About

Registered Number: 04794181
Date of Incorporation: 10/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: C/O Gardner & Co, Brynford House, 21 Brynford Street, Holywell, Flintshire, CH8 7RD

 

Based in Holywell, Surveying & Construction Management Services Ltd was established in 2003, it's status in the Companies House registry is set to "Active". Bell, Fiona Anne, Bell, Nicholas Paull Frederick are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Nicholas Paull Frederick 10 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BELL, Fiona Anne 10 June 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 11 June 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 31 May 2019
DISS40 - Notice of striking-off action discontinued 08 September 2018
CS01 - N/A 06 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 11 June 2018
PSC01 - N/A 11 April 2018
PSC01 - N/A 11 April 2018
CS01 - N/A 22 September 2017
DISS40 - Notice of striking-off action discontinued 16 September 2017
AA - Annual Accounts 15 September 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
AA - Annual Accounts 31 August 2016
DISS40 - Notice of striking-off action discontinued 20 August 2016
AR01 - Annual Return 17 August 2016
CH01 - Change of particulars for director 17 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 12 August 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 30 June 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 21 July 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 23 June 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 01 September 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 14 April 2005
225 - Change of Accounting Reference Date 03 February 2005
363s - Annual Return 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
NEWINC - New incorporation documents 10 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.