Company NameSurtech Limited
DirectorAndrew James
Company StatusActive
Company Number02434743
CategoryPrivate Limited Company
Incorporation Date20 October 1989(34 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Andrew James
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(4 years, 9 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 21 Victoria Road Victoria Road
Surbiton
KT6 4JZ
Secretary NameMr Andrew James
NationalityBritish
StatusCurrent
Appointed31 July 2004(14 years, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 21 Victoria Road Victoria Road
Surbiton
KT6 4JZ
Director NameMr Andrew James
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address5 Cavendish Court
Chertsey
Surrey
KT16 8BL
Director NameMr David Lewis Pratt
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(2 years after company formation)
Appointment Duration28 years, 5 months (resigned 23 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Bitterne Drive
Woking
Surrey
GU21 3JX
Secretary NameMr Andrew James
NationalityBritish
StatusResigned
Appointed20 October 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address5 Cavendish Court
Chertsey
Surrey
KT16 8BL
Director NameMrs Gwen Harvey
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address39 Waverley Drive
Chertsey
Surrey
KT16 9PE
Secretary NameMrs Gwen Harvey
NationalityBritish
StatusResigned
Appointed01 April 1993(3 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 July 2004)
RoleSecretary
Correspondence Address39 Waverley Drive
Chertsey
Surrey
KT16 9PE

Contact

Websitesurtechflooring.co.uk
Email address[email protected]
Telephone01932 567576
Telephone regionWeybridge

Location

Registered Address1st Floor, 21 Victoria Road
Victoria Road
Surbiton
KT6 4JZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Shareholders

80 at £1Andrew James
80.00%
Ordinary
20 at £1David Lewis Pratt
20.00%
Ordinary

Financials

Year2014
Net Worth£35,594
Cash£43,663
Current Liabilities£329,966

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

8 April 2014Delivered on: 25 April 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
24 June 1999Delivered on: 30 June 1999
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 November 2023Total exemption full accounts made up to 31 July 2023 (10 pages)
2 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
3 October 2023Satisfaction of charge 1 in full (1 page)
18 September 2023Satisfaction of charge 024347430002 in full (1 page)
27 January 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
4 July 2022Register(s) moved to registered office address 1st Floor, 21 Victoria Road Victoria Road Surbiton KT6 4JZ (1 page)
1 July 2022Change of details for Mr Andrew James as a person with significant control on 1 July 2022 (2 pages)
29 June 2022Director's details changed for Mr Andrew James on 29 June 2022 (2 pages)
28 June 2022Change of details for Mr Andrew James as a person with significant control on 28 June 2022 (2 pages)
28 June 2022Secretary's details changed for Mr Andrew James on 28 June 2022 (1 page)
23 June 2022Registered office address changed from Gogmore Lane Chertsey Surrey KT16 9AP to 1st Floor, 21 Victoria Road Victoria Road Surbiton KT6 4JZ on 23 June 2022 (1 page)
30 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
2 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
2 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
2 November 2020Termination of appointment of David Lewis Pratt as a director on 23 March 2020 (1 page)
17 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
22 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
30 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
29 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
15 June 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
23 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(6 pages)
23 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
6 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(6 pages)
6 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
25 April 2014Registration of charge 024347430002 (24 pages)
25 April 2014Registration of charge 024347430002 (24 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
19 July 2013Amended accounts made up to 31 July 2012 (8 pages)
19 July 2013Amended accounts made up to 31 July 2012 (8 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
23 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
21 October 2009Director's details changed for Mr Andrew James on 20 October 2009 (2 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
21 October 2009Secretary's details changed for Andrew James on 20 October 2009 (1 page)
21 October 2009Director's details changed for Mr Andrew James on 20 October 2009 (2 pages)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
21 October 2009Secretary's details changed for Andrew James on 20 October 2009 (1 page)
21 October 2009Director's details changed for David Lewis Pratt on 20 October 2009 (2 pages)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Director's details changed for David Lewis Pratt on 20 October 2009 (2 pages)
21 October 2009Register inspection address has been changed (1 page)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
21 October 2008Return made up to 20/10/08; full list of members (4 pages)
21 October 2008Return made up to 20/10/08; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
13 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
12 November 2007Return made up to 20/10/07; full list of members (2 pages)
12 November 2007Return made up to 20/10/07; full list of members (2 pages)
28 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
28 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
6 November 2006Return made up to 20/10/06; full list of members (2 pages)
6 November 2006Secretary's particulars changed;director's particulars changed (1 page)
6 November 2006Return made up to 20/10/06; full list of members (2 pages)
6 November 2006Secretary's particulars changed;director's particulars changed (1 page)
6 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 November 2005Return made up to 20/10/05; full list of members (2 pages)
1 November 2005Return made up to 20/10/05; full list of members (2 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
2 February 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
2 February 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
19 November 2003Return made up to 20/10/03; full list of members (7 pages)
19 November 2003Return made up to 20/10/03; full list of members (7 pages)
10 March 2003Accounting reference date extended from 31/01/03 to 31/07/03 (1 page)
10 March 2003Accounting reference date extended from 31/01/03 to 31/07/03 (1 page)
2 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
18 November 2002Return made up to 20/10/02; full list of members (7 pages)
18 November 2002Return made up to 20/10/02; full list of members (7 pages)
22 February 2002Total exemption full accounts made up to 31 January 2001 (11 pages)
22 February 2002Total exemption full accounts made up to 31 January 2001 (11 pages)
2 November 2001Return made up to 20/10/01; full list of members (7 pages)
2 November 2001Return made up to 20/10/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 January 2000 (13 pages)
2 February 2001Full accounts made up to 31 January 2000 (13 pages)
9 November 2000Return made up to 20/10/00; full list of members (7 pages)
9 November 2000Return made up to 20/10/00; full list of members (7 pages)
3 December 1999Full accounts made up to 31 January 1999 (12 pages)
3 December 1999Registered office changed on 03/12/99 from: 39 waverley drive chertsey surrey KT16 9PE (1 page)
3 December 1999Registered office changed on 03/12/99 from: 39 waverley drive chertsey surrey KT16 9PE (1 page)
3 December 1999Full accounts made up to 31 January 1999 (12 pages)
28 October 1999Return made up to 20/10/99; full list of members (7 pages)
28 October 1999Return made up to 20/10/99; full list of members (7 pages)
30 June 1999Particulars of mortgage/charge (6 pages)
30 June 1999Particulars of mortgage/charge (6 pages)
2 December 1998Full accounts made up to 31 January 1998 (10 pages)
2 December 1998Full accounts made up to 31 January 1998 (10 pages)
16 November 1998Return made up to 20/10/98; no change of members (4 pages)
16 November 1998Return made up to 20/10/98; no change of members (4 pages)
2 December 1997Full accounts made up to 31 January 1997 (13 pages)
2 December 1997Full accounts made up to 31 January 1997 (13 pages)
12 November 1997Return made up to 20/10/97; no change of members (6 pages)
12 November 1997Return made up to 20/10/97; no change of members (6 pages)
5 December 1996Full accounts made up to 31 January 1996 (14 pages)
5 December 1996Full accounts made up to 31 January 1996 (14 pages)
29 October 1996Return made up to 20/10/96; full list of members (6 pages)
29 October 1996Return made up to 20/10/96; full list of members (6 pages)
20 November 1995Full accounts made up to 31 January 1995 (14 pages)
20 November 1995Full accounts made up to 31 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)