UKBizDB.co.uk

THE SURFACE DISTRIBUTION GROUP LIMITED

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

This company is commonly known as The Surface Distribution Group Limited. The company was founded 6 years ago and was given the registration number 11082548. The firm's registered office is in HITCHIN. You can find them at The Old Dairy Church Farm Astwick, Stotfold, Hitchin, Bedfordshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:THE SURFACE DISTRIBUTION GROUP LIMITED
Company Number:11082548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2017
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:The Old Dairy Church Farm Astwick, Stotfold, Hitchin, Bedfordshire, England, SG5 4BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Dairy Church Farm, Astwick, Stotfold, Hitchin, England, SG5 4BH

Director06 February 2020Active
The Old Dairy Church Farm Astwick, Stotfold, Hitchin, England, SG5 4BH

Director02 November 2022Active
The Old Dairy Church Farm, Astwick, Stotfold, Hitchin, England, SG5 4BH

Secretary02 January 2018Active
20, Campion Avenue, Hitchin, United Kingdom, SG5 4JR

Secretary27 November 2017Active
The Old Dairy Church Farm, Astwick, Stotfold, England, SG5 4BH

Director27 November 2017Active

People with Significant Control

Final Start Holdings Limited
Notified on:23 July 2020
Status:Active
Country of residence:England
Address:71 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
James Arkell
Notified on:01 February 2020
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:The Old Dairy Church Farm, Astwick, Hitchin, England, SG5 4BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Simon Hurry
Notified on:27 November 2017
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:The Old Dairy Church Farm, Astwick, Stotfold, England, SG5 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Final Start Holdings Limited
Notified on:27 November 2017
Status:Active
Country of residence:England
Address:Ickleford Manor, Turnpike Lane, Hitchin, England, SG5 3XE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved compulsory.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-11-30Accounts

Change account reference date company current shortened.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Capital

Capital cancellation shares.

Download
2020-10-07Resolution

Resolution.

Download
2020-09-30Capital

Capital return purchase own shares.

Download
2020-08-03Capital

Capital allotment shares.

Download
2020-08-03Capital

Capital allotment shares.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-13Officers

Termination secretary company with name termination date.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.