York Survey Supply Centre Limited

General information

Name:

York Survey Supply Centre Ltd

Office Address:

Prospect House George Cayley Drive YO30 4XE Clifton Moor York

Number: 04865649

Incorporation date: 2003-08-13

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular York Survey Supply Centre Limited business has been on the market for twenty one years, having launched in 2003. Registered with number 04865649, York Survey Supply Centre is a Private Limited Company with office in Prospect House, Clifton Moor York YO30 4XE. twenty one years ago the firm switched its registered name from Imco (252003) to York Survey Supply Centre Limited. The enterprise's principal business activity number is 47910 and their NACE code stands for Retail sale via mail order houses or via Internet. York Survey Supply Centre Ltd reported its latest accounts for the financial year up to Wed, 30th Nov 2022. The company's most recent confirmation statement was submitted on Sun, 13th Aug 2023.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 1 transactions from worth at least 500 pounds each, amounting to £2,446 in total. The company also worked with the Allerdale Borough (4 transactions worth £1,278 in total) and the Brighton & Hove City (2 transactions worth £1,106 in total). York Survey Supply Centre was the service provided to the Allerdale Borough Council covering the following areas: Planning And Development, Building Control - Chargeable and Planning Service Del Improvement was also the service provided to the Brighton & Hove City Council covering the following areas: Equip't Furniture N Materials.

As suggested by this particular firm's executives data, for twenty one years there have been two directors: William H. and Stuart R.. Moreover, the managing director's assignments are regularly aided with by a secretary - Susan S., who was selected by the company in November 2003.

  • Previous company's names
  • York Survey Supply Centre Limited 2003-11-25
  • Imco (252003) Limited 2003-08-13

Financial data based on annual reports

Company staff

Susan S.

Role: Secretary

Appointed: 25 November 2003

Latest update: 20 February 2024

William H.

Role: Director

Appointed: 25 November 2003

Latest update: 20 February 2024

Stuart R.

Role: Director

Appointed: 25 November 2003

Latest update: 20 February 2024

People with significant control

Executives who have control over the firm are as follows: Angela R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stuart R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Angela R.
Notified on 1 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stuart R.
Notified on 13 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 27 August 2024
Confirmation statement last made up date 13 August 2023
Annual Accounts 16 January 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 16 January 2013
Annual Accounts 15 January 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 15 January 2015
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 20 January 2016
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 18 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 2022-12-01
End Date For Period Covered By Report 30 November 2023
Annual Accounts
End Date For Period Covered By Report 2013-11-30
Annual Accounts 15 January 2014
Date Approval Accounts 15 January 2014

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 record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 15th, August 2023
accounts
Free Download Download filing (7 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
2017 Allerdale Borough 1 £ 87.50
2017-11-22 257104 £ 87.50 Planning And Development
2016 Allerdale Borough 2 £ 260.25
2016-08-24 165175 £ 172.75 Building Control - Chargeable
2016-10-05 165860 £ 87.50 Planning And Development
2015 Allerdale Borough 1 £ 930.00
2015-03-25 120441 £ 930.00 Planning Service Del Improvement
2013 Brighton & Hove City 1 £ 445.00
2013-01-02 PAY00534448 £ 445.00 Equip't Furniture N Materials
2013 Hampshire County Council 1 £ 698.00
2013-01-15 2209027176 £ 698.00 Equipment
2013 Sandwell Council 1 £ 2 446.45
2013-09-01 2014P06_001040 £ 2 446.45 Homes And Comm + Hra Capital
2012 Brighton & Hove City 1 £ 661.35
2012-10-31 PAY00517657 £ 661.35 Equip't Furniture N Materials

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 9900 : Support activities for other mining and quarrying
20
Company Age

Similar companies nearby

Closest companies