About

Registered Number: 05760533
Date of Incorporation: 29/03/2006 (18 years ago)
Company Status: Active
Registered Address: Unit 6 Strode Farm, Strode Road, Virginia Water, GU25 4BY,

 

Founded in 2006, Surrey Trimming Ltd are based in Virginia Water, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. This organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Paul David 29 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 13 December 2019
AD01 - Change of registered office address 30 August 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 20 April 2018
PSC04 - N/A 06 April 2018
CH01 - Change of particulars for director 06 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 05 January 2014
TM01 - Termination of appointment of director 03 January 2014
CH01 - Change of particulars for director 27 November 2013
AD01 - Change of registered office address 27 November 2013
CH01 - Change of particulars for director 27 November 2013
CH03 - Change of particulars for secretary 27 November 2013
AR01 - Annual Return 17 May 2013
CH01 - Change of particulars for director 07 February 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 27 January 2010
RESOLUTIONS - N/A 20 January 2010
CH03 - Change of particulars for secretary 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 14 May 2007
RESOLUTIONS - N/A 10 April 2006
RESOLUTIONS - N/A 10 April 2006
RESOLUTIONS - N/A 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
NEWINC - New incorporation documents 29 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.