Company NameSurface Restore Ltd
DirectorsMichael Harry Neal and David Christian Neal
Company StatusActive
Company Number04783042
CategoryPrivate Limited Company
Incorporation Date1 June 2003(20 years, 11 months ago)
Previous NameFinishing Touches (Southern) Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Michael Harry Neal
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(2 months after company formation)
Appointment Duration20 years, 9 months
RoleBuilding Maintenance Manager
Country of ResidenceEngland
Correspondence Address3 Warnham Road
Furnace Green
Crawley
West Sussex
RH10 6QJ
Director NameMr David Christian Neal
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(16 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Elm Cottages Oaks Lane
Mid Holmwood
Dorking
RH5 4ES
Director NamePeter Albert West
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(same day as company formation)
RoleBuilding Maintenance Manager
Correspondence Address42 Cambridge Road
Stretham
Ely
Cambridgeshire
CB6 3LW
Secretary NameMr Mark Albert West
NationalityBritish
StatusResigned
Appointed01 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Longsands Road
St Neots
Cambs
PE19 1SS
Secretary NameMiss Kirstie Neal
NationalityBritish
StatusResigned
Appointed14 March 2005(1 year, 9 months after company formation)
Appointment Duration7 years (resigned 01 April 2012)
RoleCompany Director
Correspondence Address18 Creasys Drive
Broadfield
Crawley
West Sussex
RH11 9HH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed01 June 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.surfacerestore.co.uk/
Email address[email protected]
Telephone01293 539025
Telephone regionCrawley

Location

Registered AddressPortland House
228 Portland Crescent
Stanmore
Middlesex
HA7 1LS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

70 at £1Clara Burton Dowsett
7.00%
Ordinary
465 at £1D.c. Neal
46.50%
Ordinary
465 at £1M. Neal
46.50%
Ordinary

Financials

Year2014
Net Worth£150,375
Cash£94,474
Current Liabilities£111,104

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
4 July 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
27 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
2 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 31 March 2020 (9 pages)
18 November 2020Second filing of Confirmation Statement dated 1 June 2020 (3 pages)
4 June 2020Confirmation statement made on 1 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/11/2020
(4 pages)
23 January 2020Appointment of Mr David Christian Neal as a director on 1 January 2020 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
3 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
12 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(3 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(3 pages)
15 March 2016Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BB to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BB to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 15 March 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(3 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(3 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(3 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(3 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
8 January 2013Second filing of AR01 previously delivered to Companies House made up to 1 June 2012 (16 pages)
8 January 2013Second filing of AR01 previously delivered to Companies House made up to 1 June 2012 (16 pages)
8 January 2013Second filing of AR01 previously delivered to Companies House made up to 1 June 2012 (16 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 October 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1,000
(4 pages)
18 October 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1,000
(4 pages)
18 October 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1,000
(4 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 08/01/2013
(4 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 08/01/2013
(4 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 08/01/2013
(4 pages)
25 April 2012Termination of appointment of Kirstie Neal as a secretary (1 page)
25 April 2012Termination of appointment of Kirstie Neal as a secretary (1 page)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 July 2011Company name changed finishing touches (southern) LTD.\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2011Company name changed finishing touches (southern) LTD.\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Mr Michael Harry Neal on 1 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Michael Harry Neal on 1 June 2010 (2 pages)
15 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Mr Michael Harry Neal on 1 June 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 June 2009Return made up to 01/06/09; full list of members (3 pages)
10 June 2009Return made up to 01/06/09; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 August 2008Return made up to 01/06/08; full list of members (3 pages)
14 August 2008Return made up to 01/06/08; full list of members (3 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 July 2007Return made up to 01/06/07; no change of members (6 pages)
17 July 2007Return made up to 01/06/07; no change of members (6 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 June 2006Return made up to 01/06/06; full list of members (6 pages)
16 June 2006Return made up to 01/06/06; full list of members (6 pages)
9 May 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
9 May 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
10 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 October 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
10 October 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
10 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 July 2005Return made up to 01/06/05; full list of members (7 pages)
5 July 2005Return made up to 01/06/05; full list of members (7 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005New secretary appointed (2 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005New secretary appointed (2 pages)
20 June 2005Director resigned (1 page)
13 January 2005Full accounts made up to 31 July 2004 (14 pages)
13 January 2005Registered office changed on 13/01/05 from: 115C milton road, cambridge, CB4 1XE (2 pages)
13 January 2005Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
13 January 2005Registered office changed on 13/01/05 from: 115C milton road, cambridge, CB4 1XE (2 pages)
13 January 2005Full accounts made up to 31 July 2004 (14 pages)
13 January 2005Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
14 June 2004Return made up to 01/06/04; full list of members (7 pages)
14 June 2004Return made up to 01/06/04; full list of members (7 pages)
11 August 2003New director appointed (1 page)
11 August 2003New director appointed (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Secretary resigned (1 page)
1 June 2003Incorporation (18 pages)
1 June 2003Incorporation (18 pages)