R & D Surfacing Contractors Limited

General information

Name:

R & D Surfacing Contractors Ltd

Office Address:

26 Mortimers Lane, Fair Oak SO50 7BD Eastleigh

Number: 04964061

Incorporation date: 2003-11-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 04964061 21 years ago, R & D Surfacing Contractors Limited is a Private Limited Company. Its latest mailing address is 26 Mortimers Lane, Fair Oak, Eastleigh. This firm's SIC and NACE codes are 43390: Other building completion and finishing. R & D Surfacing Contractors Ltd reported its latest accounts for the financial year up to Saturday 31st December 2022. Its latest annual confirmation statement was submitted on Thursday 5th October 2023.

R & D Surfacing Contractors Ltd is a small-sized vehicle operator with the licence number OH1041929. The firm has one transport operating centre in the country. In their subsidiary in Lower Upham on Winchester Road, 1 machine is available.

8 transactions have been registered in 2015 with a sum total of £27,490. In 2014 there was a similar number of transactions (exactly 8) that added up to £41,760. The Council conducted 8 transactions in 2013, this added up to £46,220. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 24 transactions and issued invoices for £115,470. Cooperation with the Southampton City Council council covered the following areas: Pment - Main Contractor, Sub Contractors - Work Order Use and Supplies & Services.

Current directors chosen by this specific firm are: Robert S. arranged to perform management duties 21 years ago and Darin S. arranged to perform management duties on Friday 14th November 2003.

Financial data based on annual reports

Company staff

Robert S.

Role: Director

Appointed: 14 November 2003

Latest update: 7 February 2024

Robert S.

Role: Secretary

Appointed: 14 November 2003

Latest update: 7 February 2024

Darin S.

Role: Director

Appointed: 14 November 2003

Latest update: 7 February 2024

People with significant control

Executives who control the firm include: Robert S. owns 1/2 or less of company shares. Darin S. owns 1/2 or less of company shares.

Robert S.
Notified on 14 November 2016
Nature of control:
1/2 or less of shares
Darin S.
Notified on 1 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 October 2024
Confirmation statement last made up date 05 October 2023
Annual Accounts 26 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 26 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Annual Accounts
Start Date For Period Covered By Report 2014-01-01
Annual Accounts 9 September 2016
Start Date For Period Covered By Report 2015-01-01
Date Approval Accounts 9 September 2016
Annual Accounts 30 September 2017
Start Date For Period Covered By Report 2016-01-01
Date Approval Accounts 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022
Annual Accounts 15 September 2015
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 15 September 2015
Annual Accounts
End Date For Period Covered By Report 2015-12-31
Annual Accounts
End Date For Period Covered By Report 2016-12-31
Annual Accounts
End Date For Period Covered By Report 31 December 2018
Annual Accounts 30 September 2014
Date Approval Accounts 30 September 2014

Company Vehicle Operator Data

T A Hulme & Sons

Address

Winchester Road

City

Lower Upham

Postal code

SO32 1HH

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2023-10-05 (CS01)
filed on: 16th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Southampton City Council 8 £ 27 490.00
2015-05-27 42412741 £ 7 950.00 Pment - Main Contractor
2015-04-22 42397884 £ 4 300.00 Pment - Main Contractor
2015-02-02 42369943 £ 3 980.00 Sub Contractors - Work Order Use
2014 Southampton City Council 8 £ 41 760.00
2014-02-17 42197765 £ 9 870.00 Supplies & Services
2014-02-17 42203788 £ 9 420.00 Supplies & Services
2014-09-11 42298744 £ 8 300.00 Pment - Main Contractor
2013 Southampton City Council 8 £ 46 220.00
2013-08-30 42119244 £ 10 660.00 Supplies & Services
2013-09-03 42119245 £ 9 780.00 Supplies & Services
2013-07-18 42078445 £ 8 680.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
20
Company Age

Similar companies nearby

Closest companies