Company NameSurrey Geosynthetics Engineering Limited
DirectorSean Shiram Dikran
Company StatusActive - Proposal to Strike off
Company Number04659757
CategoryPrivate Limited Company
Incorporation Date7 February 2003(21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Sean Shiram Dikran
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2003(same day as company formation)
RoleGeotechnical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCourtwood House Silver Street Head
Sheffield
S1 2DD
Secretary NameJulia Vivian Jules
NationalityBritish
StatusResigned
Appointed07 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Darwin Close
Ranmoor
Sheffield
South Yorkshire
S10 5RJ

Contact

Websitewww.surreygeosynthetics.com
Email address[email protected]

Location

Registered AddressCourtwood House
Silver Street Head
Sheffield
S1 2DD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£209,138
Cash£256,029
Current Liabilities£223,849

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return7 February 2023 (1 year, 2 months ago)
Next Return Due21 February 2024 (overdue)

Charges

24 May 2004Delivered on: 26 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 June 2003Delivered on: 27 June 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The account with the bank denominated in sterling designated lloyds tsb bank PLC re surrey geosynthetics enginerring limited and numbered 04165068 and any account(s) for the time being replacing the same. And all deposits with the bank's treasury division in the name of the bank re the company in whatever currency denominated.
Outstanding

Filing History

24 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
19 March 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
17 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
17 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
12 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
28 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
17 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
18 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
16 July 2018Micro company accounts made up to 28 February 2018 (5 pages)
15 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
16 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
28 June 2016Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DG to Courtwood House Silver Street Head Sheffield S1 2DD on 28 June 2016 (1 page)
28 June 2016Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DG to Courtwood House Silver Street Head Sheffield S1 2DD on 28 June 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
28 April 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
16 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Director's details changed for Dr Sean Shiram Dikran on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Dr Sean Shiram Dikran on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Dr Sean Shiram Dikran on 9 February 2010 (2 pages)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
5 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 September 2009Appointment terminated secretary julia jules (1 page)
1 September 2009Appointment terminated secretary julia jules (1 page)
1 September 2009Registered office changed on 01/09/2009 from 6 darwin close sheffield south yorkshire S10 5RJ (1 page)
1 September 2009Registered office changed on 01/09/2009 from 6 darwin close sheffield south yorkshire S10 5RJ (1 page)
25 February 2009Return made up to 07/02/09; full list of members (3 pages)
25 February 2009Return made up to 07/02/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
7 February 2008Return made up to 07/02/08; full list of members (2 pages)
7 February 2008Return made up to 07/02/08; full list of members (2 pages)
11 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
16 May 2007Return made up to 07/02/07; no change of members; amend (6 pages)
16 May 2007Return made up to 07/02/07; no change of members; amend (6 pages)
9 February 2007Return made up to 07/02/07; full list of members (2 pages)
9 February 2007Return made up to 07/02/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
25 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 February 2006Return made up to 07/02/06; full list of members (2 pages)
8 February 2006Return made up to 07/02/06; full list of members (2 pages)
20 May 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
20 May 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
10 February 2005Return made up to 07/02/05; full list of members (2 pages)
10 February 2005Return made up to 07/02/05; full list of members (2 pages)
8 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
8 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
29 January 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2003Particulars of mortgage/charge (5 pages)
27 June 2003Particulars of mortgage/charge (5 pages)
7 February 2003Incorporation (15 pages)
7 February 2003Incorporation (15 pages)