D & S SURFACING LIMITED

Register to unlock more data on OkredoRegister

D & S SURFACING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05273635

Incorporation date

29/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Office Westerham Garage, 190 London Road, Westerham, Kent TN16 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2004)
dot icon01/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon25/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon13/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon15/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon18/03/2024
Amended total exemption full accounts made up to 2022-10-31
dot icon06/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon20/04/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with updates
dot icon18/08/2021
Amended total exemption full accounts made up to 2020-10-31
dot icon18/08/2021
Resolutions
dot icon18/08/2021
Memorandum and Articles of Association
dot icon18/08/2021
Statement of company's objects
dot icon17/08/2021
Statement of capital following an allotment of shares on 2021-07-27
dot icon16/08/2021
Change of share class name or designation
dot icon11/08/2021
Appointment of Miss Stacey Gardner as a secretary on 2021-08-11
dot icon28/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/03/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon10/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon17/02/2019
Director's details changed for Mr David Gardner on 2019-02-17
dot icon14/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon28/03/2018
Registered office address changed from F Westerham Garage 190 London Road Westerham Kent TN16 2DJ England to First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ on 2018-03-28
dot icon28/03/2018
Registered office address changed from 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ England to F Westerham Garage 190 London Road Westerham Kent TN16 2DJ on 2018-03-28
dot icon01/03/2018
Registered office address changed from Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA to 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ on 2018-03-01
dot icon19/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon22/06/2017
Registration of charge 052736350001, created on 2017-06-21
dot icon19/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon08/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon19/10/2015
Appointment of Mr Simon Gardner as a director on 2015-10-19
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon01/05/2015
Termination of appointment of Simon Gardner as a secretary on 2014-11-01
dot icon27/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon08/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon16/11/2009
Director's details changed for David Gardner on 2009-11-16
dot icon04/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon18/11/2008
Return made up to 18/11/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/10/2008
Return made up to 29/10/08; full list of members
dot icon07/01/2008
Amended accounts made up to 2006-10-31
dot icon02/11/2007
Accounts for a dormant company made up to 2006-10-31
dot icon29/10/2007
Return made up to 29/10/07; full list of members
dot icon07/11/2006
Return made up to 29/10/06; full list of members
dot icon15/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon06/02/2006
Return made up to 29/10/05; full list of members
dot icon06/02/2006
Director resigned
dot icon06/02/2006
Secretary resigned;director resigned
dot icon06/02/2006
Registered office changed on 06/02/06 from: 106 paynesfield road tatsfield westerham kent TN16 2BQ
dot icon06/02/2006
New director appointed
dot icon06/02/2006
New secretary appointed
dot icon01/02/2006
Certificate of change of name
dot icon10/01/2006
Registered office changed on 10/01/06 from: 7 hawthorn road bexleyheath kent DA6 7AF
dot icon07/12/2005
Registered office changed on 07/12/05 from: hillbrow 106 paynesfield road tatsfield westerham kent TN16 2BQ
dot icon12/11/2004
New director appointed
dot icon12/11/2004
New secretary appointed
dot icon12/11/2004
Registered office changed on 12/11/04 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon12/11/2004
New director appointed
dot icon12/11/2004
Ad 05/11/04--------- £ si 2@1=2 £ ic 1/3
dot icon09/11/2004
Secretary resigned
dot icon09/11/2004
Director resigned
dot icon29/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

16
2023
change arrow icon+91.88 % *

* during past year

Cash in Bank

£103,427.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
358.85K
-
0.00
78.13K
-
2022
15
577.31K
-
0.00
53.90K
-
2023
16
728.26K
-
0.00
103.43K
-
2023
16
728.26K
-
0.00
103.43K
-

Employees

2023

Employees

16 Ascended7 % *

Net Assets(GBP)

728.26K £Ascended26.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

103.43K £Ascended91.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, David
Director
20/01/2006 - Present
-
Gardner, Simon
Director
19/10/2015 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About D & S SURFACING LIMITED

D & S SURFACING LIMITED is an(a) Active company incorporated on 29/10/2004 with the registered office located at First Floor Office Westerham Garage, 190 London Road, Westerham, Kent TN16 2DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of D & S SURFACING LIMITED?

toggle

D & S SURFACING LIMITED is currently Active. It was registered on 29/10/2004 .

Where is D & S SURFACING LIMITED located?

toggle

D & S SURFACING LIMITED is registered at First Floor Office Westerham Garage, 190 London Road, Westerham, Kent TN16 2DJ.

What does D & S SURFACING LIMITED do?

toggle

D & S SURFACING LIMITED operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

How many employees does D & S SURFACING LIMITED have?

toggle

D & S SURFACING LIMITED had 16 employees in 2023.

What is the latest filing for D & S SURFACING LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-08-31 with no updates.