AGE UK SURREY (TRADING) LIMITED

Register to unlock more data on OkredoRegister

AGE UK SURREY (TRADING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04184776

Incorporation date

22/03/2001

Size

Dormant

Contacts

Registered address

Registered address

The Clockhouse Chapel Lane, Milford, Godalming GU8 5EZCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2001)
dot icon09/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon29/01/2026
Appointment of Mr Steve Avis as a director on 2026-01-29
dot icon16/12/2025
Termination of appointment of Joy Susan Allen as a director on 2025-12-15
dot icon30/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon21/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon10/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon20/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon07/03/2023
Termination of appointment of Philip Andrew James Currie as a director on 2023-02-28
dot icon07/03/2023
Appointment of Miss Joy Susan Allen as a director on 2023-02-28
dot icon07/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon18/10/2022
Registered office address changed from Rex House William Road Guildford Surrey GU1 4QZ to The Clockhouse Chapel Lane Milford Godalming GU8 5EZ on 2022-10-18
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/07/2021
Termination of appointment of Margaret Clarke as a director on 2021-07-28
dot icon29/07/2021
Appointment of Age Uk Surrey as a director on 2021-07-28
dot icon29/07/2021
Termination of appointment of Sue Zirps as a secretary on 2021-07-28
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon09/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/07/2020
Termination of appointment of Selwyn Clinton Anthony Fernandes as a director on 2020-07-28
dot icon28/07/2020
Termination of appointment of Neville John Harold Clarke as a director on 2020-07-28
dot icon24/04/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon13/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/08/2019
Termination of appointment of Gillian Merle Walker as a director on 2019-07-30
dot icon26/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon22/02/2019
Termination of appointment of Alick Stevenson as a director on 2019-02-01
dot icon07/02/2019
Appointment of Mr Selwyn Clinton Anthony Fernandes as a director on 2019-01-29
dot icon31/01/2019
Appointment of Mr Philip Andrew James Currie as a director on 2019-01-29
dot icon31/01/2019
Termination of appointment of Barry James Seymour as a director on 2019-01-29
dot icon28/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon20/10/2017
Accounts for a small company made up to 2017-03-31
dot icon19/10/2017
Appointment of Mr Alick Stevenson as a director on 2017-09-27
dot icon19/10/2017
Termination of appointment of Michael Ernest Instone as a director on 2017-09-27
dot icon30/03/2017
Termination of appointment of Gillian Merle Walker as a director on 2017-03-30
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon11/11/2016
Appointment of Mr Barry James Seymour as a director on 2014-03-26
dot icon04/11/2016
Full accounts made up to 2016-03-31
dot icon04/11/2016
Appointment of Mrs Gillian Merle Walker as a director on 2010-09-01
dot icon03/11/2016
Appointment of Mr Neville John Harold Clarke as a director on 2016-09-21
dot icon03/11/2016
Termination of appointment of Seok Khim Horton as a director on 2016-09-21
dot icon03/11/2016
Termination of appointment of Kenneth Gilbert as a director on 2015-09-23
dot icon07/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon30/10/2015
Certificate of change of name
dot icon09/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon09/04/2014
Appointment of Margaret Clarke as a director
dot icon09/04/2014
Termination of appointment of Margaret Clarke as a director
dot icon24/09/2013
Full accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon11/04/2013
Termination of appointment of Vir Seth as a director
dot icon10/10/2012
Full accounts made up to 2012-03-31
dot icon17/07/2012
Termination of appointment of Sue Zirps as a director
dot icon28/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon16/11/2011
Full accounts made up to 2011-03-31
dot icon09/11/2011
Termination of appointment of Janet Crowe as a secretary
dot icon09/11/2011
Termination of appointment of Leslie Mussett as a director
dot icon09/11/2011
Appointment of Mrs Sue Zirps as a director
dot icon09/11/2011
Appointment of Mrs Sue Zirps as a secretary
dot icon09/11/2011
Termination of appointment of Janet Crowe as a secretary
dot icon01/06/2011
Appointment of Dr Vir Seth as a director
dot icon27/05/2011
Termination of appointment of Dennis Stopford as a director
dot icon28/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon28/04/2011
Termination of appointment of Peter Fava as a director
dot icon28/04/2011
Termination of appointment of Anthony Lee as a secretary
dot icon28/04/2011
Appointment of Ms Janet Anne Crowe as a secretary
dot icon05/10/2010
Full accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon08/04/2010
Director's details changed for Peter Luke Fava on 2010-04-08
dot icon08/04/2010
Director's details changed for Mr Michael Ernest Instone on 2010-04-08
dot icon08/04/2010
Director's details changed for Dennis Stopford on 2010-04-08
dot icon08/04/2010
Director's details changed for Kenneth Gilbert on 2010-04-08
dot icon08/04/2010
Director's details changed for Leslie James Mussett on 2010-04-08
dot icon01/10/2009
Full accounts made up to 2009-03-31
dot icon22/09/2009
Director appointed dr seok khim horton
dot icon01/09/2009
Director appointed kenneth william gilbert
dot icon16/06/2009
Director appointed gillian merle walker
dot icon22/04/2009
Director appointed peter luke fava
dot icon16/04/2009
Return made up to 22/03/09; full list of members
dot icon16/04/2009
Appointment terminated director jonathan jessup
dot icon04/11/2008
Full accounts made up to 2008-03-31
dot icon09/04/2008
Return made up to 22/03/08; full list of members
dot icon06/11/2007
Full accounts made up to 2007-03-31
dot icon06/11/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon02/05/2007
Director resigned
dot icon24/04/2007
Return made up to 22/03/07; full list of members
dot icon24/04/2007
Director resigned
dot icon25/10/2006
Full accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 22/03/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon19/04/2005
Return made up to 22/03/05; full list of members
dot icon21/12/2004
Full accounts made up to 2004-03-31
dot icon14/07/2004
Return made up to 22/03/04; change of members
dot icon14/11/2003
New director appointed
dot icon14/11/2003
Director resigned
dot icon14/11/2003
Secretary resigned
dot icon14/11/2003
New secretary appointed
dot icon01/11/2003
Full accounts made up to 2003-03-31
dot icon26/06/2003
Return made up to 22/03/03; full list of members
dot icon11/02/2003
Auditor's resignation
dot icon24/10/2002
Full accounts made up to 2002-03-31
dot icon24/04/2002
Return made up to 22/03/02; full list of members
dot icon20/02/2002
New director appointed
dot icon20/02/2002
New director appointed
dot icon05/04/2001
New director appointed
dot icon05/04/2001
New director appointed
dot icon05/04/2001
New secretary appointed
dot icon05/04/2001
Secretary resigned
dot icon05/04/2001
Director resigned
dot icon22/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AGE UK SURREY
Corporate Director
28/07/2021 - Present
5
Stevenson, Alick
Director
27/09/2017 - 01/02/2019
7
WATERLOW SECRETARIES LIMITED
Nominee Secretary
22/03/2001 - 22/03/2001
38039
WATERLOW NOMINEES LIMITED
Nominee Director
22/03/2001 - 22/03/2001
36021
Currie, Philip Andrew James
Director
29/01/2019 - 28/02/2023
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGE UK SURREY (TRADING) LIMITED

AGE UK SURREY (TRADING) LIMITED is an(a) Active company incorporated on 22/03/2001 with the registered office located at The Clockhouse Chapel Lane, Milford, Godalming GU8 5EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGE UK SURREY (TRADING) LIMITED?

toggle

AGE UK SURREY (TRADING) LIMITED is currently Active. It was registered on 22/03/2001 .

Where is AGE UK SURREY (TRADING) LIMITED located?

toggle

AGE UK SURREY (TRADING) LIMITED is registered at The Clockhouse Chapel Lane, Milford, Godalming GU8 5EZ.

What does AGE UK SURREY (TRADING) LIMITED do?

toggle

AGE UK SURREY (TRADING) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AGE UK SURREY (TRADING) LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-07 with no updates.