SURVEY SYSTEMS LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 3AZ

Company number 01576674
Status Active
Incorporation Date 27 July 1981
Company Type Private Limited Company
Address WILLOW BANK HOUSE OLD ROAD, HANDFORTH, WILMSLOW, CHESHIRE, SK9 3AZ
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Appointment of Mrs Lisa Joanne Scragg as a director on 24 January 2017; Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of SURVEY SYSTEMS LIMITED are www.surveysystems.co.uk, and www.survey-systems.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-four years and three months. Survey Systems Limited is a Private Limited Company. The company registration number is 01576674. Survey Systems Limited has been working since 27 July 1981. The present status of the company is Active. The registered address of Survey Systems Limited is Willow Bank House Old Road Handforth Wilmslow Cheshire Sk9 3az. The company`s financial liabilities are £223.36k. It is £-2.79k against last year. The cash in hand is £61.46k. It is £44.26k against last year. And the total assets are £432.36k, which is £-59.36k against last year. SCRAGG, Simon is a Secretary of the company. JARVIS, Patricia Ann is a Director of the company. SCRAGG, Lisa Joanne is a Director of the company. SCRAGG, Simon is a Director of the company. STANIFORTH, Nigel Mark is a Director of the company. Secretary MORLEY-SCOTT, William Charles has been resigned. Secretary SCRAGG, Patricia Anne has been resigned. Director MACBRYDE, Shelley has been resigned. Director SCRAGG, Bernard John has been resigned. Director SCRAGG, Patricia Anne has been resigned. The company operates in "Quantity surveying activities".


survey systems Key Finiance

LIABILITIES £223.36k
-2%
CASH £61.46k
+257%
TOTAL ASSETS £432.36k
-13%
All Financial Figures

Current Directors

Secretary
SCRAGG, Simon
Appointed Date: 05 June 2003

Director
JARVIS, Patricia Ann
Appointed Date: 12 January 2015
75 years old

Director
SCRAGG, Lisa Joanne
Appointed Date: 24 January 2017
51 years old

Director
SCRAGG, Simon
Appointed Date: 01 November 1997
51 years old

Director
STANIFORTH, Nigel Mark
Appointed Date: 01 August 1999
65 years old

Resigned Directors

Secretary
MORLEY-SCOTT, William Charles
Resigned: 09 July 1998

Secretary
SCRAGG, Patricia Anne
Resigned: 05 June 2003
Appointed Date: 09 July 1998

Director
MACBRYDE, Shelley
Resigned: 30 April 2004
Appointed Date: 01 November 1997
54 years old

Director
SCRAGG, Bernard John
Resigned: 30 April 2003
76 years old

Director
SCRAGG, Patricia Anne
Resigned: 30 April 2003
75 years old

Persons With Significant Control

Ms Patricia Ann Jarvis
Notified on: 1 December 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Simon Scragg
Notified on: 1 December 2016
51 years old
Nature of control: Has significant influence or control

Mrs Lisa Joanne Scragg
Notified on: 1 December 2016
51 years old
Nature of control: Has significant influence or control

SURVEY SYSTEMS LIMITED Events

06 Feb 2017
Appointment of Mrs Lisa Joanne Scragg as a director on 24 January 2017
14 Dec 2016
Confirmation statement made on 10 December 2016 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 May 2016
12 Feb 2016
Total exemption small company accounts made up to 31 May 2015
21 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 75,000

...
... and 102 more events
02 Nov 1988
Full group accounts made up to 31 March 1988

01 Feb 1988
Full group accounts made up to 31 March 1987

01 Feb 1988
Return made up to 31/12/87; full list of members

04 Feb 1987
Full accounts made up to 31 March 1986

04 Feb 1987
Return made up to 31/12/86; full list of members

SURVEY SYSTEMS LIMITED Charges

24 January 2007
Debenture
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: Fairmount Trustee Services Limited Bernard John Scragg Patricia Ann Scragg Simon Scragg Andshelly Macbryde as Trustees of the Survey Systems Limited Executive Pension Scheme
Description: Fixed and floating charges over the undertaking and all…
23 January 1995
Debenture deed
Delivered: 25 January 1995
Status: Outstanding
Persons entitled: Venture Factors PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 1990
Agreement
Delivered: 25 September 1990
Status: Satisfied on 13 October 2001
Persons entitled: Bernard John Scragg Individual Pension Funds LTD
Description: Undertaking and all property and assets present and future…
26 September 1986
Guarantee & debenture
Delivered: 13 October 1986
Status: Satisfied on 28 August 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 1985
Legal charge
Delivered: 13 December 1985
Status: Satisfied on 4 September 1990
Persons entitled: Barclays Bank PLC
Description: 55/57 wilmslow road, handforth, wilmslow, cheshire.
13 January 1984
Debenture
Delivered: 19 January 1984
Status: Satisfied on 28 August 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…