About

Registered Number: 08790960
Date of Incorporation: 26/11/2013 (10 years and 5 months ago)
Company Status: Active
Registered Address: Ground Floor Block C2 Parkside, Knowledge Gateway, Nesfield Road, Colchester, CO4 3ZL,

 

Above Surveying Ltd was registered on 26 November 2013 and are based in Colchester, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There is only one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROTH, Steven Mark 13 January 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 April 2020
SH01 - Return of Allotment of shares 06 March 2020
AP01 - Appointment of director 05 March 2020
AP01 - Appointment of director 05 March 2020
AP01 - Appointment of director 05 March 2020
PSC07 - N/A 05 March 2020
PSC07 - N/A 05 March 2020
SH01 - Return of Allotment of shares 04 March 2020
MR04 - N/A 15 January 2020
CS01 - N/A 06 January 2020
AA01 - Change of accounting reference date 27 August 2019
MR01 - N/A 25 April 2019
AD01 - Change of registered office address 22 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 28 November 2018
AA - Annual Accounts 20 February 2018
RESOLUTIONS - N/A 09 February 2018
AP01 - Appointment of director 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 25 January 2017
AP01 - Appointment of director 25 January 2017
AA01 - Change of accounting reference date 24 October 2016
AD01 - Change of registered office address 24 October 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 23 December 2015
AP01 - Appointment of director 17 December 2015
CERTNM - Change of name certificate 16 December 2015
CONNOT - N/A 23 November 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 08 December 2014
CH01 - Change of particulars for director 08 December 2014
AD01 - Change of registered office address 12 November 2014
CERTNM - Change of name certificate 05 December 2013
NEWINC - New incorporation documents 26 November 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.