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

SERVICES SUPPORT (SURREY) LIMITED

1 KINGSWAY, LONDON, WC2B 6AN,
Company Registration Number
05120289
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Services Support (surrey) Ltd
SERVICES SUPPORT (SURREY) LIMITED was founded on 2004-05-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Services Support (surrey) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SERVICES SUPPORT (SURREY) LIMITED
 
Legal Registered Office
1 KINGSWAY
LONDON
WC2B 6AN
Other companies in WC2B
 
Filing Information
Company Number 05120289
Company ID Number 05120289
Date formed 2004-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts DORMANT
Last Datalog update: 2021-01-06 20:40:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERVICES SUPPORT (SURREY) 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 SERVICES SUPPORT (SURREY) LIMITED
The following companies were found which have the same name as SERVICES SUPPORT (SURREY) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SERVICES SUPPORT (SURREY) HOLDINGS LIMITED 1 KINGSWAY LONDON WC2B 6AN Active - Proposal to Strike off Company formed on the 2004-05-06

Company Officers of SERVICES SUPPORT (SURREY) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP NAYLOR
Company Secretary 2017-05-22
ANDREW STEPHEN PEARSON
Director 2013-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA SARAH HEDGES
Company Secretary 2015-09-04 2017-05-22
MARIA LEWIS
Company Secretary 2012-09-27 2015-09-04
PETER RICHARD ARMSTRONG
Director 2013-01-11 2014-06-20
WILLIAM TONY ATKINSON
Director 2004-05-05 2013-01-11
SAUL DAVID SCHNEIDER
Director 2004-05-05 2013-01-11
ROGER KEITH MILLER
Company Secretary 2007-03-23 2012-09-27
NEIL SMITH
Director 2004-05-05 2012-01-16
PETER GEOFFREY SHELL
Company Secretary 2004-05-05 2007-03-23
JOHN CANN
Director 2004-05-05 2006-07-20
MAUREEN ANNE CHILDS
Company Secretary 2004-05-05 2004-05-05
MAUREEN ANNE CHILDS
Director 2004-05-05 2004-05-05
BRIAN JOHN PAYNE
Director 2004-05-05 2004-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STEPHEN PEARSON COUNTYROUTE (A130) PLC. Director 2018-07-03 CURRENT 1999-09-28 Active
ANDREW STEPHEN PEARSON COUNTYROUTE LIMITED Director 2018-07-03 CURRENT 1998-12-08 Active
ANDREW STEPHEN PEARSON INEOS RUNCORN (TPS) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2008-04-23 Active
ANDREW STEPHEN PEARSON INEOS RUNCORN (TPS) LIMITED Director 2018-04-30 CURRENT 2008-04-24 Active
ANDREW STEPHEN PEARSON FORUM CAMBRIDGE HOLDCO LIMITED Director 2016-08-30 CURRENT 2014-11-28 Dissolved 2017-12-19
ANDREW STEPHEN PEARSON JOHN LAING CAMBRIDGE LIMITED Director 2016-08-30 CURRENT 2013-07-03 Active - Proposal to Strike off
ANDREW STEPHEN PEARSON ALDER HEY HOLDCO 1 LIMITED Director 2015-07-22 CURRENT 2013-02-05 Active
ANDREW STEPHEN PEARSON ALDER HEY (SPECIAL PURPOSE VEHICLE) LIMITED Director 2015-07-22 CURRENT 2013-02-06 Active
ANDREW STEPHEN PEARSON ALDER HEY HOLDCO 3 LIMITED Director 2015-07-22 CURRENT 2013-02-20 Active
ANDREW STEPHEN PEARSON ALDER HEY HOLDCO 2 LIMITED Director 2015-07-22 CURRENT 2013-02-04 Active
ANDREW STEPHEN PEARSON CROYDON PSDH HOLDCO LIMITED Director 2013-08-16 CURRENT 2009-12-07 Liquidation
ANDREW STEPHEN PEARSON CROYDON PSDH HOLDCO 2 LIMITED Director 2013-08-16 CURRENT 2010-03-04 Liquidation
ANDREW STEPHEN PEARSON JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED Director 2013-08-16 CURRENT 2008-09-29 Dissolved 2018-05-27
ANDREW STEPHEN PEARSON CCURV (NOMINEE) LIMITED Director 2013-08-16 CURRENT 2008-10-24 Dissolved 2018-06-09
ANDREW STEPHEN PEARSON JOHN LAING PROJECTS & DEVELOPMENTS LIMITED Director 2013-02-08 CURRENT 2002-04-19 Active
ANDREW STEPHEN PEARSON JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED Director 2013-02-08 CURRENT 2001-07-16 Active
ANDREW STEPHEN PEARSON SERVICES SUPPORT (SURREY) HOLDINGS LIMITED Director 2013-01-11 CURRENT 2004-05-06 Active - Proposal to Strike off
ANDREW STEPHEN PEARSON RAIL INVESTMENTS (GREAT WESTERN) LIMITED Director 2012-07-26 CURRENT 2012-01-19 Active - Proposal to Strike off
ANDREW STEPHEN PEARSON SEVERN RIVER CROSSING PLC Director 2012-03-29 CURRENT 1989-05-04 Liquidation
ANDREW STEPHEN PEARSON JOHN LAING PENSION PLAN TRUSTEES LIMITED Director 2010-10-01 CURRENT 1977-07-15 Active
ANDREW STEPHEN PEARSON CITY GREENWICH LEWISHAM RAIL LINK PLC Director 2005-06-14 CURRENT 1996-03-07 Liquidation

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
2020-12-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-07DS01Application to strike the company off the register
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-23TM02Termination of appointment of Philip Naylor on 2019-01-18
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-06-01TM02Termination of appointment of Teresa Sarah Hedges on 2017-05-22
2017-06-01AP03Appointment of Philip Naylor as company secretary on 2017-05-22
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-21CH01Director's details changed for Mr Andrew Stephen Pearson on 2016-09-06
2016-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-09AR0105/05/16 ANNUAL RETURN FULL LIST
2015-10-01TM02Termination of appointment of Maria Lewis on 2015-09-04
2015-10-01AP03Appointment of Teresa Sarah Hedges as company secretary on 2015-09-04
2015-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-11AR0105/05/15 ANNUAL RETURN FULL LIST
2014-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD ARMSTRONG
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-23AR0105/05/14 ANNUAL RETURN FULL LIST
2013-05-24AR0105/05/13 ANNUAL RETURN FULL LIST
2013-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-21AP01DIRECTOR APPOINTED MR ANDREW STEPHEN PEARSON
2013-01-21AP01DIRECTOR APPOINTED MR PETER RICHARD ARMSTRONG
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR SAUL SCHNEIDER
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ATKINSON
2012-10-19AP03SECRETARY APPOINTED MARIA LEWIS
2012-10-19TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2012-05-17AR0105/05/12 FULL LIST
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAUL DAVID SCHNEIDER / 05/05/2012
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TONY ATKINSON / 05/05/2012
2012-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012
2011-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-23AR0105/05/11 FULL LIST
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-14AR0105/05/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TONY ATKINSON / 05/05/2010
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / SAUL SCHNEIDER / 04/09/2009
2009-08-20RES01ADOPT ARTICLES 18/08/2009
2009-05-08363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-15RES13SECTION 175 05/08/2008
2008-05-13363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-06-06363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-04-17288bSECRETARY RESIGNED
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17288aNEW SECRETARY APPOINTED
2006-08-14288bDIRECTOR RESIGNED
2006-06-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-11363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2005-06-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-09363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-05-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-20ELRESS386 DISP APP AUDS 05/10/04
2004-10-20ELRESS366A DISP HOLDING AGM 05/10/04
2004-06-14225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2004-05-28288aNEW DIRECTOR APPOINTED
2004-05-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-05-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-17288aNEW DIRECTOR APPOINTED
2004-05-17288aNEW DIRECTOR APPOINTED
2004-05-17288bDIRECTOR RESIGNED
2004-05-17288aNEW SECRETARY APPOINTED
2004-05-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-17288aNEW DIRECTOR APPOINTED
2004-05-13287REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 1 HIGH STREET MEWS WIMBLEDON VILLAGE LONDON SW19 7RG
2004-05-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



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

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Intangible Assets
Patents
We have not found any records of SERVICES SUPPORT (SURREY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERVICES SUPPORT (SURREY) LIMITED
Trademarks
We have not found any records of SERVICES SUPPORT (SURREY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERVICES SUPPORT (SURREY) 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 (41201 - Construction of commercial buildings) as SERVICES SUPPORT (SURREY) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where SERVICES SUPPORT (SURREY) 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 SERVICES SUPPORT (SURREY) 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 SERVICES SUPPORT (SURREY) 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.