Company NameSurtec (North East) Limited
DirectorBarry Grimes
Company StatusActive
Company Number04495237
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Barry Grimes
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2003(1 year, 5 months after company formation)
Appointment Duration20 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address48 Highgate
Durham
Co. Durham
DH1 4GA
Director NameRonald Thomas Forth
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleEngineer
Correspondence Address3 Edward Street
Esh Winning
Durham
DH7 9PG
Director NameMr Barry Grimes
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleEngineer
Correspondence AddressEllerslie House 73 Whitworth Terrace
Spennymoor
County Durham
DL16 7LF
Secretary NameMr Barry Grimes
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleEngineer
Correspondence AddressEllerslie House 73 Whitworth Terrace
Spennymoor
County Durham
DL16 7LF
Director NameEileen Rochford
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 24 December 2003)
RoleChild Care Inspector
Correspondence Address51 Durham Road
Esh Winning
Durham
DH7 9NR
Secretary NameMrs Eileen Grimes
NationalityBritish
StatusResigned
Appointed31 July 2002(6 days after company formation)
Appointment Duration11 years, 11 months (resigned 15 July 2014)
RoleChild Care Inspector
Country of ResidenceUnited Kingdom
Correspondence Address12a The College
Durham City
County Durham
DH1 3EQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01388 816564
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressThe Former Tarmac Site Littleburn Road
Langley Moor
Durham
Co. Durham
DH7 8HJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)

Shareholders

1 at £1Mr Barry Grimes
100.00%
Ordinary

Financials

Year2014
Net Worth£115,520
Cash£64,782
Current Liabilities£237,545

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Charges

25 June 2015Delivered on: 8 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as land at littleburn road, meadowfield industrial estate, langley moor and registered at hm land registry under title number DU166667 (the "property").
Outstanding
28 April 2015Delivered on: 30 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 November 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
3 August 2023Satisfaction of charge 044952370002 in full (1 page)
3 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
3 August 2023Satisfaction of charge 044952370001 in full (1 page)
8 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
17 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
10 September 2020Confirmation statement made on 25 July 2020 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
29 July 2019Confirmation statement made on 25 July 2019 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 September 2018Confirmation statement made on 25 July 2018 with updates (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 August 2017Notification of Barry Grimes as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Barry Grimes as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
7 August 2017Notification of Barry Grimes as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
10 July 2017Registered office address changed from The Former Tarmac Site Littleburn Lane Langley Moor Durham Co. Durham DH7 8HJ England to The Former Tarmac Site Littleburn Road Langley Moor Durham Co. Durham DH7 8HJ on 10 July 2017 (1 page)
10 July 2017Registered office address changed from The Former Tarmac Site Littleburn Lane Langley Moor Durham Co. Durham DH7 8HJ England to The Former Tarmac Site Littleburn Road Langley Moor Durham Co. Durham DH7 8HJ on 10 July 2017 (1 page)
15 March 2017Registered office address changed from Unit 25 Enterprise City Green Lane Industrial Estate Spennymoor County Durham DL16 6JF to The Former Tarmac Site Littleburn Lane Langley Moor Durham Co. Durham DH7 8HJ on 15 March 2017 (1 page)
15 March 2017Registered office address changed from Unit 25 Enterprise City Green Lane Industrial Estate Spennymoor County Durham DL16 6JF to The Former Tarmac Site Littleburn Lane Langley Moor Durham Co. Durham DH7 8HJ on 15 March 2017 (1 page)
4 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 July 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
8 July 2015Registration of charge 044952370002, created on 25 June 2015 (8 pages)
8 July 2015Registration of charge 044952370002, created on 25 June 2015 (8 pages)
30 April 2015Registration of charge 044952370001, created on 28 April 2015 (8 pages)
30 April 2015Registration of charge 044952370001, created on 28 April 2015 (8 pages)
17 April 2015Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
17 April 2015Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
15 July 2014Termination of appointment of Eileen Grimes as a secretary on 15 July 2014 (1 page)
15 July 2014Termination of appointment of Eileen Grimes as a secretary on 15 July 2014 (1 page)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
5 December 2012Director's details changed for Barry Grimes on 5 December 2012 (2 pages)
5 December 2012Director's details changed for Barry Grimes on 5 December 2012 (2 pages)
5 December 2012Director's details changed for Barry Grimes on 5 December 2012 (2 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 September 2009Return made up to 25/07/09; full list of members (3 pages)
14 September 2009Return made up to 25/07/09; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 August 2008Return made up to 25/07/08; full list of members (3 pages)
6 August 2008Return made up to 25/07/08; full list of members (3 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 October 2007Return made up to 25/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 2007Return made up to 25/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2006Return made up to 25/07/06; full list of members (5 pages)
7 November 2006Return made up to 25/07/06; full list of members (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
17 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2005Registered office changed on 21/02/05 from: exchange buildings, railway street, hetton-le-hole tyne & wear DH5 9HY (1 page)
21 February 2005Registered office changed on 21/02/05 from: exchange buildings, railway street, hetton-le-hole tyne & wear DH5 9HY (1 page)
27 August 2004Return made up to 25/07/04; full list of members (7 pages)
27 August 2004Return made up to 25/07/04; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 March 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
24 March 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
27 August 2003Return made up to 25/07/03; full list of members (7 pages)
27 August 2003Return made up to 25/07/03; full list of members (7 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003New secretary appointed;new director appointed (2 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003New secretary appointed;new director appointed (2 pages)
25 September 2002New secretary appointed;new director appointed (2 pages)
25 September 2002New secretary appointed;new director appointed (2 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002Secretary resigned (1 page)
20 September 2002New secretary appointed;new director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New secretary appointed;new director appointed (2 pages)
25 July 2002Incorporation (16 pages)
25 July 2002Incorporation (16 pages)