Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SURCO LIMITED
Company Information for

SURCO LIMITED

2ND FLOOR DOMINION HOUSE, SIBSON ROAD, SALE, CHESHIRE, M33 7PP,
Company Registration Number
02664923
Private Limited Company
Active

Company Overview

About Surco Ltd
SURCO LIMITED was founded on 1991-11-21 and has its registered office in Sale. The organisation's status is listed as "Active". Surco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SURCO LIMITED
 
Legal Registered Office
2ND FLOOR DOMINION HOUSE
SIBSON ROAD
SALE
CHESHIRE
M33 7PP
Other companies in M33
 
Filing Information
Company Number 02664923
Company ID Number 02664923
Date formed 1991-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-05 09:53:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SURCO LIMITED
The following companies were found which have the same name as SURCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SURCO (STYLE) LIMITED LANGLEY HOUSE PARK ROAD PARK ROAD LONDON N2 8EY Dissolved Company formed on the 1997-01-14
SURCO 61 LLC Michigan UNKNOWN
SURCO 64 LLC Michigan UNKNOWN
SURCO 65 LLC Michigan UNKNOWN
SURCO 71 LLC Michigan UNKNOWN
SURCO 72 LLC Michigan UNKNOWN
SURCO ASSET MANAGEMENT CORPORATION California Unknown
SURCO CONSULTING LLC 910 MICHIGAN AVE #305 MIAMI BEACH FL 33139 Active Company formed on the 2016-09-02
SURCO CONSTRUCTION CORPORATION California Unknown
SURCO DEVELOPMENT CORPORATION 8230 S.W. 48TH STREET MIAMI FL 33155 Inactive Company formed on the 1975-03-14
SURCO DEVELOPMENT California Unknown
SURCO DISTRIBUTING COMPANY OF FLORIDA INC FL Inactive Company formed on the 1958-05-26
SURCO ELECTRONICS CORPORATION California Unknown
SURCO EVENTS LTD. 74 BROADFIELD ROAD MANCHESTER M14 4WH Active - Proposal to Strike off Company formed on the 2017-06-23
SURCO GROUP, INC. 21218 ST. ANDREWS BLVD BOCA RATON FL 33433 Inactive Company formed on the 2015-08-17
SURCO GROUP PTY LTD Active Company formed on the 2021-07-26
SURCO HOLDINGS LLC 65 Pines Bridge Road Westchester Bedford Corners NY 10549 Active Company formed on the 2023-11-17
SURCO INC California Unknown
SURCO INC. 8535 BOCA GLADES BLVD W BOCA RATON FL 33434 Inactive Company formed on the 2009-05-15
Surco Incorporated Delaware Unknown

Company Officers of SURCO LIMITED

Current Directors
Officer Role Date Appointed
JOANNE GRAY
Company Secretary 2000-10-04
HENRY WILLIAM BELL
Director 2013-10-01
CHRISTOPHER BIRCHALL
Director 2007-10-23
NEIL ROBERT HARVEY
Director 2013-05-16
WILLIAM FRASER PRYKE
Director 2012-01-01
DARRELL SMART
Director 2005-06-01
JASON SMITH
Director 2017-11-15
RORY MICHAEL STANBRIDGE
Director 2007-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROBERT COMBES
Director 2013-02-14 2015-05-19
ROBIN EARLE JONES
Director 2006-03-01 2014-10-02
JOHN MAX DAVID BACON
Director 2011-11-07 2012-12-03
ANDREW PETER GLOVER
Director 2010-09-01 2012-12-03
CHRISTOPHER KEVIN BLACKWELL
Director 1994-10-21 2009-11-30
ALBERT HERBERT PALMER
Director 1993-10-22 2008-03-31
BRYAN JOHN DUNBAR SPAIN
Director 1995-10-11 2008-03-31
ANDREW PETER GLOVER
Director 2003-03-17 2007-06-05
RICHARD HUW PRICE
Director 2000-02-02 2002-08-24
DOUGLAS HARRY DANIELS
Company Secretary 1992-01-07 2000-10-04
BARRY ALAN HISCOX
Director 1993-10-22 2000-10-04
JOHN MAX DAVID BACON
Director 1992-01-07 2000-02-02
PHILIP ROBERT THOMAS
Director 1992-10-14 1995-11-13
STEVEN JOHNSON
Director 1993-10-22 1995-06-02
JAMES DAVID CARRICK
Director 1992-10-16 1994-10-21
FRANCIS JOSEPH DONOHOE
Director 1992-10-26 1994-10-21
PETES GERALD EVANS
Director 1992-10-16 1994-10-21
PETER ANTHONY HEATHERSHAW
Director 1992-10-19 1994-10-21
ROBIN EARLE JONES
Director 1992-10-16 1994-10-21
HAMISH MACMUNN RODGER MITCHELL
Director 1993-10-22 1994-10-21
MICHAEL NORMAN OLIVER
Director 1992-10-16 1994-10-21
DAVID WALTER ROGERS
Director 1992-10-16 1994-10-21
DEREK ANTHONY SIMMONS
Director 1993-10-22 1994-10-21
BRYAN JOHN DUNBAR SPAIN
Director 1993-10-22 1994-10-21
FRANK WILLIAM HAFFENDEN
Director 1992-10-16 1993-10-22
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-11-21 1992-01-07
LONDON LAW SERVICES LIMITED
Nominated Director 1991-11-21 1992-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE GRAY ART IMAGING LIMITED Company Secretary 2004-02-18 CURRENT 2004-02-18 Active - Proposal to Strike off
CHRISTOPHER BIRCHALL V.J. DONEGAN & CO LIMITED Director 2004-05-18 CURRENT 1992-11-12 Active
NEIL ROBERT HARVEY MET ENGINEERS LTD Director 2011-07-26 CURRENT 2011-03-21 Active
NEIL ROBERT HARVEY SOUTHGATE HOUSE LTD Director 2011-07-26 CURRENT 2011-03-21 Active
NEIL ROBERT HARVEY MET GEOENVIRONMENTAL LIMITED Director 1998-09-03 CURRENT 1998-06-25 Active
NEIL ROBERT HARVEY MET SURVEYS LIMITED Director 1992-05-28 CURRENT 1990-04-02 Liquidation
RORY MICHAEL STANBRIDGE HARMONY BUSINESS SUPPORT SERVICES LTD Director 2006-04-19 CURRENT 2006-04-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-11-30DIRECTOR APPOINTED MR MARK HUDSON
2023-11-24SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-09-21AP01DIRECTOR APPOINTED MR SIMON WILLIAM HAMLYN
2022-09-14CESSATION OF SUSAN ANN ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2022-09-14APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN ALLEN
2022-09-14APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN ALLEN
2022-09-14PSC07CESSATION OF SUSAN ANN ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2022-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2021-12-31CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2020-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ANN ALLEN
2020-09-04AP01DIRECTOR APPOINTED MRS SUSAN ANN ALLEN
2020-09-04PSC07CESSATION OF WILLIAM FRASER PRYKE AS A PERSON OF SIGNIFICANT CONTROL
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRASER PRYKE
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-02-28AP01DIRECTOR APPOINTED DR ANDREW EVANS
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERT HARVEY
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-11-23AP01DIRECTOR APPOINTED MR JASON SMITH
2017-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/16
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-26AR0122/11/15 ANNUAL RETURN FULL LIST
2015-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT COMBES
2015-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRELL SMART / 19/01/2015
2015-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE GRAY / 19/01/2015
2015-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY MICHAEL STANBRIDGE / 19/01/2015
2015-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRELL SMART / 19/01/2015
2015-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BIRCHALL / 19/01/2015
2015-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE GRAY / 19/01/2015
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-27AR0122/11/14 ANNUAL RETURN FULL LIST
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN EARLE JONES
2014-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-28AR0122/11/13 ANNUAL RETURN FULL LIST
2013-10-19AP01DIRECTOR APPOINTED MR HENRY WILLIAM BELL
2013-06-10AP01DIRECTOR APPOINTED MR NEIL ROBERT HARVEY
2013-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-03-07AP01DIRECTOR APPOINTED MR MARK ROBERT COMBES
2012-12-14AR0122/11/12 FULL LIST
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WOODALL
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GLOVER
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BACON
2012-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-01-16AP01DIRECTOR APPOINTED MR WILLIAM FRASER PRYKE
2011-11-28AR0122/11/11 FULL LIST
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAY DAVID BACON / 28/11/2011
2011-11-14AP01DIRECTOR APPOINTED MR JOHN MAY DAVID BACON
2011-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2010-11-23AR0122/11/10 FULL LIST
2010-11-22AP01DIRECTOR APPOINTED MR ANDREW PETER GLOVER
2010-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-01-18AP01DIRECTOR APPOINTED MR GRAHAM DENNIS WOODALL
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACKWELL
2009-11-23AR0123/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY MICHAEL STANBRIDGE / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRELL SMART / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN EARLE JONES / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KEVIN BLACKWELL / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BIRCHALL / 23/11/2009
2009-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2008-11-28363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR BRYAN SPAIN
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR ALBERT PALMER
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / DARRELL SMART / 17/10/2005
2007-12-13288aNEW DIRECTOR APPOINTED
2007-11-23363sRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-11-14288aNEW DIRECTOR APPOINTED
2007-10-17288bDIRECTOR RESIGNED
2007-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2006-12-04363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-03-15288aNEW DIRECTOR APPOINTED
2005-11-24363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-08-08288bDIRECTOR RESIGNED
2005-06-14288aNEW DIRECTOR APPOINTED
2004-11-09363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2003-11-20363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-09-05AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-04-01288aNEW DIRECTOR APPOINTED
2002-11-20363(288)DIRECTOR RESIGNED
2002-11-20363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-09-24AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-06-13288aNEW DIRECTOR APPOINTED
2001-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-19363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-11-04AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-08-24288cSECRETARY'S PARTICULARS CHANGED
2000-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-20363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-10-30288bDIRECTOR RESIGNED
2000-10-30288bSECRETARY RESIGNED
2000-10-27AAFULL ACCOUNTS MADE UP TO 29/02/00
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58141 - Publishing of learned journals




Licences & Regulatory approval
We could not find any licences issued to SURCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SURCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SURCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.458
MortgagesNumMortOutstanding0.278
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.189

This shows the max and average number of mortgages for companies with the same SIC code of 58141 - Publishing of learned journals

Filed Financial Reports
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SURCO LIMITED

Intangible Assets
Patents
We have not found any records of SURCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURCO LIMITED
Trademarks
We have not found any records of SURCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58141 - Publishing of learned journals) as SURCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SURCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SURCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SURCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.