Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED
Company Information for

SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED

42 SAYER DRIVE, COVENTRY, CV5 9PF,
Company Registration Number
04021109
Private Limited Company
Active

Company Overview

About Surface Technology (east Kilbride) Ltd
SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED was founded on 2000-06-26 and has its registered office in Coventry. The organisation's status is listed as "Active". Surface Technology (east Kilbride) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED
 
Legal Registered Office
42 SAYER DRIVE
COVENTRY
CV5 9PF
Other companies in CV1
 
Telephone0247-625-8444
 
Previous Names
SURFACE TECHNOLOGY LIMITED04/12/2018
Filing Information
Company Number 04021109
Company ID Number 04021109
Date formed 2000-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 08:59:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURFACE TECHNOLOGY (EAST KILBRIDE) 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.

Company Officers of SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA FORREST
Company Secretary 2017-02-02
VICTOR PHILIP BELLANTI
Director 2000-07-06
PETER LAURENCE HAY
Director 2001-02-21
NICHOLAS ANTHONY OGDEN
Director 2010-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ANTHONY OGDEN
Company Secretary 2014-01-01 2017-02-02
VICTOR PHILIP BELLANTI
Company Secretary 2000-07-06 2014-01-01
DAVID WILLIAM MILLER
Director 2000-07-06 2013-02-11
MARTYN GEORGE CROWTHER
Director 2001-02-21 2012-08-28
RONALD MACPHERSON ROSS
Director 2001-02-21 2012-08-28
ANTHONY MICHAEL HAY
Director 2001-02-21 2010-06-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-06-26 2000-07-06
INSTANT COMPANIES LIMITED
Nominated Director 2000-06-26 2000-07-06
SWIFT INCORPORATIONS LIMITED
Nominated Director 2000-06-26 2000-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTOR PHILIP BELLANTI SURFACE ONE LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI CENTRAL ACADEMIES TRUST LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
VICTOR PHILIP BELLANTI SURFACE TECHNOLOGY (LEEDS) LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
VICTOR PHILIP BELLANTI SURFACE TECHNOLOGY SLOUGH LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI SURFACE TECHNOLOGY (HOLDINGS) LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
VICTOR PHILIP BELLANTI SURFACE TECHNOLOGY (ABERDEEN) LIMITED Director 2012-03-23 CURRENT 2002-11-28 Active
VICTOR PHILIP BELLANTI SURFACE TECHNOLOGY (COVENTRY) LIMITED Director 2008-07-16 CURRENT 2008-04-29 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI BURBIDGE & SON LIMITED Director 2008-01-02 CURRENT 1942-10-17 Active
VICTOR PHILIP BELLANTI NORMAN HAY INTERNATIONAL LIMITED Director 2006-12-04 CURRENT 1953-03-14 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI NORMAN HAY ONE LIMITED Director 2006-12-04 CURRENT 1983-02-28 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI NORMAN HAY TWO LIMITED Director 2006-12-04 CURRENT 1960-12-22 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI APPLIED PRECISION COATINGS LIMITED Director 2005-08-31 CURRENT 2000-04-20 Active
VICTOR PHILIP BELLANTI M X SYSTEMS INTERNATIONAL LIMITED Director 2005-07-18 CURRENT 1998-10-22 Active
VICTOR PHILIP BELLANTI LANCY TECHNOLOGY LIMITED Director 2002-08-16 CURRENT 2002-06-29 Active
VICTOR PHILIP BELLANTI ULTRASEAL LIMITED Director 1999-01-19 CURRENT 1967-05-04 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI POLLSHARE LIMITED Director 1996-02-14 CURRENT 1989-07-10 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI NORMAN HAY ENGINEERING LIMITED Director 1996-02-14 CURRENT 1987-10-28 Active
VICTOR PHILIP BELLANTI NORMAN HAY PLC Director 1994-05-17 CURRENT 1946-02-25 Liquidation
PETER LAURENCE HAY SURFACE ONE LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
PETER LAURENCE HAY SURFACE TECHNOLOGY (LEEDS) LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
PETER LAURENCE HAY SURFACE TECHNOLOGY SLOUGH LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active - Proposal to Strike off
PETER LAURENCE HAY SURFACE TECHNOLOGY (HOLDINGS) LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
PETER LAURENCE HAY SURFACE TECHNOLOGY (ABERDEEN) LIMITED Director 2012-07-12 CURRENT 2002-11-28 Active
PETER LAURENCE HAY SURFACE TECHNOLOGY (COVENTRY) LIMITED Director 2009-05-01 CURRENT 2008-04-29 Active - Proposal to Strike off
PETER LAURENCE HAY LANCY TECHNOLOGY LIMITED Director 2009-04-15 CURRENT 2002-06-29 Active
PETER LAURENCE HAY M X SYSTEMS INTERNATIONAL LIMITED Director 2009-04-15 CURRENT 1998-10-22 Active
PETER LAURENCE HAY APPLIED PRECISION COATINGS LIMITED Director 2009-04-15 CURRENT 2000-04-20 Active
PETER LAURENCE HAY ULTRASEAL LIMITED Director 2000-01-09 CURRENT 1967-05-04 Active - Proposal to Strike off
PETER LAURENCE HAY POLLSHARE LIMITED Director 1991-08-14 CURRENT 1989-07-10 Active - Proposal to Strike off
PETER LAURENCE HAY NORMAN HAY PLC Director 1991-06-28 CURRENT 1946-02-25 Liquidation
PETER LAURENCE HAY NORMAN HAY INTERNATIONAL LIMITED Director 1991-06-27 CURRENT 1953-03-14 Active - Proposal to Strike off
PETER LAURENCE HAY NORMAN HAY TWO LIMITED Director 1991-06-27 CURRENT 1960-12-22 Active - Proposal to Strike off
PETER LAURENCE HAY NORMAN HAY ENGINEERING LIMITED Director 1991-06-27 CURRENT 1987-10-28 Active
PETER LAURENCE HAY NORMAN HAY ONE LIMITED Director 1989-06-21 CURRENT 1983-02-28 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN SIFCO APPLIED SURFACE CONCEPTS (UK) LIMITED Director 2012-12-10 CURRENT 1988-11-02 Active
NICHOLAS ANTHONY OGDEN APPLIED SURFACE CONCEPTS HOLDINGS LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN SURFACE TECHNOLOGY (ABERDEEN) LIMITED Director 2012-03-23 CURRENT 2002-11-28 Active
NICHOLAS ANTHONY OGDEN POLLSHARE LIMITED Director 2010-09-23 CURRENT 1989-07-10 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN LANCY TECHNOLOGY LIMITED Director 2010-09-23 CURRENT 2002-06-29 Active
NICHOLAS ANTHONY OGDEN SURFACE TECHNOLOGY (COVENTRY) LIMITED Director 2010-09-23 CURRENT 2008-04-29 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN NORMAN HAY INTERNATIONAL LIMITED Director 2010-09-23 CURRENT 1953-03-14 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN M X SYSTEMS INTERNATIONAL LIMITED Director 2010-09-23 CURRENT 1998-10-22 Active
NICHOLAS ANTHONY OGDEN APPLIED PRECISION COATINGS LIMITED Director 2010-09-23 CURRENT 2000-04-20 Active
NICHOLAS ANTHONY OGDEN NORMAN HAY ONE LIMITED Director 2010-09-23 CURRENT 1983-02-28 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN ULTRASEAL LIMITED Director 2010-09-23 CURRENT 1967-05-04 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN NORMAN HAY TWO LIMITED Director 2010-09-23 CURRENT 1960-12-22 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN NORMAN HAY ENGINEERING LIMITED Director 2010-09-23 CURRENT 1987-10-28 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
2024-01-31CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-03FULL ACCOUNTS MADE UP TO 31/12/21
2023-02-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2023-02-01CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-09-14APPOINTMENT TERMINATED, DIRECTOR ADRIAN STEEPLES
2022-09-14DIRECTOR APPOINTED MR JOSEPH BERQUIST
2022-09-14AP01DIRECTOR APPOINTED MR JOSEPH BERQUIST
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN STEEPLES
2022-02-09CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-01-26APPOINTMENT TERMINATED, DIRECTOR VICTOR PHILIP BELLANTI
2022-01-26DIRECTOR APPOINTED MR LEE SHELTON
2022-01-26AP01DIRECTOR APPOINTED MR LEE SHELTON
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR PHILIP BELLANTI
2022-01-11FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-21SH20Statement by Directors
2021-05-21SH19Statement of capital on 2021-05-21 GBP 1,000
2021-05-21CAP-SSSolvency Statement dated 04/05/21
2021-05-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-16AP01DIRECTOR APPOINTED MR HARM BLOK
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR WICHERT CHARLES VAN VLIJMEN
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-16PSC05Change of details for Quaker Specialty Chemicals (Uk) Limited as a person with significant control on 2020-09-16
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-14PSC02Notification of Quaker Specialty Chemicals (Uk) Limited as a person with significant control on 2019-10-01
2019-10-14PSC07CESSATION OF NORMAN HAY PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-10-14AP01DIRECTOR APPOINTED WICHERT CHARLES VAN VLIJMEN
2019-10-10AP01DIRECTOR APPOINTED MR ADRIAN STEEPLES
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAURENCE HAY
2019-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040211090003
2019-09-23AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM Norman Hay Plc Unit C, 42 Sayers Drive Lyons Park Coventry England
2018-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040211090003
2018-12-05AP03Appointment of Mr Nicholas Ogden as company secretary on 2018-11-29
2018-12-04TM02Termination of appointment of Samantha Forrest on 2018-11-29
2018-12-04RES15CHANGE OF COMPANY NAME 04/12/18
2018-11-05RES02Resolutions passed:
  • Resolution of re-registration
2018-11-05MARRe-registration of memorandum and articles of association
2018-11-05CERT10Certificate of re-registration from Public Limited Company to Private
2018-11-05RR02Re-registration from a public company to a private limited company
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-07-03PSC02Notification of Norman Hay Plc as a person with significant control on 2016-04-06
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-03PSC07CESSATION OF NICHOLAS ANTHONY OGDEN AS A PSC
2018-07-03PSC07CESSATION OF VICTOR PHILIP BELLANTI AS A PSC
2018-07-03PSC07CESSATION OF PETER LAURENCE HAY AS A PSC
2017-07-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-02-28RP04TM02Second filing of company secretary termination Nicholas Anthony Ogden
2017-02-28RP04AP03Second filing of company secretary appointment of Samantha Jane Forrest
2017-02-28ANNOTATIONClarification
2017-02-09AP03Appointment of Mrs Samantha Forrest as company secretary on 2017-02-01
2017-02-09TM02Termination of appointment of Nicholas Anthony Ogden on 2017-02-01
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 4941000
2016-08-23AR0126/06/16 ANNUAL RETURN FULL LIST
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/16 FROM Godiva Place Coventry West Midlands CV1 5PN
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 4941000
2015-07-21AR0126/06/15 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 4941000
2014-07-17AR0126/06/14 FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30AP03SECRETARY APPOINTED MR NICHOLAS ANTHONY OGDEN
2014-04-30TM02APPOINTMENT TERMINATED, SECRETARY VICTOR BELLANTI
2013-07-12AR0126/06/13 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ROSS
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN CROWTHER
2012-08-20AR0126/06/12 FULL LIST
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-16AR0126/06/11 FULL LIST
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MACPHERSON ROSS / 01/05/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM MILLER / 01/08/2010
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-08AP01DIRECTOR APPOINTED NICHOLAS ANTHONY OGDEN
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAY
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-29AR0126/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD MACPHERSON ROSS / 26/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN GEORGE CROWTHER / 26/06/2010
2009-08-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-26363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-30363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-26363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2006-09-13363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-07363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2004-07-05363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-06-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-08-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-05363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2002-07-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-27363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2001-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-20363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-12400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2001-03-07395PARTICULARS OF MORTGAGE/CHARGE
2001-02-28288aNEW DIRECTOR APPOINTED
2001-02-28288aNEW DIRECTOR APPOINTED
2001-02-28288aNEW DIRECTOR APPOINTED
2001-02-28WRES04£ NC 100000/5000000 21/0
2001-02-28288aNEW DIRECTOR APPOINTED
2001-02-28123NC INC ALREADY ADJUSTED 21/02/01
2001-02-2888(2)RAD 21/02/01--------- £ SI 4891000@1=4891000 £ IC 50000/4941000
2001-02-26CERTNMCOMPANY NAME CHANGED POLLSHARE PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 26/02/01
2000-12-27117APPLICATION COMMENCE BUSINESS
2000-12-27CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2000-12-2788(2)AD 21/12/00--------- £ SI 49998@1=49998 £ IC 2/50000
2000-08-03225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00
2000-07-20288bDIRECTOR RESIGNED
2000-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-20288aNEW DIRECTOR APPOINTED
2000-07-20287REGISTERED OFFICE CHANGED ON 20/07/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU
2000-07-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-03-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-03-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED owns 2 domain names.

ultraseal-impregnation.co.uk   ultraseal.co.uk  

Trademarks
We have not found any records of SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURFACE TECHNOLOGY (EAST KILBRIDE) 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where SURFACE TECHNOLOGY (EAST KILBRIDE) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SURFACE TECHNOLOGY (EAST KILBRIDE) 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 TECHNOLOGY (EAST KILBRIDE) 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.