About

Registered Number: 04155505
Date of Incorporation: 07/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Birmingham Research Park, Vincent Drive Edgbasaton, Birmingham, West Midlands, B15 2SQ

 

Ad.Surf.Eng. Ltd was founded on 07 February 2001 and has its registered office in Birmingham, West Midlands. The current directors of the business are listed as Bell, Gerard, Dr, Dong, Hanshan, Dr, Bell, Thomas Edward, Bell, Thomas, Professor at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Gerard, Dr 17 September 2016 - 1
DONG, Hanshan, Dr 29 March 2001 - 1
BELL, Thomas Edward 11 June 2008 21 March 2014 1
BELL, Thomas, Professor 07 February 2001 17 April 2008 1

Filing History

Document Type Date
CS01 - N/A 09 February 2020
AA - Annual Accounts 08 December 2019
CS01 - N/A 17 February 2019
AA - Annual Accounts 16 December 2018
CS01 - N/A 10 February 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 04 January 2017
AP01 - Appointment of director 08 October 2016
AR01 - Annual Return 13 February 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 23 February 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 February 2015
AA - Annual Accounts 06 January 2015
TM01 - Termination of appointment of director 21 March 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 09 February 2014
CH01 - Change of particulars for director 09 February 2014
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 16 February 2013
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 28 February 2012
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 02 March 2009
AA - Annual Accounts 31 January 2009
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
AA - Annual Accounts 13 May 2008
363s - Annual Return 12 May 2008
AA - Annual Accounts 26 March 2007
363s - Annual Return 19 March 2007
363s - Annual Return 17 February 2006
AA - Annual Accounts 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 25 February 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 10 April 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 18 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2002
288a - Notice of appointment of directors or secretaries 10 April 2001
225 - Change of Accounting Reference Date 30 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2001
RESOLUTIONS - N/A 07 March 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
NEWINC - New incorporation documents 07 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.