This company is commonly known as Andrews Survey Limited. The company was founded 25 years ago and was given the registration number 03571218. The firm's registered office is in HIGH WYCOMBE. You can find them at C/o Seymour Taylor & Co, 57 London Road, High Wycombe, Buckinghamshire. This company's SIC code is 74990 - Non-trading company.
Name | : | ANDREWS SURVEY LIMITED |
---|---|---|
Company Number | : | 03571218 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Seymour Taylor & Co, 57 London Road, High Wycombe, Buckinghamshire, HP11 1BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Row, Leeds, England, LS1 5AB | Corporate Secretary | 14 September 2016 | Active |
33 Valentine Drive, Valentine Drive, Danestone, Aberdeen, Scotland, AB22 8YF | Director | 27 June 2016 | Active |
119, Grandholm Drive, Bridge Of Don, Aberdeen, Scotland, AB22 8AE | Director | 21 September 2016 | Active |
15, Springdale Road, Bieldside, Aberdeen, AB15 9FA | Secretary | 25 March 2009 | Active |
57 London Road, High Wycombe, HP11 1BS | Secretary | 14 July 1998 | Active |
C/O Seymour Taylor & Co, 57 London Road, High Wycombe, HP11 1BS | Secretary | 20 June 2013 | Active |
62 Cairnfield Place, Aberdeen, AB15 5NA | Secretary | 01 September 2007 | Active |
15, Springdale Road, Bieldside, Aberdeen, AB15 9FA | Secretary | 25 March 2008 | Active |
Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU | Corporate Secretary | 01 October 2013 | Active |
57 London Road, High Wycombe, HP11 1BS | Corporate Secretary | 03 October 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 May 1998 | Active |
The Metro Building, 1 Butterwick, London, England, W6 8DL | Director | 20 June 2014 | Active |
Larchwood, 4 High Bois Lane Chesham Bois, Amersham, HP6 6DG | Director | 03 October 2001 | Active |
37 Leggart Terrace, Aberdeen, AB12 5UA | Director | 01 September 2007 | Active |
The Stables, Mill Road, Dilham, NR28 9PU | Director | 03 October 2001 | Active |
Ocean Spirit House 35, Waterloo Quay, Aberdeen, Scotland, AB11 5BS | Director | 06 July 2012 | Active |
57 London Road, High Wycombe, HP11 1BS | Director | 14 July 1998 | Active |
C/O Seymour Taylor & Co, 57 London Road, High Wycombe, HP11 1BS | Director | 25 June 2013 | Active |
2nd Floor East, The Metro Building, Butterwick, London, England, W6 8DL | Director | 15 April 2014 | Active |
Ocean Spirit House 35, Waterloo Quay, Aberdeen, Scotland, AB11 5BS | Director | 06 July 2012 | Active |
33, Forest Road, Aberdeen, AB15 4BY | Director | 01 September 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 May 1998 | Active |
Amplus Energy (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 13, Queen's Road, Aberdeen, Scotland, AB15 4YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Address | Change registered office address company with date old address new address. | Download |
2023-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-23 | Officers | Appoint corporate secretary company with name date. | Download |
2016-09-23 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-22 | Officers | Termination director company with name termination date. | Download |
2016-09-22 | Officers | Appoint person director company with name date. | Download |
2016-07-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-05 | Officers | Appoint person director company with name date. | Download |
2016-07-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.