RE-NEW SURFACE SYSTEMS LIMITED
BERKSHIRE

Hellopages » Berkshire » Slough » SL1 4LP

Company number 04216381
Status Active
Incorporation Date 14 May 2001
Company Type Private Limited Company
Address 879 PLYMOUTH ROAD, SLOUGH, BERKSHIRE, SL1 4LP
Home Country United Kingdom
Nature of Business 81229 - Other building and industrial cleaning activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 82,976 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RE-NEW SURFACE SYSTEMS LIMITED are www.renewsurfacesystems.co.uk, and www.re-new-surface-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Re New Surface Systems Limited is a Private Limited Company. The company registration number is 04216381. Re New Surface Systems Limited has been working since 14 May 2001. The present status of the company is Active. The registered address of Re New Surface Systems Limited is 879 Plymouth Road Slough Berkshire Sl1 4lp. The company`s financial liabilities are £89.5k. It is £6.51k against last year. The cash in hand is £0.22k. It is £-11.04k against last year. And the total assets are £169.87k, which is £13.77k against last year. GRIFFIN, Robert William is a Secretary of the company. GRIFFIN, Robert William is a Director of the company. HURCOMBE, Martin Victor is a Director of the company. Secretary GRIFFIN, Robert William has been resigned. Secretary HOLLOMON, Simon John has been resigned. Secretary SODEN, Timothy has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director MAKEPEACE, Mark Anthony has been resigned. Director SODEN, Timothy has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other building and industrial cleaning activities".


re-new surface systems Key Finiance

LIABILITIES £89.5k
+7%
CASH £0.22k
-99%
TOTAL ASSETS £169.87k
+8%
All Financial Figures

Current Directors

Secretary
GRIFFIN, Robert William
Appointed Date: 16 February 2005

Director
GRIFFIN, Robert William
Appointed Date: 06 July 2001
71 years old

Director
HURCOMBE, Martin Victor
Appointed Date: 31 August 2004
85 years old

Resigned Directors

Secretary
GRIFFIN, Robert William
Resigned: 18 January 2002
Appointed Date: 06 July 2001

Secretary
HOLLOMON, Simon John
Resigned: 10 March 2003
Appointed Date: 18 January 2002

Secretary
SODEN, Timothy
Resigned: 28 June 2004
Appointed Date: 10 March 2003

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 16 May 2001
Appointed Date: 14 May 2001

Director
MAKEPEACE, Mark Anthony
Resigned: 31 August 2002
Appointed Date: 15 January 2002
67 years old

Director
SODEN, Timothy
Resigned: 16 April 2004
Appointed Date: 14 May 2001
79 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 16 May 2001
Appointed Date: 14 May 2001

RE-NEW SURFACE SYSTEMS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 82,976

17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
11 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 82,976

16 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 63 more events
29 Jan 2002
New director appointed
23 Jul 2001
Particulars of mortgage/charge
23 May 2001
Director resigned
23 May 2001
Secretary resigned
14 May 2001
Incorporation

RE-NEW SURFACE SYSTEMS LIMITED Charges

28 April 2011
Legal assignment
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
16 August 2010
Rent deposit deed
Delivered: 25 August 2010
Status: Outstanding
Persons entitled: Slough Trading Estate Limited
Description: The tenant charges to the landlord its interest in the…
6 November 2007
Floating charge (all assets)
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
6 November 2007
Fixed charge on purchased debts which fail to vest
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
29 November 2005
Deposit deed
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: Slough Trading Estate Limited
Description: The sum of £6,362.25 maintained in an interest earning…
27 October 2005
Debenture
Delivered: 28 October 2005
Status: Satisfied on 19 May 2009
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
11 February 2002
Fixed and floating charge
Delivered: 12 February 2002
Status: Satisfied on 24 March 2009
Persons entitled: Bibby Factors Sussex Limited
Description: (I) by way of fixed charge any present or future debt the…
9 July 2001
Debenture
Delivered: 23 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…