About

Registered Number: 03039799
Date of Incorporation: 30/03/1995 (29 years ago)
Company Status: Active
Registered Address: 16 Station Road, Chesham, Buckinghamshire, HP5 1DH

 

Surab Ltd was registered on 30 March 1995 and has its registered office in Buckinghamshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Surab Ltd. This organisation has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Graham Philip 03 April 1995 - 1
BROWN, Martin Charles 03 April 1995 30 September 1998 1
DIXON, Andrew Philip Graham 27 April 1996 11 August 1996 1
LEE, Vallery Joan 13 August 1998 04 December 1998 1
MITCHELL, Clive 01 January 1998 30 September 1998 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Marc Morgan 17 March 2009 30 March 2014 1
OWENS, Fiona Edith Agnes 08 November 1999 17 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 04 April 2018
CH01 - Change of particulars for director 24 January 2018
CH01 - Change of particulars for director 24 January 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 23 April 2014
TM02 - Termination of appointment of secretary 23 April 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 21 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 15 April 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 19 April 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 08 April 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 17 April 2000
288b - Notice of resignation of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 05 May 1999
AA - Annual Accounts 09 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
CERTNM - Change of name certificate 23 September 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
363s - Annual Return 12 May 1998
CERTNM - Change of name certificate 23 March 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 27 January 1997
288 - N/A 20 August 1996
288 - N/A 13 May 1996
363s - Annual Return 25 April 1996
287 - Change in situation or address of Registered Office 05 December 1995
287 - Change in situation or address of Registered Office 04 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1995
395 - Particulars of a mortgage or charge 05 June 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
287 - Change in situation or address of Registered Office 05 April 1995
NEWINC - New incorporation documents 30 March 1995

Mortgages & Charges

Description Date Status Charge by
Single debenture 21 May 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.