Company NameGQ Surface Solutions Ltd
DirectorsRobert Andrew Haw and Nicholas John Wainwright
Company StatusActive
Company Number08154281
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Robert Andrew Haw
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Quay Road
Bridlington
East Yorkshire
YO16 4JB
Director NameMr Nicholas John Wainwright
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Quay Road
Bridlington
East Yorkshire
YO16 4JB
Director NameMr Robert Andrew Haw
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Poolsbrook Park
Kingswood
Hull
East Yorkshire
HU7 3GE
Director NameMr Peter Haw
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
Director NameMr Robert Andrew Haw
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(1 year, 12 months after company formation)
Appointment Duration3 years (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Poolsbrook Park Kingswood
Hull
East Yorkshire
HU7 3GE

Location

Registered Address138 Quay Road
Bridlington
East Yorkshire
YO16 4JB
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Ahf Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,782
Current Liabilities£64,657

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

28 February 2020Delivered on: 28 February 2020
Persons entitled: GENER8 Finance Limited

Classification: A registered charge
Particulars: I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.”.
Outstanding

Filing History

2 October 2020Appointment of Mr Robert Andrew Haw as a director on 1 October 2020 (2 pages)
2 October 2020Appointment of Mr Nicholas John Wainwright as a director on 1 October 2020 (2 pages)
2 October 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 275,000
(3 pages)
19 August 2020Statement of capital following an allotment of shares on 1 August 2020
  • GBP 275,000
(3 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
28 February 2020Registration of charge 081542810001, created on 28 February 2020 (16 pages)
27 December 2019Unaudited abridged accounts made up to 30 September 2019 (8 pages)
17 December 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 250,000
(3 pages)
26 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
16 November 2018Unaudited abridged accounts made up to 30 September 2018 (8 pages)
5 September 2018Second filing of a statement of capital following an allotment of shares on 25 July 2018
  • GBP 50,000
(7 pages)
29 August 2018Confirmation statement made on 24 July 2018 with updates (5 pages)
16 July 2018Statement of capital following an allotment of shares on 16 July 2018
  • GBP 52,000
  • ANNOTATION Clarification a second filed SH01 was registered on 05/09/2018
(4 pages)
19 February 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
8 August 2017Change of details for Mr Peter Haw as a person with significant control on 7 August 2017 (2 pages)
8 August 2017Change of details for Mr Peter Haw as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Mr Peter Haw on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Mr Peter Haw on 7 August 2017 (2 pages)
7 August 2017Termination of appointment of Robert Andrew Haw as a director on 25 July 2017 (1 page)
7 August 2017Termination of appointment of Robert Andrew Haw as a director on 25 July 2017 (1 page)
27 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
26 July 2017Change of details for Mr Peter Haw as a person with significant control on 21 June 2017 (2 pages)
26 July 2017Change of details for Mr Peter Haw as a person with significant control on 21 June 2017 (2 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
17 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2,000
(5 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2,000
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 June 2015Statement of capital following an allotment of shares on 20 August 2014
  • GBP 2,000
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 20 August 2014
  • GBP 2,000
(3 pages)
1 June 2015Registered office address changed from Melton Court Gibson Lane Melton East Yorkshire HU14 3HH to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Melton Court Gibson Lane Melton East Yorkshire HU14 3HH to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Melton Court Gibson Lane Melton East Yorkshire HU14 3HH to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 June 2015 (1 page)
16 January 2015Director's details changed for Mr Robert Andrew Haw on 16 December 2014 (2 pages)
16 January 2015Director's details changed for Mr Robert Andrew Haw on 16 December 2014 (2 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(4 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(4 pages)
21 July 2014Appointment of Mr Robert Andrew Haw as a director on 21 July 2014 (2 pages)
21 July 2014Appointment of Mr Robert Andrew Haw as a director on 21 July 2014 (2 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 March 2014Termination of appointment of Robert Haw as a director (1 page)
19 March 2014Termination of appointment of Robert Haw as a director (1 page)
4 September 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 1,000
(3 pages)
4 September 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 1,000
(3 pages)
21 August 2013Annual return made up to 19 July 2013 with a full list of shareholders (4 pages)
21 August 2013Annual return made up to 19 July 2013 with a full list of shareholders (4 pages)
10 July 2013Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
10 July 2013Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)