Underground Surveys (UK) Limited

General information

Name:

Underground Surveys (UK) Ltd

Office Address:

8 Eastway M33 4DX Sale

Number: 06884235

Incorporation date: 2009-04-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Underground Surveys (UK) came into being in 2009 as a company enlisted under no 06884235, located at M33 4DX Sale at 8 Eastway. This firm has been in business for 15 years and its current status is active. The company's Standard Industrial Classification Code is 74909 and their NACE code stands for Other professional, scientific and technical activities not elsewhere classified. Underground Surveys (UK) Ltd released its latest accounts for the period that ended on 30th June 2023. The company's latest confirmation statement was released on 22nd April 2023.

3 transactions have been registered in 2012 with a sum total of £22,300. In 2011 there was a similar number of transactions (exactly 8) that added up to £12,321. The Council conducted 1 transaction in 2010, this added up to £1,400. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 12 transactions and issued invoices for £36,021. Cooperation with the Manchester City Council council covered the following areas: Infrastructure Fees and Construction Works.

The information describing this company's management shows the existence of three directors: Angus M., Andrew R. and Kelly R. who became members of the Management Board on Thu, 23rd Apr 2015, Fri, 5th Jun 2009 and Wed, 22nd Apr 2009.

Financial data based on annual reports

Company staff

Angus M.

Role: Director

Appointed: 23 April 2015

Latest update: 12 March 2024

Andrew R.

Role: Director

Appointed: 05 June 2009

Latest update: 12 March 2024

Kelly R.

Role: Director

Appointed: 22 April 2009

Latest update: 12 March 2024

People with significant control

Executives who have control over this firm are as follows: Angus M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kelly R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Angus M.
Notified on 23 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kelly R.
Notified on 23 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew R.
Notified on 23 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 06 May 2024
Confirmation statement last made up date 22 April 2023
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 11 December 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 16 December 2015
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 17 December 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 17 December 2012
Annual Accounts 14 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 14 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Saturday 22nd April 2023 (CS01)
filed on: 4th, May 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
2012 Manchester City Council 3 £ 22 300.00
2012-04-12 5100543113 £ 15 275.00 Infrastructure Fees
2012-03-14 5100533425 £ 5 525.00 Infrastructure Fees
2012-03-13 5100533616 £ 1 500.00 Payments To Sub-contractors
2011 Manchester City Council 8 £ 12 321.00
2011-04-15 5100441052 £ 3 648.00 Construction Works
2011-11-10 5100497815 £ 3 648.00 Infrastructure Fees
2011-04-15 5100441070 £ 1 200.00 Construction Works
2010 Manchester City Council 1 £ 1 400.00
2010-12-10 5100399071 £ 1 400.00 Payments To Sub-contractors

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies