Company NameSurface Finishing Equipment Group Limited
Company StatusActive
Company Number06948768
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Director NameMr Michael Currie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleExecutive Manager
Country of ResidenceUnited States
Correspondence AddressPO Box 49315
9000 Byron Commerce Dr
Sw Byron Center
Michigan
United States
Director NameMs Katherine Yang
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleExecutive Manager
Country of ResidenceUnited States
Correspondence Address9000 Byron Commerce Dr
Sw Byron Center
Michigan
49315
Director NameMr John Robert Dodge
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kelbrook Road
Openshaw
Manchester
M11 2QA
Director NameMr Christopher Pierce
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed02 February 2024(14 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address50 Kennedy Plaza 17th Floor
Providence
Ri
02903
Director NameMr Sean Wieland
Date of BirthAugust 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed02 February 2024(14 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address50 Kennedy Plaza 17th Floor
Providence
Ri
02903
Director NameMr Andrew John Howe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kelbrook Road
Openshaw
Manchester
M11 2QA
Director NameMr Michael Leslie Stanley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kelbrook Road
Openshaw
Manchester
M11 2QA
Director NameMr Ian Francis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kelbrook Road
Openshaw
Manchester
M11 2QA
Secretary NameLaura Francis
NationalityBritish
StatusResigned
Appointed01 November 2010(1 year, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 October 2021)
RoleCompany Director
Correspondence Address4 Kelbrook Road
Openshaw
Manchester
M11 2QA
Director NameMr Neil Walton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(3 years after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShakespeare House Salop Street
Bolton
Lancashire
BL2 1DZ
Director NameMr John Terence Phillips
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kelbrook Road
Openshaw
Manchester
M11 2QA

Contact

Websitesfeg.co.uk
Telephone0191 4153030
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4 Kelbrook Road
Openshaw
Manchester
M11 2QA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Laura Francis
7.51%
Ordinary C
333 at £1Andrew Howe
33.33%
Ordinary B
333 at £1Michael Stanley
33.33%
Ordinary A
258 at £1Ian Francis
25.83%
Ordinary C

Financials

Year2014
Turnover£8,232,595
Gross Profit£3,095,659
Net Worth£462,897
Cash£66,510
Current Liabilities£2,585,673

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Charges

8 October 2010Delivered on: 12 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 February 2024Appointment of Mr Christopher Pierce as a director on 2 February 2024 (2 pages)
15 February 2024Appointment of Mr Sean Wieland as a director on 2 February 2024 (2 pages)
3 January 2024Termination of appointment of John Terence Phillips as a director on 31 December 2023 (1 page)
20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
7 August 2023Accounts for a small company made up to 31 December 2022 (8 pages)
31 December 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
15 September 2022Appointment of Mr John Terence Phillips as a director on 15 September 2022 (2 pages)
8 September 2022Termination of appointment of Ian Francis as a director on 8 September 2022 (1 page)
8 September 2022Appointment of Mr John Robert Dodge as a director on 8 September 2022 (2 pages)
22 October 2021Memorandum and Articles of Association (21 pages)
22 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 October 2021Confirmation statement made on 21 October 2021 with updates (4 pages)
4 October 2021Termination of appointment of Michael Leslie Stanley as a director on 1 October 2021 (1 page)
4 October 2021Termination of appointment of Laura Francis as a secretary on 1 October 2021 (1 page)
4 October 2021Cessation of Michael Leslie Stanley as a person with significant control on 1 October 2021 (1 page)
4 October 2021Termination of appointment of Andrew John Howe as a director on 1 October 2021 (1 page)
4 October 2021Cessation of Andrew John Howe as a person with significant control on 1 October 2021 (1 page)
4 October 2021Appointment of Ms Katherine Yang as a director on 1 October 2021 (2 pages)
4 October 2021Notification of Surfaceprep Uk Limited as a person with significant control on 1 October 2021 (2 pages)
4 October 2021Cessation of Ian Francis as a person with significant control on 1 October 2021 (1 page)
4 October 2021Appointment of Mr Michael Currie as a director on 1 October 2021 (2 pages)
23 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
22 July 2021Satisfaction of charge 1 in full (1 page)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
15 January 2021Director's details changed for Mr Ian Francis on 7 December 2020 (2 pages)
15 January 2021Director's details changed for Mr Michael Leslie Stanley on 7 December 2020 (2 pages)
15 January 2021Secretary's details changed for Laura Francis on 7 December 2020 (1 page)
15 January 2021Change of details for Mr Andrew John Howe as a person with significant control on 7 December 2020 (2 pages)
15 January 2021Change of details for Mr Ian Francis as a person with significant control on 7 December 2020 (2 pages)
15 January 2021Director's details changed for Mr Andrew John Howe on 7 December 2020 (2 pages)
15 January 2021Change of details for Mr Michael Leslie Stanley as a person with significant control on 7 December 2020 (2 pages)
11 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
6 July 2020Change of details for Mr Andrew John Howe as a person with significant control on 15 May 2016 (2 pages)
6 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
20 February 2020Registered office address changed from Shakespeare House Salop Street Bolton Lancashire BL2 1DZ to 4 Kelbrook Road Openshaw Manchester M11 2QA on 20 February 2020 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Neil Walton as a director on 31 March 2019 (1 page)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
2 July 2018Director's details changed for Mr Andrew John Howe on 15 May 2016 (2 pages)
2 February 2018Second filing of Confirmation Statement dated 30/06/2017 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 July 2017Second filing of Confirmation Statement dated 30/06/2016 (7 pages)
31 July 2017Second filing of Confirmation Statement dated 30/06/2016 (7 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
6 July 201730/06/17 Statement of Capital gbp 999.00 (4 pages)
5 July 2017Notification of Andrew John Howe as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Michael Leslie Stanley as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Andrew John Howe as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Michael Leslie Stanley as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Andrew John Howe as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Michael Leslie Stanley as a person with significant control on 6 April 2016 (2 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
5 August 2016Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 31/07/2017, and a second filed CS01 (statement of capital change) was registered on 02/02/2018.
(7 pages)
5 August 2016Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 31/07/2017.
(6 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 999
(8 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 999
(8 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 999
(8 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 999
(8 pages)
4 October 2013Full accounts made up to 31 December 2012 (26 pages)
4 October 2013Full accounts made up to 31 December 2012 (26 pages)
5 August 2013Secretary's details changed for Laura Francis on 11 August 2011 (2 pages)
5 August 2013Secretary's details changed for Laura Francis on 11 August 2011 (2 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 August 2012Secretary's details changed for Laura Francis on 1 November 2010 (3 pages)
30 August 2012Secretary's details changed for Laura Francis on 1 November 2010 (3 pages)
30 August 2012Secretary's details changed for Laura Francis on 1 November 2010 (3 pages)
29 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
6 July 2012Appointment of Mr Neil Walton as a director (2 pages)
6 July 2012Appointment of Mr Neil Walton as a director (2 pages)
5 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (17 pages)
5 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (17 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
26 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 May 2011Statement of capital following an allotment of shares on 31 August 2009
  • GBP 999
(2 pages)
13 May 2011Statement of capital following an allotment of shares on 31 August 2009
  • GBP 999
(2 pages)
3 March 2011Director's details changed for Michael Leslie Stanley on 12 January 2011 (3 pages)
3 March 2011Director's details changed for Michael Leslie Stanley on 12 January 2011 (3 pages)
21 January 2011Appointment of Laura Francis as a secretary (3 pages)
21 January 2011Appointment of Laura Francis as a secretary (3 pages)
23 November 2010Director's details changed for Andrew John Howe on 5 October 2010 (3 pages)
23 November 2010Director's details changed for Ian Francis on 5 October 2010 (3 pages)
23 November 2010Director's details changed for Andrew John Howe on 5 October 2010 (3 pages)
23 November 2010Director's details changed for Andrew John Howe on 5 October 2010 (3 pages)
23 November 2010Director's details changed for Ian Francis on 5 October 2010 (3 pages)
23 November 2010Director's details changed for Michael Leslie Stanley on 5 October 2010 (3 pages)
23 November 2010Director's details changed for Michael Leslie Stanley on 5 October 2010 (3 pages)
23 November 2010Director's details changed for Michael Leslie Stanley on 5 October 2010 (3 pages)
23 November 2010Director's details changed for Ian Francis on 5 October 2010 (3 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (15 pages)
6 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (15 pages)
18 December 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (4 pages)
18 December 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (4 pages)
19 November 2009Statement of capital following an allotment of shares on 31 August 2009
  • GBP 999
(2 pages)
19 November 2009Statement of capital following an allotment of shares on 31 August 2009
  • GBP 999
(2 pages)
30 June 2009Incorporation (20 pages)
30 June 2009Incorporation (20 pages)