Company NameSurrey Plant And Machinery Limited
DirectorsRoger Charles Felstead and Mark Roger Felstead
Company StatusActive
Company Number06228866
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 25940Manufacture of fasteners and screw machine products

Directors

Director NameMr Roger Charles Felstead
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameMark Roger Felstead
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameMrs Jennifer Diane Felstead
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Secretary NameMrs Jennifer Diane Felstead
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT

Location

Registered AddressHayles Bridge Offices
228 Mulgrave Road
Cheam
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£23,220
Cash£11,898
Current Liabilities£78,723

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 6 days from now)

Charges

26 May 2020Delivered on: 1 June 2020
Persons entitled: Roger Charles Felstead

Classification: A registered charge
Particulars: None.
Outstanding
17 December 2013Delivered on: 18 December 2013
Persons entitled:
Arvindbhai Mafatlal Patel
Jennifer Diane Felstead
Roger Charles Felstead

Classification: A registered charge
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 May 2023Confirmation statement made on 27 April 2023 with updates (4 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 May 2022Confirmation statement made on 27 April 2022 with updates (4 pages)
16 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
16 December 2021Previous accounting period shortened from 26 March 2021 to 25 March 2021 (1 page)
17 May 2021Confirmation statement made on 27 April 2021 with updates (4 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
15 June 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
1 June 2020Registration of charge 062288660002, created on 26 May 2020 (34 pages)
19 February 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
19 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
21 June 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 June 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Director's details changed for Mark Roger Felstead on 6 December 2017 (2 pages)
14 December 2017Director's details changed for Mark Roger Felstead on 6 December 2017 (2 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,500
(3 pages)
15 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,500
(3 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
23 June 2015Termination of appointment of Jennifer Diane Felstead as a director on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Jennifer Diane Felstead as a director on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Jennifer Diane Felstead as a secretary on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Jennifer Diane Felstead as a secretary on 23 June 2015 (1 page)
16 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2,500
(4 pages)
16 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2,500
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2015Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
20 March 2015Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
14 July 2014Director's details changed for Mark Roger Felstead on 27 April 2014 (2 pages)
14 July 2014Director's details changed for Mark Roger Felstead on 27 April 2014 (2 pages)
14 July 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2,500
(4 pages)
14 July 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2,500
(4 pages)
11 July 2014Director's details changed for Mrs Jennifer Diane Felstead on 27 April 2014 (2 pages)
11 July 2014Director's details changed for Mrs Jennifer Diane Felstead on 27 April 2014 (2 pages)
11 July 2014Director's details changed for Mr Roger Charles Felstead on 27 April 2014 (2 pages)
11 July 2014Secretary's details changed for Mrs Jennifer Diane Felstead on 27 April 2014 (1 page)
11 July 2014Director's details changed for Mr Roger Charles Felstead on 27 April 2014 (2 pages)
11 July 2014Secretary's details changed for Mrs Jennifer Diane Felstead on 27 April 2014 (1 page)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH England on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH England on 30 June 2014 (1 page)
12 May 2014Registered office address changed from 75 Park Lane Croydon Surrey CR0 1XS United Kingdom on 12 May 2014 (1 page)
12 May 2014Registered office address changed from 75 Park Lane Croydon Surrey CR0 1XS United Kingdom on 12 May 2014 (1 page)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
18 December 2013Registration of charge 062288660001 (26 pages)
18 December 2013Registration of charge 062288660001 (26 pages)
5 June 2013Director's details changed for Mark Roger Felstead on 27 April 2013 (2 pages)
5 June 2013Director's details changed for Mark Roger Felstead on 27 April 2013 (2 pages)
5 June 2013Director's details changed for Mrs Jennifer Diane Felstead on 27 April 2013 (2 pages)
5 June 2013Annual return made up to 27 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(6 pages)
5 June 2013Director's details changed for Mr Roger Charles Felstead on 27 April 2013 (2 pages)
5 June 2013Director's details changed for Mrs Jennifer Diane Felstead on 27 April 2013 (2 pages)
5 June 2013Director's details changed for Mr Roger Charles Felstead on 27 April 2013 (2 pages)
5 June 2013Annual return made up to 27 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(6 pages)
30 January 2013Registered office address changed from 133 Cherry Orchard Road Croydon Surrey CR0 6BE on 30 January 2013 (1 page)
30 January 2013Registered office address changed from 133 Cherry Orchard Road Croydon Surrey CR0 6BE on 30 January 2013 (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Mark Roger Felstead on 19 December 2009 (2 pages)
13 May 2010Director's details changed for Mark Roger Felstead on 19 December 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 May 2009Return made up to 27/04/09; full list of members (4 pages)
11 May 2009Return made up to 27/04/09; full list of members (4 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
13 May 2008Return made up to 27/04/08; full list of members (4 pages)
13 May 2008Return made up to 27/04/08; full list of members (4 pages)
16 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
16 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
27 April 2007Incorporation (32 pages)
27 April 2007Incorporation (32 pages)