Surrey Street Hire And Sales Ltd

General information

Name:

Surrey Street Hire And Sales Limited

Office Address:

First Floor Office Westerham Garage 190 London Road TN16 2DJ Westerham

Number: 07769238

Incorporation date: 2011-09-09

End of financial year: 30 September

Category: Private Limited Company

Description

Data updated on:

Surrey Street Hire And Sales is a business registered at TN16 2DJ Westerham at First Floor Office Westerham Garage. This firm has been registered in year 2011 and is established as reg. no. 07769238. This firm has been present on the UK market for thirteen years now and the official status is active - proposal to strike off. The Surrey Street Hire And Sales Ltd business was known under three different names in the past. This firm was founded under the name of of Southern Access Scaffolding to be changed to Surrey Street Hire & Sales on 2022-02-28. The company's third registered name was current name until 2012. The firm's SIC code is 77390 which stands for Renting and leasing of other machinery, equipment and tangible goods n.e.c.. The most recent financial reports describe the period up to 2019-09-30 and the most current confirmation statement was filed on 2022-01-03.

Surrey Street Hire & Sales Ltd is a small-sized vehicle operator with the licence number OK1125614. The firm has one transport operating centre in the country. In their subsidiary in Walton-on-thames on Molesey Road, 6 machines are available.

Council London Borough of Hounslow can be found among the counter parties that cooperate with the company. In 0201, this cooperation amounted to at least 640 pounds of revenue. Cooperation with the London Borough of Hounslow council covered the following areas: Miscellaneous Expenses.

At the moment, there is only one managing director in the company: Garry N. (since 2011-09-09). The business had been managed by Ela S. up until thirteen years ago.

  • Previous company's names
  • Surrey Street Hire And Sales Ltd 2022-02-28
  • Southern Access Scaffolding Limited 2021-06-16
  • Surrey Street Hire & Sales Limited 2012-03-21
  • Surrey Street Recovery Limited 2011-09-09

Financial data based on annual reports

Company staff

Garry N.

Role: Director

Appointed: 09 September 2011

Latest update: 24 January 2024

People with significant control

Garry N. is the individual with significant control over this firm, has substantial control or influence over the company.

Garry N.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 17 January 2023
Confirmation statement last made up date 03 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 27 January 2015
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 18 March 2016
Annual Accounts 15 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 15 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 7 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 7 June 2013
Annual Accounts 20 June 2014
Date Approval Accounts 20 June 2014

Company Vehicle Operator Data

Unit 50 Weylands Treatment Works

Address

Molesey Road

City

Walton-on-thames

Postal code

KT12 3PB

No. of Vehicles

6

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 7th, March 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Bank Chambers 156 Main Road

Post code:

TN16 3BA

City / Town:

Biggin Hill

HQ address,
2013

Address:

Bank Chambers 156 Main Road

Post code:

TN16 3BA

City / Town:

Biggin Hill

HQ address,
2014

Address:

Bank Chambers 156 Main Road

Post code:

TN16 3BA

City / Town:

Biggin Hill

HQ address,
2015

Address:

Bank Chambers 156 Main Road

Post code:

TN16 3BA

City / Town:

Biggin Hill

HQ address,
2016

Address:

Bank Chambers 156 Main Road

Post code:

TN16 3BA

City / Town:

Biggin Hill

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
0201 London Borough of Hounslow 1 £ 640.00
0201-09-26 3973923 £ 640.00 Miscellaneous Expenses

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
12
Company Age

Similar companies nearby

Closest companies