25 to 50 percent as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 20 Apr 2023
Fundings
Financials
Latest Activities

Filing History

108

Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Resolution
20 May 2023
RESOLUTIONSResolutions
Resolution
10 May 2023
RESOLUTIONSResolutions
Memorandum Articles
10 May 2023
MAMA
Change Account Reference Date Company Current Shortened
2 May 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
27 April 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
12 April 2023
RP04CS01RP04CS01
Capital Cancellation Shares
27 March 2023
SH06Cancellation of Shares
Notification Of A Person With Significant Control
22 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Micro Entity
5 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Capital Allotment Shares
22 August 2012
SH01Allotment of Shares
Resolution
22 August 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 August 2012
SH03Return of Purchase of Own Shares
Resolution
10 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Move Registers To Sail Company
2 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Sail Address Company
2 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Resolution
24 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
22 July 2009
395Particulars of Mortgage or Charge
Legacy
24 September 2008
395Particulars of Mortgage or Charge
Legacy
16 September 2008
287Change of Registered Office
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Legacy
22 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Legacy
18 April 2005
88(2)R88(2)R
Legacy
18 April 2005
123Notice of Increase in Nominal Capital
Resolution
18 April 2005
RESOLUTIONSResolutions
Resolution
18 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
6 October 2004
287Change of Registered Office
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
27 June 2003
88(2)R88(2)R
Resolution
27 June 2003
RESOLUTIONSResolutions
Legacy
24 April 2003
88(2)R88(2)R
Resolution
11 April 2003
RESOLUTIONSResolutions
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2002
AAAnnual Accounts
Resolution
18 October 2001
RESOLUTIONSResolutions
Resolution
18 October 2001
RESOLUTIONSResolutions
Legacy
18 October 2001
225Change of Accounting Reference Date
Legacy
18 October 2001
88(2)R88(2)R
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Incorporation Company
24 August 2001
NEWINCIncorporation