UKBizDB.co.uk

DESURVEY LIMITED

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

This company is commonly known as Desurvey Limited. The company was founded 48 years ago and was given the registration number 01247922. The firm's registered office is in ELLESMERE PORT. You can find them at 12 Rossmore Business Village Inward Way, , Ellesmere Port, Cheshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:DESURVEY LIMITED
Company Number:01247922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:12 Rossmore Business Village Inward Way, Ellesmere Port, Cheshire, CH65 3EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Secretary28 February 2003Active
6 Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director-Active
6 Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director20 March 2015Active
Ambleside, 155 Upton Road, Bidston, CH43 7QE

Secretary-Active
9 Hanns Hall Farm, Hanns Hall Road Willaston, Neston, CH64 2TQ

Secretary06 August 1999Active
Hollybank, Warrington Road, Mickle Trafford, Chester, United Kingdom, CH2 4EB

Director04 January 2011Active
361/4 Soi Pracharsanti, Tambon Nong Bua Amphur Muang, Changwat, Thailand,

Director-Active
12, Rossmore Business Village Inward Way, Ellesmere Port, CH65 3EY

Director06 April 2012Active
Ambleside, 155 Upton Road, Bidston, CH43 7QE

Director20 March 1995Active
3 The Hollies, Woolton, Liverpool, L25 7AQ

Director-Active
12, Rossmore Business Village Inward Way, Ellesmere Port, CH65 3EY

Director01 April 2015Active
9 Hanns Hall Farm, Hanns Hall Road Willaston, Neston, CH64 2TQ

Director06 August 1999Active
12, Rossmore Business Village Inward Way, Ellesmere Port, CH65 3EY

Director01 May 2001Active
12, Rossmore Business Village Inward Way, Ellesmere Port, CH65 3EY

Director01 October 2015Active

People with Significant Control

Mr Ronald Curnow
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:6 Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Address

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

Download
2022-08-16Accounts

Accounts with accounts type small.

Download
2022-07-30Officers

Termination director company with name termination date.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type small.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Change of name

Certificate re registration public limited company to private.

Download
2019-02-13Incorporation

Re registration memorandum articles.

Download
2019-02-13Resolution

Resolution.

Download
2019-02-13Change of name

Reregistration public to private company.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Accounts

Accounts with accounts type full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Officers

Change person director company with change date.

Download
2017-04-19Officers

Termination director company with name termination date.

Download
2016-07-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.