UKBizDB.co.uk

SURVEY SUPPLIES LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:34-44 Mersey View, Waterloo, Liverpool, Merseyside, L22 6QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34-44 Mersey View, Waterloo, Liverpool, L22 6QB

Secretary31 July 2006Active
2 Sunbury Park, Dartry, Dublin 6, Ireland,

Director18 May 2005Active
34-44 Mersey View, Waterloo, Liverpool, L22 6QB

Director14 June 2006Active
Bryn Coed 4 Woolton Park Close, Woolton Park, Liverpool, L25 6JZ

Secretary-Active
49 Acacia Gardens, Bathpool, Taunton, TA2 8TA

Director14 November 2007Active
6 Sandown Reach, Coole Lane, Nantwich, CW5 8AY

Director14 November 2007Active
10 Barber Street, Padfield, Glossop, SK13 1EG

Director29 June 2004Active
40 Gores Lane, Formby, Liverpool, L37 3NZ

Director14 November 2007Active
40 Gores Lane, Formby, Liverpool, L37 3NZ

Director29 June 2004Active
32 Offington Park, Sutton, Ireland, IRISH

Director18 May 2005Active
41 Dublin Road, Sutton, Dublin, Ireland, IRISH

Director16 May 2005Active
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

Director26 November 1998Active
9 Baycliffe, Lymm, WA13 0QF

Director16 April 1996Active
15 Brackenway, Formby, Liverpool, L37 7HF

Director-Active
19 Argarmeols Road, Liverpool, L37 7BX

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
Charbay Limited
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:34, Grafton Street, Dublin, Ireland,
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Accounts

Accounts with accounts type full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type full.

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Mortgage

Mortgage satisfy charge full.

Download
2017-02-22Mortgage

Mortgage satisfy charge full.

Download
2016-09-06Accounts

Accounts with accounts type full.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.