About

Registered Number: 05037569
Date of Incorporation: 06/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3d Selby Place, Stanley Industrial Estate, Skelmersdale, Lancashire, WN8 8EF,

 

Survey & Engineering Projects Ltd was founded on 06 February 2004 and are based in Skelmersdale, it's status is listed as "Active". We do not know the number of employees at this company. The company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, John 08 January 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
CS01 - N/A 24 February 2020
PSC07 - N/A 14 February 2020
PSC07 - N/A 14 February 2020
PSC02 - N/A 14 February 2020
AP01 - Appointment of director 08 January 2020
PSC07 - N/A 05 August 2019
PSC07 - N/A 05 August 2019
TM02 - Termination of appointment of secretary 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
AA - Annual Accounts 09 April 2019
CH01 - Change of particulars for director 01 April 2019
PSC01 - N/A 29 March 2019
PSC01 - N/A 29 March 2019
PSC04 - N/A 29 March 2019
CH01 - Change of particulars for director 29 March 2019
CH01 - Change of particulars for director 29 March 2019
PSC01 - N/A 29 March 2019
PSC04 - N/A 12 March 2019
CH01 - Change of particulars for director 12 March 2019
CH01 - Change of particulars for director 12 March 2019
PSC04 - N/A 12 March 2019
CS01 - N/A 12 March 2019
AD01 - Change of registered office address 17 October 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 04 April 2017
CS01 - N/A 20 March 2017
AA01 - Change of accounting reference date 15 February 2017
MR01 - N/A 24 August 2016
MR01 - N/A 26 July 2016
MR01 - N/A 06 July 2016
AP01 - Appointment of director 21 June 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
SH01 - Return of Allotment of shares 17 May 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 18 February 2009
363s - Annual Return 28 July 2008
AA - Annual Accounts 14 May 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 06 March 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 02 March 2005
NEWINC - New incorporation documents 06 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2016 Outstanding

N/A

A registered charge 26 July 2016 Outstanding

N/A

A registered charge 06 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.