UKBizDB.co.uk

SURREY SATRO

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

This company is commonly known as Surrey Satro. The company was founded 29 years ago and was given the registration number 02957349. The firm's registered office is in GUILDFORD. You can find them at Surrey Technology Centre 40 Occam Road, Surrey Research Park, Guildford, . This company's SIC code is 85200 - Primary education.

Company Information

Name:SURREY SATRO
Company Number:02957349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1994
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Surrey Technology Centre 40 Occam Road, Surrey Research Park, Guildford, England, GU2 7YG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, England, GU2 7YG

Director01 September 2023Active
Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, England, GU2 7YG

Director01 February 2021Active
Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, England, GU2 7YG

Director11 February 2020Active
Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, England, GU2 7YG

Director08 November 2022Active
Unit 23, Surrey Technology Centre, Occam Road, Surrey Research Park, Guildford, England, GU2 7YG

Director11 October 2017Active
Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, England, GU2 7YG

Director17 March 2020Active
Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, England, GU2 7YG

Director29 November 2022Active
Parallel House, 32, London Road, Guildford, England, GU1 2AB

Director02 February 2018Active
39 Merrow Woods, Merrow, Guildford, GU1 2LQ

Secretary10 August 1994Active
Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, England, GU2 7YG

Director25 February 2020Active
Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, England, GU2 7YG

Director25 February 2020Active
Avening Salmons Lane, Whyteleafe, CR3 0AN

Director23 August 1995Active
1 Tannery House, Tannery Lane Send, Woking, GU23 7EF

Director16 December 2011Active
Millbrook, The Warren, East Horsley, KT24 5RH

Director25 September 2008Active
Unit 23, Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, GU2 7YG

Director05 October 2016Active
14, Victoria Road, Knaphill, Woking, England, GU21 2AH

Director24 April 2019Active
Unit 23, Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, England, GU2 7YG

Director26 March 2013Active
Unit 23, Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, England, GU2 7YG

Director15 November 2012Active
Unit 23, Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, GU2 7YG

Director21 April 2016Active
1, The Glen, Eastcote, Pinner, United Kingdom, HA5 2RX

Director24 August 1995Active
Unit 23, Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, England, GU2 7YG

Director27 October 2015Active
How Hatch How Lane, Chipstead, CR3 3LN

Director25 September 2008Active
The Gables 92 York Road, Woking, GU22 7XR

Director02 November 1999Active
41 The Ridgeway, Fetcham, Leatherhead, KT22 9BE

Director30 July 2003Active
6 Little Orchard Way, Shalford, Guildford, GU4 8JY

Director10 August 1994Active
Unit 23, Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, GU2 7YG

Director11 January 2017Active
Poplar House, Rydes Hill Common, Guildford, GU3 3AB

Director02 November 1999Active
Unit 23, Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, GU2 7YG

Director24 April 2015Active
8, Long Copse Close, Great Bookham, United Kingdom, KT23 3PX

Director29 September 2009Active
Cariad, Hook Lane, Shere, GU5 9QH

Director20 August 2010Active
Loseley House Loseley Park, Guildford, GU3 1HS

Director02 February 2002Active
Maple House, Eynhurst Spur, Kingswood, Tadworth, United Kingdom, KT20 6NS

Director23 March 2011Active
Valelands, Woodhurst Park, Oxted, RH8 9HA

Director10 August 1994Active
23, Meads Road, Guildford, United Kingdom, GU1 2NB

Director22 October 2009Active
Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, England, GU2 7YG

Director18 August 2014Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Officers

Termination director company with name termination date.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Change person director company with change date.

Download
2020-09-15Address

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

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-04-30Accounts

Accounts with accounts type full.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.