SURFCONTROL LIMITED

420 Thames Valley Park Drive, Reading, RG6 1PT, Berkshire, United Kingdom
StatusACTIVE
Company No.01566321
CategoryPrivate Limited Company
Incorporated04 Jun 1981
Age42 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

SURFCONTROL LIMITED is an active private limited company with number 01566321. It was incorporated 42 years, 11 months, 13 days ago, on 04 June 1981. The company address is 420 Thames Valley Park Drive, Reading, RG6 1PT, Berkshire, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 22 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-11

Officer name: Mr Matthew Thomas Santangelo

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-03

Officer name: Carol O'keeffe

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurie Lee O'brien

Termination date: 2022-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laurie Lee O'brien

Appointment date: 2020-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-23

Officer name: Nuala Takovac

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Wilson

Appointment date: 2019-09-06

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nuala Takovac

Change date: 2019-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Susan Burns

Termination date: 2019-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Paul Philpott

Termination date: 2017-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lisa Susan Burns

Change date: 2017-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lisa Susan Burns

Appointment date: 2017-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-05

Officer name: Tara Leann Baker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-19

New address: 420 Thames Valley Park Drive Reading Berkshire RG6 1PT

Old address: 420 Thames Valley Park Reading Berkshire RG6 1PU

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Aug 2016

Category: Address

Type: AD03

New address: 7 Albemarle Street London W1S 4HQ

Documents

View document PDF

Change sail address company with new address

Date: 08 Aug 2016

Category: Address

Type: AD02

New address: 7 Albemarle Street London W1S 4HQ

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-25

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-15

Officer name: Nuala Takovac

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-15

Officer name: Andrew Paul Philpott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Thomas Santangelo

Appointment date: 2016-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-14

Officer name: James Malcolm Hagan

Documents

View document PDF

Auditors resignation company

Date: 02 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Malcolm Hagan

Change date: 2015-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tara Leann Baker

Appointment date: 2015-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Lemay

Termination date: 2015-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-11

Officer name: Natalie Chotai

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-11

Officer name: Nuala Takovac

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Auditors resignation company

Date: 23 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 09 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Malcolm Hagan

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Newman

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Locke 111

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Lemay

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Natalie Chotai

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johanna Flower

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2011

Action Date: 17 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-17

Old address: Riverside Mountbatten Way Congleton Cheshire CW12 1DY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mccormack

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Wride

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Gipson

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Johanna Flower

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Paul Philpott

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Arthur Sinton Locke 111

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed michelle elaine gipson

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director dudley mendenhall

Documents

View document PDF

Auditors resignation company

Date: 14 Jan 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 07 Jan 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 05/08/2008 from 20-22 bedford row london WC1R 4JS

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/08; bulk list available separately

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed jordan company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary michael newman

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 03/07/2008 from riverside mountbatten way congleton cheshire CW12 1DY

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed douglas cornell wride

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed john robert mccormack

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michel bouchard

Documents

View document PDF

Certificate capital reduction issued capital share premium cancellation share premiumn

Date: 06 Mar 2008

Category: Capital

Sub Category: Certificate

Type: CERT17

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Resolution

Date: 21 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 04/12/07--------- £ si [email protected]=66000000 £ ic 3140882/69140882

Documents

View document PDF

Memorandum articles

Date: 07 Feb 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/12/07

Documents

View document PDF

Resolution

Date: 07 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Capital

Type: 169A(2)

Description: 03/10/07 £ tr [email protected]=10965 £ ic 3151847/3140882

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/10/07--------- £ si 1@1=1 £ ic 3151846/3151847

Documents

View document PDF


Some Companies

2BUILD DEVELOPMENTS LTD

CUMBERLAND HOUSE,SOUTHEND-ON-SEA,SS2 6HZ

Number:08796169
Status:ACTIVE
Category:Private Limited Company

ADVANCE DRYLINING DISTRIBUTION LIMITED

7 CLARENDON PLACE,MAIDSTONE,ME14 1BQ

Number:06875436
Status:LIQUIDATION
Category:Private Limited Company

CHESHIRE GARDEN VILLAGE LIMITED

SPRING COURT,HALE,WA14 2UQ

Number:08270995
Status:ACTIVE
Category:Private Limited Company

FULL REPERTOIRE LIMITED

RED HOUSE WITHAM ROAD,MALDON,CM9 8JT

Number:10058718
Status:ACTIVE
Category:Private Limited Company

HIGGINSON MORTGAGE SERVICES LTD

6 LLWYN DRYSGOL,CARDIFF,CF15 8DN

Number:06991945
Status:ACTIVE
Category:Private Limited Company

S D HARDWARE LTD

UNIT 7 FORGE LANE,SALTASH,PL12 6LX

Number:09280474
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source