ABOUT SURFACING STANDARDS LTD
Surfacing Standards have been great to work with. They have been helpful and reliable and have coordinated our project professionally towards a satisfactory conclusion.
We’re on your side. As independent sports pitch consultants, we provide specialist services, expert advice and tailored solutions to deliver the first class artificial surface you expect. We pride ourselves on our flexible and professional approach to all our customers to ensure facilities are delivered in budget and on time.
Surfacing Standards is proud to be one of the industry leaders in the field. 2014 saw us proudly celebrating our 10th birthday – giving you the benefit of ten years of experience and expertise in providing and managing the installation of artificial sports surfaces for our clients. Our head office is based in Corby, Northamptonshire, but we provide our sports surfaces services across the UK.
are experts in their field, and are here to help our clients at every stage of their project.
Along with running the company, Steve’s key duties include:
KEY FINANCES
Year
2017
Assets
£388.43k
▼ £-87.94k (-18.46 %)
Cash
£96.7k
▼ £-103.47k (-51.69 %)
Liabilities
£118.83k
▼ £-28.95k (-19.59 %)
Net Worth
£269.6k
▼ £-58.99k (-17.95 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Corby
- Company name
- SURFACING STANDARDS LTD
- Company number
- 05154061
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Jun 2004
Age - 21 years
- Home Country
- United Kingdom
CONTACTS
- Website
- surfacingstandards.co.uk
- Phones
-
+44 (0)1536 400 012
01536 400 012
- Registered Address
- 1A PERTH HOUSE CORBYGATE BUSINESS PARK,
PRIORS HAW ROAD,
CORBY,
NORTHAMPTONSHIRE,
NN17 5JG
ECONOMIC ACTIVITIES
- 43999
- Other specialised construction activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 23 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 04 Jul 2016
- Confirmation statement made on 1 July 2016 with updates
- 05 Jan 2016
- Director's details changed for Mr Stephen James Wilcockson on 22 December 2015
See Also
Last update 2018
SURFACING STANDARDS LTD DIRECTORS
Thomas Ronald Betts
Acting
PSC
- Appointed
- 25 June 2009
- Role
- Secretary
- Address
- 21 The Ridgeway, Market Harborough, Leicestershire, United Kingdom, LE16 7HG
- Name
- BETTS, Thomas Ronald
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Thomas Ronald Betts
Acting
- Appointed
- 20 August 2010
- Occupation
- Consultant
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 1a Perth House Corbygate Business Park, Priors Haw Road, Corby, Northamptonshire, NN17 5JG
- Country Of Residence
- United Kingdom
- Name
- BETTS, Thomas Ronald
Stephen James Wilcockson
Acting
- Appointed
- 01 September 2006
- Occupation
- Consultant
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Manthorpe House, Manthorpe, Bourne, Lincolnshire, England, PE10 0JE
- Country Of Residence
- England
- Name
- WILCOCKSON, Stephen James
Jeanette Hodgson
Resigned
- Appointed
- 15 June 2004
- Resigned
- 01 April 2005
- Role
- Secretary
- Address
- Road Barn Farm, Croft Road, Cosby, Leicester, LE9 1SG
- Name
- HODGSON, Jeanette
Rosalyn Hutchinson
Resigned
- Appointed
- 01 September 2006
- Resigned
- 05 June 2009
- Role
- Secretary
- Address
- 8 Kipling Drive, Narborough, Leicester, Leicestershire, LE9 5QQ
- Name
- HUTCHINSON, Rosalyn
Stephen James Wilcockson
Resigned
PSC
- Appointed
- 01 April 2005
- Resigned
- 31 August 2006
- Role
- Secretary
- Address
- 33 Oak Road, Stamford, Lincolnshire, PE9 2JG
- Name
- WILCOCKSON, Stephen James
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 15 June 2004
- Resigned
- 15 June 2004
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Michael Gregory
Resigned
- Appointed
- 15 June 2004
- Resigned
- 20 December 2004
- Occupation
- Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Road Barn Farm, Croft Road, Cosby, Leicester, LE9 1SG
- Name
- GREGORY, Michael
Richard Jonathan Key
Resigned
- Appointed
- 27 January 2005
- Resigned
- 31 March 2009
- Occupation
- Company Director
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 5 Loughland Close, Whetstone, Leicester, Leicestershire, LE8 4PB
- Country Of Residence
- United Kingdom
- Name
- KEY, Richard Jonathan
Neil James Mchugh
Resigned
- Appointed
- 01 September 2006
- Resigned
- 05 February 2008
- Occupation
- Consultant
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Mill Farm, Hathern Road, Shepshed, Leicestershire, LE12 9RP
- Country Of Residence
- England
- Name
- MCHUGH, Neil James
Lorraine Joy Poulter
Resigned
- Appointed
- 27 January 2005
- Resigned
- 27 February 2009
- Occupation
- Company Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 27 Mays Farm Drive, Stoney Stanton, Leicestershire, LE9 4HA
- Name
- POULTER, Lorraine Joy
REVIEWS
Check The Company
Excellent according to the company’s financial health.