This company is commonly known as Survey Supplies Limited. The company was founded 54 years ago and was given the registration number 00965862. The firm's registered office is in LIVERPOOL. You can find them at 34-44 Mersey View, Waterloo, Liverpool, Merseyside. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | SURVEY SUPPLIES LIMITED |
---|---|---|
Company Number | : | 00965862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1969 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34-44 Mersey View, Waterloo, Liverpool, Merseyside, L22 6QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34-44 Mersey View, Waterloo, Liverpool, L22 6QB | Secretary | 31 July 2006 | Active |
2 Sunbury Park, Dartry, Dublin 6, Ireland, | Director | 18 May 2005 | Active |
34-44 Mersey View, Waterloo, Liverpool, L22 6QB | Director | 14 June 2006 | Active |
Bryn Coed 4 Woolton Park Close, Woolton Park, Liverpool, L25 6JZ | Secretary | - | Active |
49 Acacia Gardens, Bathpool, Taunton, TA2 8TA | Director | 14 November 2007 | Active |
6 Sandown Reach, Coole Lane, Nantwich, CW5 8AY | Director | 14 November 2007 | Active |
10 Barber Street, Padfield, Glossop, SK13 1EG | Director | 29 June 2004 | Active |
40 Gores Lane, Formby, Liverpool, L37 3NZ | Director | 14 November 2007 | Active |
40 Gores Lane, Formby, Liverpool, L37 3NZ | Director | 29 June 2004 | Active |
32 Offington Park, Sutton, Ireland, IRISH | Director | 18 May 2005 | Active |
41 Dublin Road, Sutton, Dublin, Ireland, IRISH | Director | 16 May 2005 | Active |
Bryn Coed 4 Woolton Park Close, Woolton Park, Liverpool, L25 6JZ | Director | - | Active |
15 Pritchard Drive, Stapleford, Nottingham, NG9 7GW | Director | - | Active |
39 Clewley Drive, Pendeford, Wolverhampton, WV9 5LB | Director | - | Active |
6 Pinecroft Crescent, Barnet, EN5 2NX | Director | 26 November 1998 | Active |
9 Baycliffe, Lymm, WA13 0QF | Director | 16 April 1996 | Active |
15 Brackenway, Formby, Liverpool, L37 7HF | Director | - | Active |
19 Argarmeols Road, Liverpool, L37 7BX | Director | - | Active |
Mr Alan Charles Browne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | Irish |
Address | : | 34-44 Mersey View, Liverpool, L22 6QB |
Nature of control | : |
|
Precise Construction Instruments (Uk) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Blundellsands House, 34 - 44, Mersey View, Liverpool, England, L22 6QB |
Nature of control | : |
|
Charbay Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 34, Grafton Street, Dublin, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Accounts | Accounts with accounts type full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type full. | Download |
2017-06-21 | Officers | Termination director company with name termination date. | Download |
2017-06-21 | Officers | Termination director company with name termination date. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-06 | Accounts | Accounts with accounts type full. | Download |
2016-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-02-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.