General information

Name:

Surtech Ltd

Office Address:

1st Floor, 21 Victoria Road Victoria Road KT6 4JZ Surbiton

Number: 02434743

Incorporation date: 1989-10-20

End of financial year: 30 July

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01932567926

Emails:

  • sales@surtechflooring.co.uk

Website

www.surtechflooring.co.uk

Description

Data updated on:

Surtech Limited can be reached at Surbiton at 1st Floor, 21 Victoria Road. You can find the firm by its zip code - KT6 4JZ. Surtech's founding dates back to year 1989. The company is registered under the number 02434743 and their current state is active. The firm's SIC code is 43330 and their NACE code stands for Floor and wall covering. The firm's most recent filed accounts documents describe the period up to July 31, 2022 and the most current confirmation statement was filed on October 20, 2022.

This company has a single director now managing the limited company, namely Andrew J. who has been doing the director's obligations for 35 years. David P. had been functioning as a director for the limited company up to the moment of the resignation on 2020-03-23. In addition a different director, namely Gwen H. resigned twenty years ago. To find professional help with legal documentation, the abovementioned limited company has been utilizing the skills of Andrew J. as a secretary since the appointment on 2004-07-31.

Financial data based on annual reports

Company staff

Andrew J.

Role: Secretary

Appointed: 31 July 2004

Latest update: 15 April 2024

Andrew J.

Role: Director

Appointed: 01 August 1994

Latest update: 15 April 2024

People with significant control

Executives who control the firm include: David P. has substantial control or influence over the company. Andrew J. owns over 3/4 of company shares.

David P.
Notified on 20 October 2016
Nature of control:
substantial control or influence
Andrew J.
Notified on 20 October 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 03 November 2023
Confirmation statement last made up date 20 October 2022
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 30 April 2014
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 April 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 15 June 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 26 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 26 April 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-07-31 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Gogmore Lane

Post code:

KT16 9AP

City / Town:

Chertsey

HQ address,
2013

Address:

Gogmore Lane

Post code:

KT16 9AP

City / Town:

Chertsey

HQ address,
2014

Address:

Gogmore Lane

Post code:

KT16 9AP

City / Town:

Chertsey

HQ address,
2015

Address:

Gogmore Lane

Post code:

KT16 9AP

City / Town:

Chertsey

HQ address,
2016

Address:

Gogmore Lane

Post code:

KT16 9AP

City / Town:

Chertsey

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
34
Company Age

Twitter feed by @SurtechLtd

SurtechLtd has over 1 tweets, 20 followers and follows 10 accounts.

Closest Companies - by postcode