Furnace Green
Crawley
West Sussex
RH10 6QJ
Director Name | Mr David Christian Neal |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 2 Elm Cottages Oaks Lane Mid Holmwood Dorking RH5 4ES |
Director Name | Peter Albert West |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(same day as company formation) |
Role | Building Maintenance Manager |
Correspondence Address | 42 Cambridge Road Stretham Ely Cambridgeshire CB6 3LW |
Secretary Name | Mr Mark Albert West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Longsands Road St Neots Cambs PE19 1SS |
Secretary Name | Miss Kirstie Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(1 year, 9 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2012) |
Role | Company Director |
Correspondence Address | 18 Creasys Drive Broadfield Crawley West Sussex RH11 9HH |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.surfacerestore.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01293 539025 |
Telephone region | Crawley |
Registered Address | Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
70 at £1 | Clara Burton Dowsett 7.00% Ordinary |
---|---|
465 at £1 | D.c. Neal 46.50% Ordinary |
465 at £1 | M. Neal 46.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,375 |
Cash | £94,474 |
Current Liabilities | £111,104 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
4 July 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
27 July 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
2 July 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
18 November 2020 | Second filing of Confirmation Statement dated 1 June 2020 (3 pages) |
4 June 2020 | Confirmation statement made on 1 June 2020 with no updates
|
23 January 2020 | Appointment of Mr David Christian Neal as a director on 1 January 2020 (2 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (9 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
12 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
15 March 2016 | Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BB to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BB to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 15 March 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2012 (16 pages) |
8 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2012 (16 pages) |
8 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2012 (16 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 October 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders
|
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders
|
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders
|
25 April 2012 | Termination of appointment of Kirstie Neal as a secretary (1 page) |
25 April 2012 | Termination of appointment of Kirstie Neal as a secretary (1 page) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 July 2011 | Company name changed finishing touches (southern) LTD.\certificate issued on 04/07/11
|
4 July 2011 | Company name changed finishing touches (southern) LTD.\certificate issued on 04/07/11
|
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Mr Michael Harry Neal on 1 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Michael Harry Neal on 1 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Mr Michael Harry Neal on 1 June 2010 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 August 2008 | Return made up to 01/06/08; full list of members (3 pages) |
14 August 2008 | Return made up to 01/06/08; full list of members (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 July 2007 | Return made up to 01/06/07; no change of members (6 pages) |
17 July 2007 | Return made up to 01/06/07; no change of members (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
16 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
9 May 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
9 May 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
10 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 October 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
10 October 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
10 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
13 January 2005 | Full accounts made up to 31 July 2004 (14 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: 115C milton road, cambridge, CB4 1XE (2 pages) |
13 January 2005 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: 115C milton road, cambridge, CB4 1XE (2 pages) |
13 January 2005 | Full accounts made up to 31 July 2004 (14 pages) |
13 January 2005 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
14 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
11 August 2003 | New director appointed (1 page) |
11 August 2003 | New director appointed (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
1 June 2003 | Incorporation (18 pages) |
1 June 2003 | Incorporation (18 pages) |