Check the

SURFACE REPAIR SYSTEMS LIMITED

Company
SURFACE REPAIR SYSTEMS LIMITED (03722315)

SURFACE REPAIR SYSTEMS

Phone: 01889 504 434
A⁺ rating

ABOUT SURFACE REPAIR SYSTEMS LIMITED

Surface Repair Systems Limited was formed in 1999. We distribute a range of chip and scratch touch up & repair products for use on wood, veneer, melamine, laminate, foil, vinyl, GRP and Upvc manufactured products.

We are distributors for both NOVORYT repair products and also KONIG repair range. Both ranges have proved to be at the forefront of cosmetic surface repairs for many years!

Our products are used for repairing surface damage on a wide range of surfaces such a furniture, flooring, double glazed windows & doors.

We have standard repair kits available but we can easily provide custom repair kits for your specific surface chip and scratch damage.

If you have a question regarding product use or suitability or a surface damage problem you currently have then do get in touch by using our contact form below.

We are happy to help!

KEY FINANCES

Year
2017
Assets
£83.61k ▲ £23.6k (39.32 %)
Cash
£50.3k ▲ £22.28k (79.55 %)
Liabilities
£45.03k ▲ £6.5k (16.88 %)
Net Worth
£38.58k ▲ £17.09k (79.53 %)

REGISTRATION INFO

Company name
SURFACE REPAIR SYSTEMS LIMITED
Company number
03722315
VAT
GB747499082
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Mar 1999
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.repairsystems.co.uk
Phones
01889 504 434
Registered Address
OLD HALL HOUSE CHURCH LANE,
MAVESYN RIDWARE,
RUGELEY,
STAFFORDSHIRE,
WS15 3QD

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

LAST EVENTS

08 Mar 2017
Confirmation statement made on 1 March 2017 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,000

See Also


Last update 2018

SURFACE REPAIR SYSTEMS LIMITED DIRECTORS

Alison Susan Scott

  Acting
Appointed
01 March 1999
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Barleyfields, Blithbury Road, Hamstall Ridware, Rugeley, Staffordshire, England, WS15 3RR
Country Of Residence
England
Name
SCOTT, Alison Susan

Andrew Nicholas Scott

  Acting PSC
Appointed
01 March 1999
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
Barleyfields, Blithbury Road, Hamstall Ridware, Rugeley, Staffordshire, England, WS15 3RR
Country Of Residence
England
Name
SCOTT, Andrew Nicholas
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Simon Turner

  Acting
Appointed
15 November 2013
Occupation
Property Maintenance
Role
Director
Age
54
Nationality
British
Address
5 Pleasant Street, Hill Top, West Bromwich, West Midlands, England, B70 0RF
Country Of Residence
England
Name
TURNER, Simon

Suzanne Brewer

  Resigned
Appointed
01 March 1999
Resigned
01 March 1999
Role
Nominee Secretary
Address
Somerset House, 40-49 Price Street, Birmingham, B2 5DN
Name
BREWER, Suzanne

Alison Susan Scott

  Resigned
Appointed
01 July 2008
Resigned
01 July 2008
Role
Secretary
Address
Summer Place, 2 Pingle Lane, Hammerwich, Burntwood, Staffordshire, WS7 0JJ
Name
SCOTT, Alison Susan

Alison Susan Scott

  Resigned PSC
Appointed
01 March 1999
Resigned
30 September 2002
Role
Secretary
Address
Summer Place, 2 Pingle Lane, Hammerwich, Burntwood, Staffordshire, WS7 0JJ
Name
SCOTT, Alison Susan
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

John Gerard Scott

  Resigned
Appointed
01 October 2002
Resigned
30 June 2008
Role
Secretary
Address
86 Springfield, Hartland, Bideford, Devon, EX39 6BG
Name
SCOTT, John Gerard

DAVIES BUSINESS SERVICES LIMITED

  Resigned
Appointed
01 July 2008
Resigned
28 February 2013
Role
Secretary
Address
Old Hall House, Church Lane, Mavesyn Ridware, Rugeley, Staffordshire, United Kingdom, WS15 3QD
Name
DAVIES BUSINESS SERVICES LIMITED

Brewer Kevin Dr

  Resigned
Appointed
01 March 1999
Resigned
01 March 1999
Role
Nominee Director
Age
72
Nationality
British
Address
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
Country Of Residence
England
Name
BREWER, Kevin, Dr

Neil Groves

  Resigned
Appointed
18 January 2000
Resigned
27 June 2003
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
26 Welgarth Avenue, Coventry, West Midlands, CV6 1GY
Name
GROVES, Neil

REVIEWS


Check The Company
Excellent according to the company’s financial health.