Halliford Road
Sunbury-On-Thames
Middlesex
TW16 6DW
Director Name | Mr Timothy Gallagher |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(same day as company formation) |
Role | Maintenance Contractor |
Country of Residence | England |
Correspondence Address | 37 Felcham Road Putney London SW15 1AY |
Director Name | Mr Robert John David Mellor |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2020(7 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Surface Performance Unit16, Vicarage Farm Halliford Road Sunbury-On-Thames Middlesex TW16 6DW |
Director Name | Mr Robert John David Mellor |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2020(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Surface Performance Unit16, Vicarage Farm Halliford Road Sunbury-On-Thames Middlesex TW16 6DW |
Website | www.surfaceperformance.com |
---|---|
Email address | [email protected] |
Telephone | 020 82465562 |
Telephone region | London |
Registered Address | Surface Performance Unit16, Vicarage Farm Halliford Road Sunbury-On-Thames Middlesex TW16 6DW |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Halliford and Sunbury West |
Built Up Area | Greater London |
100 at £1 | Cullum Reid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,926 |
Cash | £57,803 |
Current Liabilities | £75,273 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
21 November 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Micro company accounts made up to 31 May 2023 (8 pages) |
14 November 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
22 July 2022 | Micro company accounts made up to 31 May 2022 (8 pages) |
10 December 2021 | Micro company accounts made up to 31 May 2021 (6 pages) |
7 October 2021 | Cessation of Robert John David Mellor as a person with significant control on 5 October 2021 (1 page) |
7 October 2021 | Termination of appointment of Robert John David Mellor as a director on 5 October 2021 (1 page) |
7 October 2021 | Confirmation statement made on 7 October 2021 with updates (5 pages) |
7 October 2021 | Change of details for Mr Callum Reid as a person with significant control on 5 October 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
5 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
23 March 2020 | Termination of appointment of Robert John David Mellor as a director on 24 February 2020 (1 page) |
23 March 2020 | Appointment of Mr Robert John David Mellor as a director on 24 February 2020 (2 pages) |
24 February 2020 | Appointment of Mr Robert John David Mellor as a director on 24 February 2020 (2 pages) |
24 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
18 April 2019 | Notification of Robert John David Mellor as a person with significant control on 30 January 2019 (2 pages) |
18 April 2019 | Change of details for Mr Cullum Reid as a person with significant control on 30 January 2019 (2 pages) |
21 December 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
6 June 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
15 August 2017 | Change of details for Mr Cullum Reid as a person with significant control on 7 August 2017 (2 pages) |
15 August 2017 | Change of details for Mr Cullum Reid as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Change of details for Mr Cullum Reid as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Registered office address changed from Unit 3 Ground Floor Ashlone Wharf Putney Embankment London SW15 1LB to Surface Performance Unit16, Vicarage Farm Halliford Road Sunbury-on-Thames Middlesex TW16 6DW on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from Unit 3 Ground Floor Ashlone Wharf Putney Embankment London SW15 1LB to Surface Performance Unit16, Vicarage Farm Halliford Road Sunbury-on-Thames Middlesex TW16 6DW on 7 August 2017 (1 page) |
7 August 2017 | Change of details for Mr Cullum Reid as a person with significant control on 7 August 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
9 December 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
28 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
20 December 2013 | Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE England on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE England on 20 December 2013 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 September 2013 | Registered office address changed from 98 Chingford Mount Road South Chingford London E4 9AA England on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from 98 Chingford Mount Road South Chingford London E4 9AA England on 12 September 2013 (1 page) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Director's details changed for Mr Callum Reid on 9 May 2013 (2 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Director's details changed for Mr Callum Reid on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Callum Reid on 9 May 2013 (2 pages) |
21 March 2013 | Statement of capital following an allotment of shares on 1 May 2012
|
21 March 2013 | Statement of capital following an allotment of shares on 1 May 2012
|
21 March 2013 | Statement of capital following an allotment of shares on 1 May 2012
|
21 March 2013 | Registered office address changed from Unit 1 27 Ackmar Road London SW6 4UR United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from Unit 1 27 Ackmar Road London SW6 4UR United Kingdom on 21 March 2013 (1 page) |
7 August 2012 | Appointment of Mr Callum Reid as a director (2 pages) |
7 August 2012 | Appointment of Mr Callum Reid as a director (2 pages) |
7 August 2012 | Termination of appointment of Timothy Gallagher as a director (1 page) |
7 August 2012 | Termination of appointment of Timothy Gallagher as a director (1 page) |
4 July 2012 | Registered office address changed from the Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from the Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from the Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN United Kingdom on 4 July 2012 (1 page) |
1 May 2012 | Incorporation
|
1 May 2012 | Incorporation
|
1 May 2012 | Incorporation
|