About

Registered Number: 05071601
Date of Incorporation: 12/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: 17 St. Peters Road, Coggeshall, Colchester, CO6 1SU

 

Having been setup in 2004, Survatec Ltd have registered office in Colchester, it's status at Companies House is "Active". The companies directors are listed as Shearman, Lisa Amber, Buckle, Lee Terence, Hamilton, Craig in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEARMAN, Lisa Amber 08 November 2016 - 1
HAMILTON, Craig 06 February 2008 20 March 2014 1
Secretary Name Appointed Resigned Total Appointments
BUCKLE, Lee Terence 12 March 2004 20 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 29 October 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 03 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 02 December 2016
AP01 - Appointment of director 11 November 2016
CS01 - N/A 20 October 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 04 November 2015
TM02 - Termination of appointment of secretary 18 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
AR01 - Annual Return 15 March 2014
CH03 - Change of particulars for secretary 15 March 2014
AD01 - Change of registered office address 15 March 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 24 March 2013
CH01 - Change of particulars for director 24 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AA - Annual Accounts 16 December 2011
CH01 - Change of particulars for director 05 May 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 05 April 2010
CH01 - Change of particulars for director 05 April 2010
AA - Annual Accounts 29 January 2010
CH01 - Change of particulars for director 08 December 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 24 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2008
RESOLUTIONS - N/A 07 August 2008
123 - Notice of increase in nominal capital 07 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2008
RESOLUTIONS - N/A 24 April 2008
123 - Notice of increase in nominal capital 24 April 2008
363a - Annual Return 31 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
RESOLUTIONS - N/A 18 February 2008
123 - Notice of increase in nominal capital 18 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
AA - Annual Accounts 10 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
363a - Annual Return 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
AA - Annual Accounts 02 January 2007
287 - Change in situation or address of Registered Office 08 December 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 21 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
NEWINC - New incorporation documents 12 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.