UKBizDB.co.uk

SURGO CONSTRUCTION LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Albany Court, Monarch Road, Newcastle Upon Tyne, NE4 7YB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, NE3 3LS

Director14 June 2017Active
Albany Court, Monarch Road, Newcastle Upon Tyne, England, NE4 7YB

Director-Active
Albany Court, Monarch Road, Newcastle Upon Tyne, England, NE4 7YB

Director01 May 2005Active
7 Hepscott Drive, Whitley Bay, NE25 9XJ

Secretary05 November 1999Active
Albany Court, Monarch Road, Newcastle Upon Tyne, England, NE4 7YB

Secretary02 April 2008Active
36 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9PF

Secretary-Active
Albany Court, Monarch Road, Newcastle Upon Tyne, England, NE4 7YB

Director03 April 2006Active
Albany Court, Monarch Road, Newcastle Upon Tyne, England, NE4 7YB

Director13 April 2017Active
7 Hepscott Drive, Whitley Bay, NE25 9XJ

Director05 November 1999Active
144 Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HN

Director-Active
48 Saint James Drive, Northallerton, DL7 8YW

Director07 September 1998Active
Hackney Cottage, 28 The Green Conniscliffe, Darlington, DL2 2LJ

Director01 November 2005Active
Albany Court, Monarch Road, Newcastle Upon Tyne, England, NE4 7YB

Director01 November 2005Active
6 Ashbury, Whitley Bay, NE25 9XW

Director01 February 2004Active
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

Director17 September 2007Active
Target House, Hexham, NE46 4LD

Director05 November 1999Active
8 Reedside, Ryton, NE40 3DB

Director-Active
4 Beacon Grange Park, Sadberge, Darlington, DL2 1TW

Director09 August 2005Active
18 Brabazon Drive, Marske, Redcar, TS11 6NL

Director-Active
8 Raynes Close, Morpeth, NE61 2XX

Director05 March 1994Active
Westview, Holywell Lane, Sunniside, NE16 5NJ

Director05 December 1997Active
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

Director05 December 1997Active
6 Oakfield North, Ryton, NE40 3AD

Director29 June 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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
2024-05-16Insolvency

Liquidation in administration proposals.

Download
2024-03-27Address

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

Download
2024-03-27Insolvency

Liquidation in administration appointment of administrator.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2023-07-31Accounts

Accounts with accounts type full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Officers

Termination secretary company with name termination date.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Accounts

Accounts with accounts type full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Change account reference date company previous extended.

Download
2017-06-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.