About

Registered Number: 04371882
Date of Incorporation: 12/02/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: 2-4 Stoneleigh Park Road, Epsom, KT19 0QT,

 

Surrey Loft Company Ltd was founded on 12 February 2002 and has its registered office in Epsom, it's status at Companies House is "Active". Adam, Paul Anthony is the current director of the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAM, Paul Anthony 12 February 2002 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 15 April 2019
CH01 - Change of particulars for director 18 December 2018
AA - Annual Accounts 28 November 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 29 November 2016
AD01 - Change of registered office address 09 November 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 30 November 2015
CH01 - Change of particulars for director 12 August 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 25 February 2013
AP01 - Appointment of director 12 February 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 08 March 2012
TM01 - Termination of appointment of director 26 September 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH03 - Change of particulars for secretary 17 January 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 08 December 2009
AA - Annual Accounts 01 December 2009
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 17 February 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 13 February 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 10 February 2003
288c - Notice of change of directors or secretaries or in their particulars 20 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
287 - Change in situation or address of Registered Office 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
NEWINC - New incorporation documents 12 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.