About

Registered Number: 04061803
Date of Incorporation: 30/08/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 24 Picton House Hussar Court, Waterlooville, Hampshire, PO7 7SQ,

 

Having been setup in 2000, Surmount Ltd are based in Waterlooville, Hampshire, it's status is listed as "Active". We don't know the number of employees at the organisation. The organisation has 4 directors listed as Carpenter, Roger Seymour, Carpenter, Jane, Carpenter, Roger Seymour, Carpenter, Sydney George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPENTER, Jane 29 August 2017 - 1
CARPENTER, Roger Seymour 17 April 2012 - 1
CARPENTER, Sydney George 29 November 2000 02 April 2012 1
Secretary Name Appointed Resigned Total Appointments
CARPENTER, Roger Seymour 29 November 2000 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 August 2020
AA - Annual Accounts 09 July 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 24 September 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 11 September 2017
AP01 - Appointment of director 29 August 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 15 July 2016
AD01 - Change of registered office address 22 March 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 26 August 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 01 September 2014
AR01 - Annual Return 02 September 2013
CH03 - Change of particulars for secretary 02 September 2013
CH01 - Change of particulars for director 02 September 2013
AA - Annual Accounts 15 May 2013
CH01 - Change of particulars for director 29 October 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 03 September 2012
TM01 - Termination of appointment of director 20 April 2012
AP01 - Appointment of director 20 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 30 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 27 September 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
363a - Annual Return 21 September 2005
287 - Change in situation or address of Registered Office 22 July 2005
AA - Annual Accounts 20 June 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 03 November 2003
363a - Annual Return 17 September 2003
395 - Particulars of a mortgage or charge 04 August 2003
363a - Annual Return 12 May 2003
AA - Annual Accounts 29 April 2002
395 - Particulars of a mortgage or charge 17 April 2002
225 - Change of Accounting Reference Date 29 March 2002
363s - Annual Return 05 December 2001
287 - Change in situation or address of Registered Office 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
287 - Change in situation or address of Registered Office 01 October 2001
288b - Notice of resignation of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
NEWINC - New incorporation documents 30 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 July 2003 Fully Satisfied

N/A

Legal charge 28 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.