Company Information for S.R.P. CONSULTANCY LIMITED
FIRST FLOOR, SUITE 02 UNIT 6,THE FORUM, HANWORTH LANE, CHERTSEY, SURREY, KT16 9JX,
|
Company Registration Number
07535060
Private Limited Company
Active |
Company Name | |
---|---|
S.R.P. CONSULTANCY LIMITED | |
Legal Registered Office | |
FIRST FLOOR, SUITE 02 UNIT 6,THE FORUM HANWORTH LANE CHERTSEY SURREY KT16 9JX Other companies in CR2 | |
Company Number | 07535060 | |
---|---|---|
Company ID Number | 07535060 | |
Date formed | 2011-02-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 10/07/2015 | |
Return next due | 07/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-09-05 11:45:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ELLOITT CASSAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER CRONSHOY |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELLIOTTS BUILD & REFURBISHMENT LTD | Director | 2013-12-04 | CURRENT | 2013-12-04 | Dissolved 2016-03-15 | |
ELLIOTTS PROPERTY MANAGEMENT LTD | Director | 2013-04-15 | CURRENT | 2013-04-15 | Dissolved 2016-03-08 | |
FREEWAY WORLDWIDE LIMITED | Director | 2008-05-01 | CURRENT | 2008-03-13 | Dissolved 2017-12-07 |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES | ||
Change of details for Mr Paul Elliott Cassar as a person with significant control on 2023-03-22 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JULIE CASSAR | ||
Change of details for Mr Paul Elliott Cassar as a person with significant control on 2023-04-14 | ||
Director's details changed for Mr Paul Elliott Cassar on 2023-04-14 | ||
Director's details changed for Mrs Sarah Julie Cassar on 2023-04-26 | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SARAH JULIE CASSAR | |
PSC04 | Change of details for Mr Paul Elliott Cassar as a person with significant control on 2022-06-01 | |
CH01 | Director's details changed for Mr Paul Elliott Cassar on 2022-06-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/21 FROM Groundworks House Devils Lane Egham TW20 8HD England | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul Elliott Cassar on 2019-10-03 | |
CH01 | Director's details changed for Mr Paul Elloitt Cassar on 2019-10-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES | |
LATEST SOC | 01/05/18 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 21/03/18 STATEMENT OF CAPITAL GBP 100 | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 21/03/2018 | |
RES10 | Resolutions passed:
| |
AA01 | Previous accounting period extended from 28/02/18 TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/16 FROM 4 Arkwright Road Sanderstead Surrey CR2 0LD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/07/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER CRONSHOY | |
AR01 | 18/02/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PAUL ELLOITT CASSAR | |
AP01 | DIRECTOR APPOINTED MR ROGER CRONSHOY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2012-03-01 | £ 2,579 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 S.R.P. CONSULTANCY LIMITED
Called Up Share Capital | 2012-03-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 534 |
Current Assets | 2012-03-01 | £ 577 |
Debtors | 2012-03-01 | £ 43 |
Fixed Assets | 2012-03-01 | £ 2,177 |
Shareholder Funds | 2012-03-01 | £ 175 |
Tangible Fixed Assets | 2012-03-01 | £ 2,177 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as S.R.P. CONSULTANCY LIMITED are:
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. |