About

Registered Number: 07092763
Date of Incorporation: 01/12/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: 1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ

 

Survitec Group (Finance 3) Ltd was setup in 2009, it's status is listed as "Active". There are 2 directors listed as Lewis, Sally, Wilman, David John for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEWIS, Sally 27 July 2012 04 October 2019 1
WILMAN, David John 24 February 2010 24 July 2012 1

Filing History

Document Type Date
DS01 - Striking off application by a company 22 July 2020
MR04 - N/A 09 July 2020
MR04 - N/A 09 July 2020
MR04 - N/A 09 July 2020
AP01 - Appointment of director 10 June 2020
MR05 - N/A 02 June 2020
MR05 - N/A 02 June 2020
TM01 - Termination of appointment of director 15 May 2020
MR01 - N/A 14 February 2020
TM01 - Termination of appointment of director 04 February 2020
AP01 - Appointment of director 09 January 2020
TM01 - Termination of appointment of director 09 January 2020
CS01 - N/A 18 December 2019
TM02 - Termination of appointment of secretary 07 November 2019
AA - Annual Accounts 27 September 2019
PSC02 - N/A 17 June 2019
PSC07 - N/A 17 June 2019
AA01 - Change of accounting reference date 14 June 2019
AP01 - Appointment of director 13 June 2019
TM01 - Termination of appointment of director 30 April 2019
AA - Annual Accounts 04 April 2019
AP01 - Appointment of director 13 February 2019
AP01 - Appointment of director 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
CS01 - N/A 13 December 2018
TM01 - Termination of appointment of director 16 August 2018
AA01 - Change of accounting reference date 01 August 2018
RESOLUTIONS - N/A 21 June 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 June 2018
SH19 - Statement of capital 21 June 2018
CAP-SS - N/A 21 June 2018
SH01 - Return of Allotment of shares 20 June 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 03 June 2016
AA - Annual Accounts 21 December 2015
AP01 - Appointment of director 15 December 2015
AR01 - Annual Return 14 December 2015
AA01 - Change of accounting reference date 29 September 2015
TM01 - Termination of appointment of director 09 September 2015
MR01 - N/A 18 May 2015
TM01 - Termination of appointment of director 30 March 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 30 December 2014
CH01 - Change of particulars for director 22 July 2014
CH01 - Change of particulars for director 22 July 2014
CH01 - Change of particulars for director 22 July 2014
CH01 - Change of particulars for director 22 July 2014
AR01 - Annual Return 15 January 2014
CH01 - Change of particulars for director 15 January 2014
CH01 - Change of particulars for director 15 January 2014
AA - Annual Accounts 19 December 2013
MR01 - N/A 14 August 2013
AR01 - Annual Return 06 December 2012
AP03 - Appointment of secretary 27 July 2012
AP01 - Appointment of director 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
TM02 - Termination of appointment of secretary 24 July 2012
AA - Annual Accounts 09 July 2012
AP01 - Appointment of director 29 May 2012
TM01 - Termination of appointment of director 20 February 2012
AP01 - Appointment of director 14 February 2012
AR01 - Annual Return 26 January 2012
MG01 - Particulars of a mortgage or charge 09 September 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 02 August 2010
AA01 - Change of accounting reference date 10 March 2010
AP03 - Appointment of secretary 01 March 2010
AP01 - Appointment of director 01 March 2010
AA01 - Change of accounting reference date 01 March 2010
AD01 - Change of registered office address 01 March 2010
TM02 - Termination of appointment of secretary 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
SH01 - Return of Allotment of shares 01 March 2010
AP01 - Appointment of director 01 March 2010
AP01 - Appointment of director 01 March 2010
MG01 - Particulars of a mortgage or charge 01 March 2010
CERTNM - Change of name certificate 24 February 2010
CONNOT - N/A 24 February 2010
RESOLUTIONS - N/A 22 February 2010
AP01 - Appointment of director 19 February 2010
TM01 - Termination of appointment of director 19 February 2010
AP01 - Appointment of director 08 February 2010
TM01 - Termination of appointment of director 05 January 2010
TM01 - Termination of appointment of director 05 January 2010
AP01 - Appointment of director 05 January 2010
NEWINC - New incorporation documents 01 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2020 Outstanding

N/A

A registered charge 08 May 2015 Outstanding

N/A

A registered charge 09 August 2013 Fully Satisfied

N/A

A confirmatory security agreement 24 August 2011 Fully Satisfied

N/A

Debenture 23 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.