UKBizDB.co.uk

C D SURVEYS LIMITED

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

This company is commonly known as C D Surveys Limited. The company was founded 31 years ago and was given the registration number 02774148. The firm's registered office is in GUILDFORD. You can find them at Priory House Pilgrims Court, Sydenham Road, Guildford, Surrey. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:C D SURVEYS LIMITED
Company Number:02774148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Priory House Pilgrims Court, Sydenham Road, Guildford, Surrey, GU1 3RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pentire - Stable 1, Fordbridge Road, Sunbury On Thames, Middlesex, England, TW16 6AX

Secretary01 December 2023Active
C/O Moore (South) Llp, Suite 3, Second Floor, Friary Court, 13 - 21 High Street, Guildford, England, GU1 3DG

Director13 December 2018Active
Pentire - Stable 1, Fordbridge Road, Sunbury On Thames, England, TW16 6AX

Director01 June 2016Active
36 Kingsmead Avenue, Sunbury On Thames, TW16 5HJ

Secretary16 December 1992Active
Pentire, Fordbridge Road, Sunbury-On-Thames, England, TW16 6AX

Secretary31 December 1999Active
12 Rydes Hill Crescent, Guildford, GU2 6UH

Director16 December 1992Active
Pentire, Fordbridge Road, Sunbury-On-Thames, England, TW16 6AX

Director16 December 1992Active
Priory House, Pilgrims Court, Sydenham Road, Guildford, GU1 3RX

Director02 December 2014Active

People with Significant Control

Mbal Holdings Limited
Notified on:13 December 2018
Status:Active
Country of residence:Wales
Address:C/O Acuity Legal Limited, 3 Assembly Square, Cardiff, Wales, CF10 4PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David James Watterston
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:Pentire, Fordbridge Road, Sunbury-On-Thames, England, TW16 6AX
Nature of control:
  • Significant influence or control
Mrs Pauline Janet Watterston
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:Priory House, Pilgrims Court, Guildford, United Kingdom, GU1 3RX
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Officers

Appoint person secretary company with name date.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-11-01Address

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

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Resolution

Resolution.

Download
2018-12-31Change of constitution

Statement of companys objects.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-14Persons with significant control

Notification of a person with significant control.

Download
2018-12-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.