Company NameMid-Surrey Windings Limited
DirectorsJohn Michael Metcalf and Christopher John Smith
Company StatusActive
Company Number04330939
CategoryPrivate Limited Company
Incorporation Date29 November 2001(22 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers

Directors

Director NameMr John Michael Metcalf
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed29 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Avenue Road
Cranleigh
Surrey
GU6 7LQ
Secretary NameMr Christopher John Smith
NationalityBritish
StatusCurrent
Appointed29 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lakers Meadow
Billingshurst
West Sussex
RH14 9NP
Director NameMr Christopher John Smith
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2002(1 month, 1 week after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lakers Meadow
Billingshurst
West Sussex
RH14 9NP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitemid-surreywindings.co.uk
Email address[email protected]
Telephone023 17032768
Telephone regionSouthampton / Portsmouth

Location

Registered AddressUnit D Oakcroft Works
Oakcroft Road
Chessington
Surrey
KT9 1RH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

50 at £1Christopher John Smith
50.00%
Ordinary
50 at £1John Michael Metcalf
50.00%
Ordinary

Financials

Year2014
Net Worth£114,792
Cash£55,298
Current Liabilities£124,429

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

1 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
13 September 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
11 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Secretary's details changed for Mr Christopher John Smith on 25 November 2015 (1 page)
30 November 2015Director's details changed for Mr Christopher John Smith on 21 May 2015 (2 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
1 June 2015Total exemption small company accounts made up to 30 November 2013 (10 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
5 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
25 October 2013Total exemption small company accounts made up to 30 November 2012 (10 pages)
5 July 2013Total exemption full accounts made up to 30 November 2011 (10 pages)
13 December 2012Total exemption full accounts made up to 30 November 2010 (10 pages)
6 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
9 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
17 December 2011Compulsory strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011Total exemption full accounts made up to 30 November 2009 (10 pages)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
29 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
30 April 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
4 March 2010Total exemption full accounts made up to 30 November 2008 (10 pages)
14 December 2009Director's details changed for John Michael Metcalf on 13 December 2009 (2 pages)
14 December 2009Director's details changed for Christopher John Smith on 13 December 2009 (2 pages)
17 June 2009Total exemption full accounts made up to 30 November 2007 (10 pages)
16 April 2009Total exemption full accounts made up to 30 November 2006 (10 pages)
19 December 2008Return made up to 29/11/08; full list of members (4 pages)
14 January 2008Return made up to 29/11/07; full list of members (2 pages)
4 September 2007Total exemption full accounts made up to 30 November 2005 (10 pages)
7 February 2007Return made up to 29/11/06; full list of members (7 pages)
7 December 2006Total exemption full accounts made up to 30 November 2004 (10 pages)
26 September 2006Total exemption full accounts made up to 30 November 2003 (10 pages)
7 February 2006Return made up to 29/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2005Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2004Return made up to 29/11/03; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
(7 pages)
4 September 2003Total exemption full accounts made up to 28 November 2002 (10 pages)
4 September 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
10 February 2003Return made up to 29/11/02; full list of members (7 pages)
14 January 2002Ad 07/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2002New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001Secretary resigned (1 page)
19 December 2001New secretary appointed (2 pages)
11 December 2001Company name changed transformer windings LIMITED\certificate issued on 11/12/01 (2 pages)
29 November 2001Incorporation (15 pages)