Warning: file_put_contents(c/1d24b05089bb126ced1babd9682188cf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Searflo Technologies Limited, CR8 3EH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SEARFLO TECHNOLOGIES LIMITED

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

This company is commonly known as Searflo Technologies Limited. The company was founded 14 years ago and was given the registration number 07086383. The firm's registered office is in PURLEY. You can find them at 53 53 Foxley Lane, , Purley, Surrey. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:SEARFLO TECHNOLOGIES LIMITED
Company Number:07086383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:53 53 Foxley Lane, Purley, Surrey, United Kingdom, CR8 3EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
334, Kennington Lane, London, England, SE11 5HY

Director30 November 2018Active
16 Hurley House, Kennington Lane, London, SE11 4PJ

Secretary30 November 2009Active
12, Ruskin Avenue, Waltham Abbey, EN9 3BP

Director30 November 2009Active
16 Hurley House, Kennington Lane, London, SE11 4PJ

Director30 November 2009Active
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE

Director25 November 2009Active

People with Significant Control

Mr Neville Derek Plimley
Notified on:30 November 2018
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:334, Kennington Lane, London, England, SE11 5HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Henry Sear
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:42, Reedworth Street, London, England, SE11 4PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Richardson
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:51, High Street, Aylesford, England, ME20 7AY
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 (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
2024-05-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Address

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

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-10Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Address

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

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Officers

Change person director company with change date.

Download
2019-11-07Persons with significant control

Change to a person with significant control.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Accounts

Change account reference date company current extended.

Download
2019-03-04Address

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

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-12-03Officers

Termination secretary company with name termination date.

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-12-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.