About

Registered Number: 04762615
Date of Incorporation: 13/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: A P SMITH & CO., The Kenley, 83 Higher Drive, Purley, Surrey, CR8 2HN

 

Based in Purley, Surrey, Surrey Foods Ltd was setup in 2003, it has a status of "Active". There are 2 directors listed for this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATEL, Charul 01 January 2005 - 1
PATEL, Bhavesh 15 May 2003 01 January 2005 1

Filing History

Document Type Date
CS01 - N/A 23 May 2020
AA - Annual Accounts 14 May 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 17 May 2019
CS01 - N/A 17 May 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 23 May 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 20 May 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 14 May 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 28 May 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 24 May 2011
AR01 - Annual Return 18 May 2010
AD01 - Change of registered office address 18 May 2010
AA - Annual Accounts 17 May 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 13 May 2009
363a - Annual Return 23 January 2009
287 - Change in situation or address of Registered Office 23 January 2009
AA - Annual Accounts 17 April 2008
363s - Annual Return 06 June 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
AA - Annual Accounts 17 November 2004
225 - Change of Accounting Reference Date 09 July 2004
363s - Annual Return 25 May 2004
395 - Particulars of a mortgage or charge 30 August 2003
395 - Particulars of a mortgage or charge 28 August 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
NEWINC - New incorporation documents 13 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 August 2003 Outstanding

N/A

Legal mortgage 21 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.