About

Registered Number: 00848149
Date of Incorporation: 07/05/1965 (58 years and 11 months ago)
Company Status: Active
Registered Address: Unit 49 Bookham Industrial Estate, Bookham, Leatherhead, Surrey, KT23 3EU

 

Established in 1965, Surrey Litho Ltd has its registered office in Surrey, it's status at Companies House is "Active". We don't currently know the number of employees at Surrey Litho Ltd. There are 3 directors listed as Jordan, Simon Mark, Jordan, Malcolm William, Jordan, Patricia Hilda for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Simon Mark 01 April 1993 - 1
JORDAN, Malcolm William N/A 31 October 2016 1
JORDAN, Patricia Hilda N/A 01 September 2019 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 19 December 2019
TM01 - Termination of appointment of director 06 September 2019
TM02 - Termination of appointment of secretary 06 September 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 08 November 2017
TM01 - Termination of appointment of director 11 August 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 20 December 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 10 October 2014
MR04 - N/A 15 September 2014
MR04 - N/A 15 September 2014
MR04 - N/A 15 September 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 17 July 2013
AD01 - Change of registered office address 17 July 2013
AD01 - Change of registered office address 17 July 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 13 July 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 11 August 2008
353 - Register of members 11 August 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 26 July 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 01 August 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 15 July 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 09 July 2002
395 - Particulars of a mortgage or charge 07 February 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 09 July 2001
288c - Notice of change of directors or secretaries or in their particulars 09 July 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 18 August 1999
363s - Annual Return 09 July 1999
AA - Annual Accounts 17 July 1998
363s - Annual Return 13 July 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 08 August 1997
363s - Annual Return 31 July 1996
AA - Annual Accounts 24 July 1996
RESOLUTIONS - N/A 08 March 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1996
363s - Annual Return 10 July 1995
AA - Annual Accounts 03 July 1995
363s - Annual Return 13 July 1994
AA - Annual Accounts 30 June 1994
363s - Annual Return 14 July 1993
AA - Annual Accounts 07 June 1993
288 - N/A 19 April 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 19 August 1992
363b - Annual Return 23 September 1991
AA - Annual Accounts 10 July 1991
363a - Annual Return 27 November 1990
AA - Annual Accounts 02 August 1990
363 - Annual Return 31 July 1989
AA - Annual Accounts 25 July 1989
363 - Annual Return 01 November 1988
AA - Annual Accounts 17 August 1988
287 - Change in situation or address of Registered Office 26 January 1988
395 - Particulars of a mortgage or charge 29 September 1987
363 - Annual Return 20 September 1987
395 - Particulars of a mortgage or charge 16 September 1987
AA - Annual Accounts 08 September 1987
363 - Annual Return 03 July 1986
AA - Annual Accounts 24 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2002 Fully Satisfied

N/A

Debenture 11 September 1987 Fully Satisfied

N/A

Mortgage 11 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.