2 Surface Leather Ltd

DataGardener
2 surface leather ltd
live
Micro

2 Surface Leather Ltd

08254727Private Limited With Share Capital

Unit 4I Blenheim Park Road, Nottingham, NG68YP
Incorporated

16/10/2012

Company Age

13 years

Directors

2

Employees

15

SIC Code

18129

Risk

low risk

Company Overview

Registration, classification & business activity

2 Surface Leather Ltd (08254727) is a private limited with share capital incorporated on 16/10/2012 (13 years old) and registered in nottingham, NG68YP. The company operates under SIC code 18129 - printing n.e.c..

We provide in house design as well as working closely with other creative industries such as artists, photographers, filmmakers & branding specialists to cater for every eventuality.

Private Limited With Share Capital
SIC: 18129
Micro
Incorporated 16/10/2012
NG68YP
15 employees

Financial Overview

Total Assets

£917.5K

Liabilities

£466.1K

Net Assets

£451.5K

Est. Turnover

£838.1K

AI Estimated
Unreported
Cash

£36.7K

Key Metrics

15

Employees

2

Directors

5

Shareholders

1

CCJs

Board of Directors

2

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

52
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2025
Legacy
Category:Miscellaneous
Date:15-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Capital Allotment Shares
Category:Capital
Date:12-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2013
Incorporation Company
Category:Incorporation
Date:16-10-2012

Import / Export

Imports
12 Months0
60 Months8
Exports
12 Months3
60 Months24

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 4I, Blenheim Park Road, Nottingham, Nottinghamshire, NG68YPRegistered

Contact

01159756605
surface.com
Unit 4I Blenheim Park Road, Nottingham, NG68YP