SRF MECHANICAL DESIGN LTD
Status | ACTIVE |
Company No. | 06563036 |
Category | Private Limited Company |
Incorporated | 11 Apr 2008 |
Age | 16 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
SRF MECHANICAL DESIGN LTD is an active private limited company with number 06563036. It was incorporated 16 years, 21 days ago, on 11 April 2008. The company address is 283 Victoria Road West, Hebburn, NE31 2EG.
Company Fillings
Dissolution application strike off company
Date: 09 Apr 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 13 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Confirmation statement with updates
Date: 13 Apr 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-08
Old address: 88 Woodvale Drive Hebburn Tyne and Wear NE31 1RB
New address: 283 Victoria Road West Hebburn NE31 2EG
Documents
Change person director company with change date
Date: 05 Jul 2019
Action Date: 05 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-05
Officer name: Mr Stephen Fearon
Documents
Change to a person with significant control
Date: 05 Jul 2019
Action Date: 05 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Fearon
Change date: 2019-07-05
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 12 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Address
Type: AD01
New address: 88 Woodvale Drive Hebburn Tyne and Wear NE31 1RB
Change date: 2015-04-23
Old address: 1 St. Nicholas Way Hebburn Tyne and Wear NE31 1RJ
Documents
Change person director company with change date
Date: 23 Apr 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-23
Officer name: Mr Stephen Fearon
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 05 Jul 2011
Action Date: 05 Jul 2011
Category: Address
Type: AD01
Old address: 30 Hereford Way Fellgate Jarrow Tyne and Wear NE32 4TY United Kingdom
Change date: 2011-07-05
Documents
Change person director company with change date
Date: 04 Jul 2011
Action Date: 20 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Fearon
Change date: 2011-06-20
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 11 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Fearon
Change date: 2010-04-11
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Some Companies
128 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9SA
Number: | 08309498 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 KENNARD COURT,NEW MILTON,BH25 5LN
Number: | 10871534 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLIN D MURRAY TRANSPORT LIMITED
SUITE 6 BRAEHEAD WAY SHOPPING CENTRE,ABERDEEN,AB22 8RR
Number: | SC253340 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 EASTGATE,LINCOLN,LN2 1QA
Number: | 03461081 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 HEATH LANE,WARRINGTON,WA3 1HR
Number: | 09227176 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BODINGTON ROAD,SUTTON COLDFIELD,B75 5ET
Number: | 11383355 |
Status: | ACTIVE |
Category: | Private Limited Company |