This company is commonly known as Surgo Construction Limited. The company was founded 95 years ago and was given the registration number 00235552. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Albany Court, Monarch Road, Newcastle Upon Tyne, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | SURGO CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 00235552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1928 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Albany Court, Monarch Road, Newcastle Upon Tyne, NE4 7YB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, NE3 3LS | Director | 14 June 2017 | Active |
Albany Court, Monarch Road, Newcastle Upon Tyne, England, NE4 7YB | Director | - | Active |
Albany Court, Monarch Road, Newcastle Upon Tyne, England, NE4 7YB | Director | 01 May 2005 | Active |
7 Hepscott Drive, Whitley Bay, NE25 9XJ | Secretary | 05 November 1999 | Active |
Albany Court, Monarch Road, Newcastle Upon Tyne, England, NE4 7YB | Secretary | 02 April 2008 | Active |
36 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9PF | Secretary | - | Active |
Albany Court, Monarch Road, Newcastle Upon Tyne, England, NE4 7YB | Director | 03 April 2006 | Active |
Albany Court, Monarch Road, Newcastle Upon Tyne, England, NE4 7YB | Director | 13 April 2017 | Active |
7 Hepscott Drive, Whitley Bay, NE25 9XJ | Director | 05 November 1999 | Active |
144 Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HN | Director | - | Active |
48 Saint James Drive, Northallerton, DL7 8YW | Director | 07 September 1998 | Active |
Hackney Cottage, 28 The Green Conniscliffe, Darlington, DL2 2LJ | Director | 01 November 2005 | Active |
Albany Court, Monarch Road, Newcastle Upon Tyne, England, NE4 7YB | Director | 01 November 2005 | Active |
6 Ashbury, Whitley Bay, NE25 9XW | Director | 01 February 2004 | Active |
6 Ashbury, Whitley Bay, NE25 9XW | Director | - | Active |
Newton Low Hall, Newton On The Moor Felton, Morpeth, NE65 9JU | Director | - | Active |
Albany Court, Monarch Road, Newcastle Upon Tyne, England, NE4 7YB | Director | 17 September 2007 | Active |
Target House, Hexham, NE46 4LD | Director | 05 November 1999 | Active |
8 Reedside, Ryton, NE40 3DB | Director | - | Active |
4 Beacon Grange Park, Sadberge, Darlington, DL2 1TW | Director | 09 August 2005 | Active |
18 Brabazon Drive, Marske, Redcar, TS11 6NL | Director | - | Active |
8 Raynes Close, Morpeth, NE61 2XX | Director | 05 March 1994 | Active |
Westview, Holywell Lane, Sunniside, NE16 5NJ | Director | 05 December 1997 | Active |
10 Deerfell Close, Ashington, NE63 8LY | Director | - | Active |
36 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9PF | Director | - | Active |
5 Straker Drive, Highford Park, Hexham, NE46 2LT | Director | 05 December 1997 | Active |
6 Oakfield North, Ryton, NE40 3AD | Director | 29 June 1998 | Active |
Hawkpost Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Albany Court, Monarch Road, Newcastle Upon Tyne, United Kingdom, NE4 7YB |
Nature of control | : |
|
Mr Ian Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Address | : | Suite 5, 2nd Floor, Bulman House, Gosforth, NE3 3LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-16 | Insolvency | Liquidation in administration proposals. | Download |
2024-03-27 | Address | Change registered office address company with date old address new address. | Download |
2024-03-27 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Accounts | Accounts with accounts type full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Officers | Termination secretary company with name termination date. | Download |
2021-10-28 | Accounts | Accounts with accounts type full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Accounts | Accounts with accounts type full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2019-08-07 | Accounts | Accounts with accounts type full. | Download |
2019-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Accounts | Accounts with accounts type full. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Accounts | Change account reference date company previous extended. | Download |
2017-06-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.