UKBizDB.co.uk

SURFACING SOLUTIONS (UK) LIMITED

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

This company is commonly known as Surfacing Solutions (uk) Limited. The company was founded 10 years ago and was given the registration number 08857845. The firm's registered office is in WINCHESTER. You can find them at Woodhams Farm New Barn Off Springvale Road, Kings Worthy, Winchester, Hampshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SURFACING SOLUTIONS (UK) LIMITED
Company Number:08857845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Woodhams Farm New Barn Off Springvale Road, Kings Worthy, Winchester, Hampshire, England, SO23 7LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodhams Farm New Barn, Off Springvale Road, Kings Worthy, Winchester, England, SO23 7LB

Director18 May 2021Active
Vale Farm, Enmill Lane, Pitt, Winchester, United Kingdom, SO22 5QW

Secretary23 January 2014Active
Woodhams Farm New Barn, Off Springvale Road, Kings Worthy, Winchester, England, SO23 7LB

Director23 January 2014Active
Woodhams Farm New Barn, Off Springvale Road, Kings Worthy, Winchester, England, SO23 7LB

Director23 January 2014Active

People with Significant Control

Beds Construction Holdings Limited
Notified on:18 May 2021
Status:Active
Country of residence:England
Address:Trend House, Dallow Road, Luton, England, LU1 1LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Claire Elizabeth White
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:12 Momford Road, Olivers Battery, Winchester, England, SO22 4LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon James White
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:12 Momford Road, Olivers Battery, Winchester, England, SO22 4LE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (6 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
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Mortgage

Mortgage satisfy charge full.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Accounts

Accounts amended with accounts type total exemption small.

Download
2016-10-01Officers

Termination secretary company with name termination date.

Download
2016-10-01Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.