SURREY PROVISIONS LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT6 7QD

Company number 05395932
Status Active
Incorporation Date 17 March 2005
Company Type Private Limited Company
Address UNIT 18 RED LION BUSINESS CENTRE, RED LION ROAD, SURBITON, SURREY, KT6 7QD
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 . The most likely internet sites of SURREY PROVISIONS LIMITED are www.surreyprovisions.co.uk, and www.surrey-provisions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Surrey Provisions Limited is a Private Limited Company. The company registration number is 05395932. Surrey Provisions Limited has been working since 17 March 2005. The present status of the company is Active. The registered address of Surrey Provisions Limited is Unit 18 Red Lion Business Centre Red Lion Road Surbiton Surrey Kt6 7qd. . JACOBS, Clive is a Secretary of the company. JACOBS, Clive is a Director of the company. JACOBS, Deborah is a Director of the company. Secretary MURRAY, Mary Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MURRAY, Mary Ann has been resigned. Director MURRAY, Michael Francis has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
JACOBS, Clive
Appointed Date: 25 September 2010

Director
JACOBS, Clive
Appointed Date: 25 September 2010
65 years old

Director
JACOBS, Deborah
Appointed Date: 04 October 2010
66 years old

Resigned Directors

Secretary
MURRAY, Mary Ann
Resigned: 25 September 2010
Appointed Date: 17 March 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 March 2005
Appointed Date: 17 March 2005

Director
MURRAY, Mary Ann
Resigned: 25 September 2010
Appointed Date: 17 March 2005
78 years old

Director
MURRAY, Michael Francis
Resigned: 25 September 2010
Appointed Date: 17 March 2005
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 March 2005
Appointed Date: 17 March 2005

Persons With Significant Control

Clive Jacobs
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Deborah Jacobs
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SURREY PROVISIONS LIMITED Events

28 Mar 2017
Confirmation statement made on 17 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

18 Jun 2015
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100

...
... and 31 more events
29 Mar 2005
New director appointed
29 Mar 2005
New secretary appointed;new director appointed
29 Mar 2005
Secretary resigned
29 Mar 2005
Director resigned
17 Mar 2005
Incorporation