About

Registered Number: 06348440
Date of Incorporation: 21/08/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: 98 Elm Road, New Malden, KT3 3HN,

 

Having been setup in 2007, The Surrey Milling Centre Ltd have registered office in New Malden, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. Besant, Alan Jackie, Nightingale, Derek John, Grove, Mark Gerald are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESANT, Alan Jackie 21 August 2007 - 1
NIGHTINGALE, Derek John 21 August 2007 - 1
GROVE, Mark Gerald 21 August 2007 20 April 2020 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
TM01 - Termination of appointment of director 23 June 2020
AA - Annual Accounts 20 September 2019
CH01 - Change of particulars for director 11 September 2019
CH03 - Change of particulars for secretary 11 September 2019
CS01 - N/A 20 August 2019
AD01 - Change of registered office address 20 September 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 22 August 2018
AD01 - Change of registered office address 22 August 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 18 August 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 21 August 2015
CH01 - Change of particulars for director 21 August 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 26 August 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 20 August 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 15 May 2009
225 - Change of Accounting Reference Date 01 November 2008
363a - Annual Return 26 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
NEWINC - New incorporation documents 21 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.