UKBizDB.co.uk

ABOVE SURVEYING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Above Surveying Ltd. The company was founded 10 years ago and was given the registration number 08790960. The firm's registered office is in COLCHESTER. You can find them at Ground Floor Block C2 Parkside, Knowledge Gateway, Nesfield Road, Colchester, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:ABOVE SURVEYING LTD
Company Number:08790960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Ground Floor Block C2 Parkside, Knowledge Gateway, Nesfield Road, Colchester, England, CO4 3ZL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Block C2 Parkside, Knowledge Gateway, Nesfield Road, Colchester, England, CO4 3ZL

Director01 January 2018Active
Block G, Knowledge Gateway, Nesfield Road, Colchester, England, CO4 3ZL

Director13 January 2020Active
Block G, Knowledge Gateway, Nesfield Road, Colchester, England, CO4 3ZL

Director13 January 2020Active
1 The Street, Elmsett, Ipswich, United Kingdom, IP7 6PA

Director07 November 2015Active
C/O Clean Growth Fund, 2a Charing Cross Road, London, England, WC2H 0HF

Director09 February 2022Active
Ground Floor Block C2 Parkside, Knowledge Gateway, Nesfield Road, Colchester, England, CO4 3ZL

Director26 November 2013Active
1&2 Tollgate Business Park, Tollgate West, Stanway, Colchester, England, CO3 8AB

Director30 April 2016Active
Ground Floor Block C2 Parkside, Knowledge Gateway, Nesfield Road, Colchester, England, CO4 3ZL

Director13 January 2020Active

People with Significant Control

Clean Growth Fund Investment Management Gp Llp (Acting As General Partner Of Clean Growth Fund Lp)
Notified on:30 March 2023
Status:Active
Country of residence:England
Address:Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Push Investment Group Ltd
Notified on:30 April 2016
Status:Active
Country of residence:England
Address:1&2, Tollgate West, Colchester, England, CO3 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan James Cleave
Notified on:30 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Ground Floor Block C2 Parkside, Knowledge Gateway, Nesfield Road, Colchester, England, CO4 3ZL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William John Hitchcock
Notified on:30 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Ground Floor Block C2 Parkside, Knowledge Gateway, Nesfield Road, Colchester, England, CO4 3ZL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-26Accounts

Accounts with accounts type small.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Capital

Capital name of class of shares.

Download
2023-04-25Capital

Capital name of class of shares.

Download
2023-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-04-18Capital

Capital allotment shares.

Download
2023-04-18Incorporation

Memorandum articles.

Download
2023-04-18Resolution

Resolution.

Download
2022-12-05Incorporation

Memorandum articles.

Download
2022-12-05Resolution

Resolution.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Address

Change registered office address company with date old address new address.

Download
2022-04-11Resolution

Resolution.

Download
2022-04-11Resolution

Resolution.

Download
2022-04-08Capital

Capital allotment shares.

Download
2022-04-08Capital

Capital allotment shares.

Download
2022-02-16Incorporation

Memorandum articles.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-14Resolution

Resolution.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-11Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.