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..
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 | : |
|
Registered Address | : | Block E 2nd Floor, 286a Chase Road, Southgate, London, N14 6HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35 Damory House, Abbeyfield Road, Abbeyfield Estate, Rotherhithe, United Kingdom, SE16 2EZ | Secretary | 03 April 2014 | Active |
Block E 2nd, Floor, 286a Chase Road, Southgate, N14 6HF | Director | 05 February 2021 | Active |
Block E 2nd, Floor, 286a Chase Road, Southgate, N14 6HF | Director | 05 February 2021 | Active |
Block E 2nd, Floor, 286a Chase Road, Southgate, N14 6HF | Director | 08 March 2021 | Active |
37 Tissington Court, Luxford Street Rotherhithe New Road, London, SE16 2AQ | Secretary | 04 March 1994 | Active |
37 Tissington Court Luxford Street, Rotherhithe New Road, London, SE16 2AQ | Secretary | 27 January 1999 | Active |
Flat 37, Tissington Court Luxford Street, Rotherhithe New Road, London, United Kingdom, SE16 2AQ | Secretary | 04 December 2012 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 07 September 1992 | Active |
37 Tissington Court, Luxford Street Rotherhithe New Road, London, SE16 2AQ | Director | 04 March 1994 | Active |
37 Tissington Court Luxford Street, Rotherhithe New Road, London, SE16 2AQ | Director | 04 March 1994 | Active |
Flat 25 Maydew House, Abbeyfield Estate Rotherhithe, London, SE16 2DP | Director | 04 March 1994 | Active |
37 Tissington Court, Luxford Street Rotherhithe New Road, London, SE16 2AQ | Director | 05 November 2007 | Active |
37 Tissington Court, Luxford Street Rotherhithe New Road, London, SE16 2AQ | Director | 04 March 1994 | Active |
201 Wrotham Road, Gravesend, DA11 7LE | Director | 31 August 1997 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 07 September 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-19 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-11-17 | Insolvency | Liquidation in administration progress report. | Download |
2021-07-13 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-06-18 | Insolvency | Liquidation in administration proposals. | Download |
2021-04-29 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2020-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.