UKBizDB.co.uk

SURREY ENGINEERING LIMITED

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

This company is commonly known as Surrey Engineering Limited. The company was founded 31 years ago and was given the registration number 02745509. The firm's registered office is in SOUTHGATE. You can find them at Block E 2nd Floor, 286a Chase Road, Southgate, London. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:SURREY ENGINEERING LIMITED
Company Number:02745509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1992
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Block E 2nd Floor, 286a Chase Road, Southgate, London, N14 6HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Damory House, Abbeyfield Road, Abbeyfield Estate, Rotherhithe, United Kingdom, SE16 2EZ

Secretary03 April 2014Active
Block E 2nd, Floor, 286a Chase Road, Southgate, N14 6HF

Director05 February 2021Active
Block E 2nd, Floor, 286a Chase Road, Southgate, N14 6HF

Director05 February 2021Active
Block E 2nd, Floor, 286a Chase Road, Southgate, N14 6HF

Director08 March 2021Active
37 Tissington Court, Luxford Street Rotherhithe New Road, London, SE16 2AQ

Secretary04 March 1994Active
37 Tissington Court Luxford Street, Rotherhithe New Road, London, SE16 2AQ

Secretary27 January 1999Active
Flat 37, Tissington Court Luxford Street, Rotherhithe New Road, London, United Kingdom, SE16 2AQ

Secretary04 December 2012Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary07 September 1992Active
37 Tissington Court, Luxford Street Rotherhithe New Road, London, SE16 2AQ

Director04 March 1994Active
37 Tissington Court Luxford Street, Rotherhithe New Road, London, SE16 2AQ

Director04 March 1994Active
Flat 25 Maydew House, Abbeyfield Estate Rotherhithe, London, SE16 2DP

Director04 March 1994Active
37 Tissington Court, Luxford Street Rotherhithe New Road, London, SE16 2AQ

Director05 November 2007Active
37 Tissington Court, Luxford Street Rotherhithe New Road, London, SE16 2AQ

Director04 March 1994Active
201 Wrotham Road, Gravesend, DA11 7LE

Director31 August 1997Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director07 September 1992Active

People with Significant Control

Mr Robert Alexander Gibbs Elliott
Notified on:06 April 2016
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:United Kingdom
Address:Flat 37, Tissington Court, Luxford Street, London, United Kingdom, SE16 2AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Miss Jacqueline Elliott
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:35 Damory House, Abbeyfield Road, Rotherhithe, United Kingdom, SE16 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Gazette

Gazette dissolved liquidation.

Download
2022-04-19Insolvency

Liquidation in administration move to dissolution.

Download
2021-11-17Insolvency

Liquidation in administration progress report.

Download
2021-07-13Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-06-18Insolvency

Liquidation in administration proposals.

Download
2021-04-29Insolvency

Liquidation in administration appointment of administrator.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Accounts

Accounts with accounts type total exemption small.

Download
2014-09-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.