About

Registered Number: 08653680
Date of Incorporation: 16/08/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW,

 

Based in Middlesbrough, Uk Surfacing Contractors Ltd was registered on 16 August 2013. This organisation has 3 directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Andrew 16 August 2013 20 August 2013 1
GROGGINS, Sandra Jay 01 September 2013 21 September 2013 1
STEVENSON, Carole 20 August 2013 01 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 16 December 2019
PSC01 - N/A 05 September 2019
AP01 - Appointment of director 05 September 2019
PSC07 - N/A 05 September 2019
TM01 - Termination of appointment of director 29 July 2019
CS01 - N/A 13 March 2019
RESOLUTIONS - N/A 14 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 01 April 2016
AD01 - Change of registered office address 01 February 2016
AA - Annual Accounts 05 November 2015
AD01 - Change of registered office address 23 June 2015
AA01 - Change of accounting reference date 15 May 2015
AD01 - Change of registered office address 15 May 2015
AA - Annual Accounts 06 May 2015
AD01 - Change of registered office address 30 April 2015
AR01 - Annual Return 27 February 2015
AD01 - Change of registered office address 16 February 2015
TM01 - Termination of appointment of director 04 February 2015
AP01 - Appointment of director 04 February 2015
DISS40 - Notice of striking-off action discontinued 27 January 2015
AR01 - Annual Return 26 January 2015
GAZ1 - First notification of strike-off action in London Gazette 16 December 2014
AP01 - Appointment of director 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
AP01 - Appointment of director 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
AD01 - Change of registered office address 04 September 2013
TM01 - Termination of appointment of director 21 August 2013
AP01 - Appointment of director 20 August 2013
NEWINC - New incorporation documents 16 August 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.