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

SURREY COMBINED UTILITIES AND POWER LIMITED

GUILDFORD, SURREY, GU2,
Company Registration Number
02825034
Private Limited Company
Dissolved

Dissolved 2015-06-16

Company Overview

About Surrey Combined Utilities And Power Ltd
SURREY COMBINED UTILITIES AND POWER LIMITED was founded on 1993-06-08 and had its registered office in Guildford. The company was dissolved on the 2015-06-16 and is no longer trading or active.

Key Data
Company Name
SURREY COMBINED UTILITIES AND POWER LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
 
Filing Information
Company Number 02825034
Date formed 1993-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-07-31
Date Dissolved 2015-06-16
Type of accounts DORMANT
Last Datalog update: 2015-09-11 04:33:25
Primary Source:Companies House
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.

Company Officers of SURREY COMBINED UTILITIES AND POWER LIMITED

Current Directors
Officer Role Date Appointed
LISE RICHARDS
Company Secretary 2012-03-31
DERMOT CALEB
Director 1994-03-22
JOHN DAVIS
Director 1998-02-26
GREGORY KEVIN MELLY
Director 2003-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
PENNSEC LIMITED
Company Secretary 2008-12-11 2012-03-31
DILIP SHAH
Company Secretary 2003-12-23 2008-12-11
ANTHONY JOHN KNAPP
Director 1994-03-27 2007-02-01
STUART MACGREGOR
Company Secretary 1996-01-05 2003-12-23
HARALD WYNDHAM BURRELL DAVIES
Director 1994-03-22 2002-09-28
DELIA GILCHRIST
Company Secretary 1994-10-27 1996-01-05
NICHOLAS JOHN CROTCH
Company Secretary 1994-03-22 1994-10-27
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1993-06-08 1994-03-22
BRIGHTON DIRECTOR LIMITED
Nominated Director 1993-06-08 1994-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY KEVIN MELLY 5G IPR LIMITED Director 2016-03-30 CURRENT 2014-08-14 Active - Proposal to Strike off
GREGORY KEVIN MELLY BLACKWELL PARK LTD Director 2014-04-17 CURRENT 2014-04-17 Active
GREGORY KEVIN MELLY EUROPEAN LAUNCH SERVICES LIMITED Director 2008-03-31 CURRENT 2008-03-18 Active - Proposal to Strike off
GREGORY KEVIN MELLY SURREY NANOTECHNOLOGY LIMITED Director 2007-03-17 CURRENT 2006-02-04 Dissolved 2016-11-08
GREGORY KEVIN MELLY RECOGNISEIT LIMITED Director 2004-08-17 CURRENT 2004-08-17 Active - Proposal to Strike off
GREGORY KEVIN MELLY UNISGRIST LIMITED Director 2003-07-18 CURRENT 2003-07-18 Active - Proposal to Strike off
GREGORY KEVIN MELLY RESEARCH PARK DEVELOPMENTS LIMITED Director 2002-11-28 CURRENT 1991-04-11 Active

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
2015-06-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 50
2015-05-01AR0130/04/15 FULL LIST
2015-03-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2015-02-21DS01APPLICATION FOR STRIKING-OFF
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 50
2014-05-07AR0130/04/14 FULL LIST
2014-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-05-08AR0130/04/13 FULL LIST
2013-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-05-03AR0130/04/12 FULL LIST
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIS / 03/05/2012
2012-04-20AP03SECRETARY APPOINTED LISE RICHARDS
2012-04-10TM02APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED
2012-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-05-10AR0130/04/11 FULL LIST
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DERMOT CALEB / 01/04/2011
2011-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-05-06AR0130/04/10 FULL LIST
2010-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-08-06288aSECRETARY APPOINTED PENNSEC LIMITED LOGGED FORM
2009-08-06288bAPPOINTMENT TERMINATED SECRETARY DILIP SHAH
2009-07-30363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-07-11288bAPPOINTMENT TERMINATED SECRETARY DILIP SHAH
2009-07-11288aSECRETARY APPOINTED PENNSEC LIMITED
2009-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-07-11363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-06-15363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-02-16288bDIRECTOR RESIGNED
2006-08-02363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-08-02288cDIRECTOR'S PARTICULARS CHANGED
2006-02-08AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-12363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-01-21AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-11363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-03-19AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-01-07288aNEW SECRETARY APPOINTED
2004-01-07288bSECRETARY RESIGNED
2003-06-17363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-04-23AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-03-03288aNEW DIRECTOR APPOINTED
2002-10-07288bDIRECTOR RESIGNED
2002-06-16363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-01-11AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-06-21363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2000-12-19AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-06-15363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-03-15287REGISTERED OFFICE CHANGED ON 15/03/00 FROM: FINANCE DEPT SENATE HOUSE UNIVERSITY OF SURREY GUILDFORD SURREY GU2 5XH
1999-12-23AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-06-16363sRETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS
1999-04-17288cDIRECTOR'S PARTICULARS CHANGED
1999-01-06AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-06-12288aNEW DIRECTOR APPOINTED
1998-06-12363sRETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS
1997-12-02AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-06-17363sRETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS
1996-12-17AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-26363sRETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS
1996-05-20AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-02-18288NEW SECRETARY APPOINTED
1996-02-18288SECRETARY RESIGNED
1995-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-19363sRETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS
1995-04-10AAFULL ACCOUNTS MADE UP TO 31/07/94
1995-03-27SRES01ALTER MEM AND ARTS 17/03/95
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SURREY COMBINED UTILITIES AND POWER 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 SURREY COMBINED UTILITIES AND POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SURREY COMBINED UTILITIES AND POWER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31

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 SURREY COMBINED UTILITIES AND POWER LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-08-01 £ 50
Shareholder Funds 2011-08-01 £ 50

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SURREY COMBINED UTILITIES AND POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURREY COMBINED UTILITIES AND POWER LIMITED
Trademarks
We have not found any records of SURREY COMBINED UTILITIES AND POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURREY COMBINED UTILITIES AND POWER 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 (99999 - Dormant Company) as SURREY COMBINED UTILITIES AND POWER LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SURREY COMBINED UTILITIES AND POWER 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 SURREY COMBINED UTILITIES AND POWER 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 SURREY COMBINED UTILITIES AND POWER 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.