SURVITEC AUD NEWCO LIMITED

Aviator Industrial Park Aviator Industrial Park, Ellesmere Port, CH65 1AX, England
StatusACTIVE
Company No.09491698
CategoryPrivate Limited Company
Incorporated16 Mar 2015
Age9 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

SURVITEC AUD NEWCO LIMITED is an active private limited company with number 09491698. It was incorporated 9 years, 3 months, 21 days ago, on 16 March 2015. The company address is Aviator Industrial Park Aviator Industrial Park, Ellesmere Port, CH65 1AX, England.



Company Fillings

Change person director company with change date

Date: 01 Jul 2024

Action Date: 21 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-21

Officer name: Mr Julian Kendall Henley-Price

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-18

Officer name: Jean-Francois Bayard Vingre

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 02 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 02 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 19 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 19 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-21

Old address: Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX England

New address: Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-24

Old address: The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England

New address: Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2023

Action Date: 29 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094916980002

Charge creation date: 2023-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jean-Francois Bayard Vingre

Appointment date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Ellen Mcclelland

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Charles Alexandre Leclercq

Termination date: 2022-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louise Ellen Mcclelland

Appointment date: 2022-11-10

Documents

View document PDF

Resolution

Date: 12 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 29 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2022

Action Date: 26 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-08-26

Psc name: Survitec Acquisition Company Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suketu Kishor Devani

Termination date: 2022-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Henley-Price

Appointment date: 2022-01-26

Documents

View document PDF

Resolution

Date: 27 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 21 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 30 Jun 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 30 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 30 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 11 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 14 May 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2021

Action Date: 08 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094916980001

Charge creation date: 2021-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-26

Old address: 1-5 Beaufort Road Beaufort Road Birkenhead Merseyside CH41 1HQ United Kingdom

New address: The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Antony Swash

Termination date: 2020-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Antony Swash

Appointment date: 2019-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward Macgregor Drummond

Termination date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Suketu Kishor Devani

Appointment date: 2019-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cyril Stocker

Termination date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Charles Alexandre Leclercq

Appointment date: 2019-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Drummond

Appointment date: 2018-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Mark Stringer

Termination date: 2018-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Ralph Bates

Termination date: 2018-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cyril Stocker

Appointment date: 2018-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Mark Stringer

Appointment date: 2018-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony David Morgan

Termination date: 2018-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Christopher Baines

Termination date: 2018-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Ralph Bates

Appointment date: 2016-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-09

Old address: 17 Duke of York Street London SW1Y 6LB United Kingdom

New address: 1-5 Beaufort Road Beaufort Road Birkenhead Merseyside CH41 1HQ

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2015

Action Date: 16 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-16

Capital : 12,348,511.94 GBP

Documents

View document PDF

Incorporation company

Date: 16 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRA HOUSE CONSULTING LIMITED

PUERORUM HOUSE,LONDON,WC2B 5BL

Number:08647766
Status:ACTIVE
Category:Private Limited Company

BEAVIS CONSULTANCY LIMITED

4 LIDGATE SHOT,,EDINBURGH,EH28 8TY

Number:SC602060
Status:ACTIVE
Category:Private Limited Company

CADOGAN CONTEMPORARY LIMITED

87 OLD BROMPTON ROAD,,SW7 3LD

Number:01585771
Status:ACTIVE
Category:Private Limited Company

HBS GROUP SOUTHERN LTD

HBS HOUSE UNIT 9,WHITELEY,PO15 7FE

Number:02104036
Status:ACTIVE
Category:Private Limited Company

SET STORE LTD

68A DITTON ROAD,SURBITON,KT6 6RB

Number:10729960
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE CITY PUB COMPANY (WEST) LIMITED

ESSEL HOUSE 2ND FLOOR,LONDON,W1W 7TH

Number:07814571
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source