UKBizDB.co.uk

SURGERY FACILITIES MANAGEMENT LIMITED

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

This company is commonly known as Surgery Facilities Management Limited. The company was founded 5 years ago and was given the registration number 11570017. The firm's registered office is in LONDON. You can find them at 241 Mitcham Road, , London, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:SURGERY FACILITIES MANAGEMENT LIMITED
Company Number:11570017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2018
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:241 Mitcham Road, London, England, SW17 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Ainslie Walk, London, United Kingdom, SW12 8BX

Director14 September 2018Active
248, Office 207, 248 York Road, London, England, SW11 3SJ

Director01 May 2019Active
248, Office 207, 248 York Road, London, England, SW11 3SJ

Director15 November 2019Active
Unit 2, 45, Morrish Road, London, England, SW2 4EE

Director01 May 2019Active
7, Ainslie Walk, London, United Kingdom, SW12 8BX

Corporate Director14 September 2018Active

People with Significant Control

Sc Projects And Consultancy Ltd
Notified on:14 September 2018
Status:Active
Country of residence:United Kingdom
Address:7, Ainslie Walk, London, United Kingdom, SW12 8BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Shafeek Caunhye
Notified on:14 September 2018
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:Unit 2, 45, Morrish Road, London, England, SW2 4EE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-10Address

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

Download
2023-05-10Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-10Resolution

Resolution.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-07-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-27Address

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

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-22Address

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

Download
2020-08-22Officers

Termination director company with name termination date.

Download
2020-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-09-23Address

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

Download
2019-05-06Officers

Appoint person director company with name date.

Download
2019-05-06Officers

Appoint person director company with name date.

Download
2019-05-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.