About

Registered Number: 03029600
Date of Incorporation: 06/03/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 39 The Glebe, Ewhurst, Cranleigh, Surrey, GU6 7PY

 

Surrey Restoration Ltd was founded on 06 March 1995 with its registered office in Cranleigh, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. This business has 2 directors listed as Grady, Mark George, Mcghee, Emily Ellen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRADY, Mark George 17 March 1995 - 1
MCGHEE, Emily Ellen 17 March 1995 01 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 08 March 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 07 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 08 March 2014
AD01 - Change of registered office address 08 March 2014
AA - Annual Accounts 04 November 2013
AD01 - Change of registered office address 02 April 2013
AR01 - Annual Return 31 March 2013
AD01 - Change of registered office address 31 March 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 25 March 2012
CH03 - Change of particulars for secretary 25 March 2012
AA - Annual Accounts 18 January 2012
RESOLUTIONS - N/A 05 January 2012
AR01 - Annual Return 19 March 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
RESOLUTIONS - N/A 14 November 2009
AA - Annual Accounts 14 November 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 24 March 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 19 July 2004
RESOLUTIONS - N/A 16 July 2004
123 - Notice of increase in nominal capital 16 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 29 June 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 07 April 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 27 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1995
CERTNM - Change of name certificate 25 April 1995
MEM/ARTS - N/A 24 March 1995
RESOLUTIONS - N/A 23 March 1995
288 - N/A 23 March 1995
287 - Change in situation or address of Registered Office 23 March 1995
NEWINC - New incorporation documents 06 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.