SURFACE TECHNOLOGY INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

SURFACE TECHNOLOGY INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02292621

Incorporation date

02/09/1988

Size

Full

Contacts

Registered address

Registered address

1a Alma Road, Windsor, Berkshire SL4 3HUCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1989)
dot icon14/04/2026
Registered office address changed from 4th Floor, 24 Old Bond Street London W1S 4AW England to 1a Alma Road Windsor Berkshire SL4 3HU on 2026-04-14
dot icon14/04/2026
Change of details for Sti Enterprises Holdings Limited as a person with significant control on 2026-04-14
dot icon11/04/2026
Memorandum and Articles of Association
dot icon10/04/2026
Termination of appointment of Michael Wigston as a director on 2026-04-01
dot icon08/04/2026
Appointment of Mrs Frida Frykstrand as a director on 2026-03-19
dot icon07/04/2026
Cessation of W13S Directors Limited as a person with significant control on 2026-03-19
dot icon30/03/2026
Appointment of Mr Neil Owen as a director on 2026-03-19
dot icon30/03/2026
Termination of appointment of Gareth Kelly as a director on 2026-03-19
dot icon30/03/2026
Termination of appointment of Philip Raymond Emmerson as a director on 2026-03-19
dot icon30/03/2026
Termination of appointment of Richard Andrew Mears as a director on 2026-03-19
dot icon30/03/2026
Termination of appointment of W13S Directors Limited as a director on 2026-03-19
dot icon30/03/2026
Termination of appointment of Jason Cooke as a director on 2026-03-19
dot icon27/03/2026
Satisfaction of charge 022926210014 in full
dot icon27/03/2026
Satisfaction of charge 022926210015 in full
dot icon27/03/2026
Termination of appointment of Cossey Cosec Services Limited as a secretary on 2026-03-19
dot icon23/12/2025
Cessation of Sti Enterprises Limited as a person with significant control on 2025-12-17
dot icon23/12/2025
Notification of Sti Enterprises Holdings Limited as a person with significant control on 2025-12-17
dot icon25/11/2025
Appointment of Michael Wigston as a director on 2025-11-01
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon14/10/2025
Appointment of Thomas Brendan Garvey as a director on 2025-10-13
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon16/09/2025
Appointment of Mr Richard Andrew Mears as a director on 2025-09-10
dot icon16/09/2025
Appointment of Jason Cooke as a director on 2025-09-10
dot icon10/12/2024
Appointment of Mr Gareth Kelly as a director on 2024-12-09
dot icon10/12/2024
Termination of appointment of Christopher William Lyon as a director on 2024-12-09
dot icon03/10/2024
Appointment of Philip Raymond Emmerson as a director on 2024-10-02
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon01/08/2024
Satisfaction of charge 022926210013 in full
dot icon18/03/2024
Change of details for Sti Enterprises Limited as a person with significant control on 2024-03-18
dot icon18/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon12/03/2024
Full accounts made up to 2022-12-31
dot icon16/02/2024
Registration of charge 022926210015, created on 2024-02-16
dot icon06/02/2024
Termination of appointment of Simon Andre Best as a director on 2024-01-23
dot icon21/12/2023
Termination of appointment of Anthony John Best as a director on 2023-12-01
dot icon16/11/2023
Resolutions
dot icon16/11/2023
Memorandum and Articles of Association
dot icon02/11/2023
Notification of W13S Directors Limited as a person with significant control on 2023-10-31
dot icon01/11/2023
Appointment of W13S Directors Limited as a director on 2023-10-31
dot icon01/11/2023
Appointment of Cossey Cosec Services Limited as a secretary on 2023-10-31
dot icon01/11/2023
Registered office address changed from Unit C2 Osborn Way Hook Hampshire RG27 9HX United Kingdom to 4th Floor, 24 Old Bond Street London W1S 4AW on 2023-11-01
dot icon01/11/2023
Termination of appointment of Nicholas John Davey as a director on 2023-10-31
dot icon01/11/2023
Termination of appointment of Arthur Ramos Tan as a director on 2023-10-31
dot icon01/11/2023
Registration of charge 022926210014, created on 2023-10-31
dot icon08/03/2023
Confirmation statement made on 2023-03-02 with updates
dot icon25/01/2023
Termination of appointment of David Spencer Taylor as a director on 2023-01-23
dot icon15/11/2022
Full accounts made up to 2021-12-31
dot icon11/05/1994
Return made up to 14/03/94; no change of members
dot icon06/04/1993
Return made up to 14/03/93; no change of members
dot icon05/06/1992
Return made up to 14/03/92; full list of members
dot icon24/06/1991
Return made up to 14/03/91; full list of members
dot icon24/06/1991
Ad 31/05/91--------- £ si 9900@1=9900 £ ic 100/10000
dot icon24/06/1991
Resolutions
dot icon06/07/1990
Return made up to 14/03/90; full list of members
dot icon11/12/1989
Ad 30/05/89--------- £ si 98@1=98 £ ic 2/100

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emmerson, Philip Raymond
Director
02/10/2024 - 19/03/2026
285
Owen, Neil
Director
19/03/2026 - Present
17
Petrie, Craig Stuart
Director
15/03/2016 - 03/09/2019
13
COSSEY COSEC SERVICES LIMITED
Corporate Secretary
31/10/2023 - 19/03/2026
305
REID & CO PROFESSIONAL SERVICES LIMITED
Corporate Secretary
18/09/1998 - 02/01/2018
94

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SURFACE TECHNOLOGY INTERNATIONAL LIMITED

SURFACE TECHNOLOGY INTERNATIONAL LIMITED is an(a) Active company incorporated on 02/09/1988 with the registered office located at 1a Alma Road, Windsor, Berkshire SL4 3HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SURFACE TECHNOLOGY INTERNATIONAL LIMITED?

toggle

SURFACE TECHNOLOGY INTERNATIONAL LIMITED is currently Active. It was registered on 02/09/1988 .

Where is SURFACE TECHNOLOGY INTERNATIONAL LIMITED located?

toggle

SURFACE TECHNOLOGY INTERNATIONAL LIMITED is registered at 1a Alma Road, Windsor, Berkshire SL4 3HU.

What does SURFACE TECHNOLOGY INTERNATIONAL LIMITED do?

toggle

SURFACE TECHNOLOGY INTERNATIONAL LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for SURFACE TECHNOLOGY INTERNATIONAL LIMITED?

toggle

The latest filing was on 14/04/2026: Registered office address changed from 4th Floor, 24 Old Bond Street London W1S 4AW England to 1a Alma Road Windsor Berkshire SL4 3HU on 2026-04-14.