Survitec Service & Distribution Limited

General information

Name:

Survitec Service & Distribution Ltd

Office Address:

Aviator Industrial Park Eric Fountain Road CH65 1AX Ellesmere Port

Number: 00553893

Incorporation date: 1955-08-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 00553893 sixty nine years ago, Survitec Service & Distribution Limited is a Private Limited Company. Its latest mailing address is Aviator Industrial Park, Eric Fountain Road Ellesmere Port. It now known as Survitec Service & Distribution Limited, was previously known as Cosalt International. The transformation has occurred in 30th August 2011. The firm's SIC code is 32990, that means Other manufacturing n.e.c.. Friday 31st December 2021 is the last time the accounts were filed.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 11 transactions from worth at least 500 pounds each, amounting to £18,150 in total. The company also worked with the Hampshire County Council (6 transactions worth £6,546 in total) and the New Forest District Council (3 transactions worth £2,080 in total). Survitec Service & Distribution was the service provided to the Cornwall Council Council covering the following areas: 89004-acquisition Costs - Vehicles & Plant, 12301-training, 41104-equipment & Plant - Direct Purchase and 41109-r&m Of Plant & Equipment was also the service provided to the New Forest District Council Council covering the following areas: Stores Stock Accrual.

In order to meet the requirements of their customers, the company is permanently being overseen by a number of three directors who are Ronald V., Robert K. and Claude S.. Their joint efforts have been of crucial importance to the company since May 2023.

  • Previous company's names
  • Survitec Service & Distribution Limited 2011-08-30
  • Cosalt International Limited 1955-08-27

Company staff

Ronald V.

Role: Director

Appointed: 26 May 2023

Latest update: 24 April 2024

Robert K.

Role: Director

Appointed: 31 March 2023

Latest update: 24 April 2024

Claude S.

Role: Director

Appointed: 26 January 2022

Latest update: 24 April 2024

People with significant control

The companies with significant control over this firm are as follows: Survitec Group Limited and has 3/4 to full of voting rights. This business can be reached in London at 12 Finsbury Square, EC2A 1AS and was registered as a PSC under the reg no 905173.

Survitec Group Limited
Address: The Aspect, Fourth Floor 12 Finsbury Square, London, EC2A 1AS, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number 905173
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 30 March 2024
Confirmation statement last made up date 16 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts for the year ending on 2022/12/31 (AA)
filed on: 2nd, November 2023
accounts
Free Download Download filing (42 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 Cornwall Council 2 £ 3 980.00
2015-01-15 1133008 £ 2 280.00 89004-acquisition Costs - Vehicles & Plant
2015-05-28 1277477 £ 1 700.00 12301-training
2015 New Forest District Council 1 £ 520.00
2015-04-29 8205579_1 £ 520.00 Stores Stock Accrual
2014 Cornwall Council 2 £ 1 336.59
2014-12-29 1123768 £ 801.95 89004-acquisition Costs - Vehicles & Plant
2014-12-29 1123769 £ 534.64 89004-acquisition Costs - Vehicles & Plant
2014 Hampshire County Council 3 £ 2 616.25
2014-03-04 2210091541 £ 1 086.75 Equipment
2014-03-04 2210091541 £ 862.50 Equipment
2014 Oxfordshire County Council 1 £ 520.00
2014-06-02 4100853844 £ 520.00 Clothing,uniforms And Laundry
2013 Cornwall Council 5 £ 5 324.14
2013-06-20 511667 £ 3 785.00 41104-equipment & Plant - Direct Purchase
2013-03-21 376167 £ 1 029.24 41104-equipment & Plant - Direct Purchase
2013 Hampshire County Council 3 £ 3 929.52
2013-02-26 2209134956 £ 1 796.52 Equipment
2013-02-26 2209134956 £ 1 633.00 Equipment
2012 Cornwall Council 2 £ 7 509.00
2012-07-19 90582 £ 6 339.00 89004-acquisition Costs - Vehicles & Plant
2012-10-23 209447 £ 1 170.00 41104-equipment & Plant - Direct Purchase
2012 New Forest District Council 2 £ 1 560.00
2012-02-15 8161605_1 £ 910.00 Stores Stock Accrual
2012-09-20 8169711_1 £ 650.00 Stores Stock Accrual

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
68
Company Age