About

Registered Number: 04216381
Date of Incorporation: 14/05/2001 (22 years and 11 months ago)
Company Status: Liquidation
Registered Address: 879 Plymouth Road, Slough, Berkshire, SL1 4LP

 

Established in 2001, Re-new Surface Systems Ltd have registered office in Berkshire, it's status at Companies House is "Liquidation". Griffin, Robert William, Hollomon, Simon John, Hurcombe, Martin Victor, Makepeace, Mark Anthony, Smith, Michael Francis, Soden, Timothy are the current directors of Re-new Surface Systems Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURCOMBE, Martin Victor 31 August 2004 31 August 2017 1
MAKEPEACE, Mark Anthony 15 January 2002 31 August 2002 1
SMITH, Michael Francis 01 November 2016 31 March 2018 1
SODEN, Timothy 14 May 2001 16 April 2004 1
Secretary Name Appointed Resigned Total Appointments
GRIFFIN, Robert William 06 July 2001 18 January 2002 1
HOLLOMON, Simon John 18 January 2002 10 March 2003 1

Filing History

Document Type Date
COCOMP - Order to wind up 21 September 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 22 May 2018
TM01 - Termination of appointment of director 10 April 2018
PSC07 - N/A 10 April 2018
AA - Annual Accounts 05 December 2017
TM01 - Termination of appointment of director 06 September 2017
AP01 - Appointment of director 06 September 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 20 May 2014
CH01 - Change of particulars for director 20 May 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 10 June 2011
MG01 - Particulars of a mortgage or charge 30 April 2011
AA - Annual Accounts 17 November 2010
MG01 - Particulars of a mortgage or charge 25 August 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 04 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 23 July 2008
395 - Particulars of a mortgage or charge 08 November 2007
395 - Particulars of a mortgage or charge 08 November 2007
AA - Annual Accounts 13 September 2007
363s - Annual Return 31 July 2007
RESOLUTIONS - N/A 27 February 2007
RESOLUTIONS - N/A 27 February 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 28 July 2006
AA - Annual Accounts 19 January 2006
287 - Change in situation or address of Registered Office 04 January 2006
395 - Particulars of a mortgage or charge 10 December 2005
395 - Particulars of a mortgage or charge 28 October 2005
363s - Annual Return 14 July 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 28 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
287 - Change in situation or address of Registered Office 02 July 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2004
AA - Annual Accounts 04 February 2004
363a - Annual Return 28 July 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
AA - Annual Accounts 06 February 2003
225 - Change of Accounting Reference Date 04 February 2003
363s - Annual Return 13 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 April 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
395 - Particulars of a mortgage or charge 12 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
395 - Particulars of a mortgage or charge 23 July 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
NEWINC - New incorporation documents 14 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal assignment 28 April 2011 Outstanding

N/A

Rent deposit deed 16 August 2010 Outstanding

N/A

Floating charge (all assets) 06 November 2007 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 06 November 2007 Outstanding

N/A

Deposit deed 29 November 2005 Outstanding

N/A

Debenture 27 October 2005 Fully Satisfied

N/A

Fixed and floating charge 11 February 2002 Fully Satisfied

N/A

Debenture 09 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.