Warning: file_put_contents(c/f8d0e00d7e953c35d5f5b75a90465a29.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/8c4564e2c299630bd18da54263af053f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Surrey Hills Removals Limited, GU2 8YT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SURREY HILLS REMOVALS LIMITED

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

This company is commonly known as Surrey Hills Removals Limited. The company was founded 13 years ago and was given the registration number 07443355. The firm's registered office is in GUILDFORD. You can find them at Unit 9, Guildford Industrial Estate, Guildford, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SURREY HILLS REMOVALS LIMITED
Company Number:07443355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 9, Guildford Industrial Estate, Guildford, Surrey, England, GU2 8YT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hub, 1 Thornberry Way, Slyfield Industrial Estate, Guildford, England, GU1 1DQ

Director03 February 2016Active
17, Birch Close, Send, Woking, England, GU23 7BZ

Director18 November 2010Active

People with Significant Control

Mrs Marie Ann Caporn
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:The Hub, 1 Thornberry Way, Guildford, England, GU1 1DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Robert Caporn
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:The Hub, 1 Thornberry Way, Guildford, England, GU1 1DQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Address

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

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Address

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

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Officers

Appoint person director company with name date.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Accounts

Accounts with accounts type total exemption small.

Download
2014-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-25Accounts

Accounts with accounts type total exemption small.

Download
2013-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.