UKBizDB.co.uk

SURFACE PREPARATION SYSTEMS LIMITED

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

This company is commonly known as Surface Preparation Systems Limited. The company was founded 25 years ago and was given the registration number 03671783. The firm's registered office is in TOTNES. You can find them at Unit 4 The Stables, Ford Road, Totnes, Devon. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:SURFACE PREPARATION SYSTEMS LIMITED
Company Number:03671783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 November 1998
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Unit 4 The Stables, Ford Road, Totnes, Devon, England, TQ9 5LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, The Stables, Ford Road, Totnes, England, TQ9 5LE

Director08 October 2018Active
Unit 4, The Stables, Ford Road, Totnes, England, TQ9 5LE

Director08 October 2018Active
85 Mill Street, Ottery St Mary, EX11 1AB

Secretary23 November 1998Active
Unit 4, The Stables, Ford Road, Totnes, England, TQ9 5LE

Secretary17 May 1999Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Secretary23 November 1998Active
Unit 4, The Stables, Ford Road, Totnes, England, TQ9 5LE

Director17 May 1999Active
Bell Orchard, Bourton Road, Totnes, TQ9 5BG

Director23 November 1998Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Director23 November 1998Active

People with Significant Control

Apmd Holdings Limited
Notified on:08 October 2018
Status:Active
Country of residence:England
Address:Redwoods, 2 Clyst Works, Topsham, England, EX3 0DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Holden
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Redwoods, 2 Clyst Works, Clyst Road, Exeter, England, EX3 0DB
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-01-28Gazette

Gazette notice voluntary.

Download
2020-01-17Dissolution

Dissolution application strike off company.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Dissolution

Dissolution withdrawal application strike off company.

Download
2019-08-13Gazette

Gazette notice voluntary.

Download
2019-07-31Dissolution

Dissolution application strike off company.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Address

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

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-10-09Address

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

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Termination secretary company with name termination date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-04Miscellaneous

Legacy.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.