About

Registered Number: 04400467
Date of Incorporation: 21/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Capital House Pride Place, Pride Park, Derby, DE24 8QR

 

Based in Derby, Survey Talk Ltd was setup in 2002, it's status at Companies House is "Active". The current directors of this company are listed as Tilley, Lucy Claire, Robinson, Paul, Moore, Trevor in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Trevor 24 February 2003 10 April 2006 1
Secretary Name Appointed Resigned Total Appointments
TILLEY, Lucy Claire 27 May 2016 - 1
ROBINSON, Paul 07 March 2012 27 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CS01 - N/A 30 October 2019
CH01 - Change of particulars for director 22 July 2019
CH01 - Change of particulars for director 22 July 2019
AP01 - Appointment of director 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 26 July 2016
AP03 - Appointment of secretary 25 July 2016
TM02 - Termination of appointment of secretary 25 July 2016
AR01 - Annual Return 11 November 2015
AP01 - Appointment of director 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
AA - Annual Accounts 14 May 2015
AA01 - Change of accounting reference date 14 May 2015
AR01 - Annual Return 21 October 2014
TM01 - Termination of appointment of director 16 October 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 24 May 2012
AP03 - Appointment of secretary 24 May 2012
AP01 - Appointment of director 23 May 2012
AP01 - Appointment of director 23 May 2012
AP01 - Appointment of director 23 May 2012
AP01 - Appointment of director 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
TM02 - Termination of appointment of secretary 23 May 2012
AD01 - Change of registered office address 23 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 10 April 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 05 May 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 16 March 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 13 March 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 12 September 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
DISS40 - Notice of striking-off action discontinued 25 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
287 - Change in situation or address of Registered Office 01 March 2003
GAZ1 - First notification of strike-off action in London Gazette 18 February 2003
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
NEWINC - New incorporation documents 21 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.