SURVITEC SERVICE & DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

SURVITEC SERVICE & DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00553893

Incorporation date

27/08/1955

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 7, Twelve Quays, Morpeth Wharf, Birkenhead CH41 1LFCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2022)
dot icon04/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon11/02/2026
Satisfaction of charge 005538930016 in full
dot icon11/02/2026
Satisfaction of charge 005538930013 in full
dot icon10/02/2026
Change of details for Survitec Group Limited as a person with significant control on 2025-11-12
dot icon19/12/2025
Appointment of Eric Cornelis Maria Herman as a director on 2025-12-16
dot icon18/12/2025
Termination of appointment of Claude Husain Sada as a director on 2025-12-16
dot icon12/11/2025
Registered office address changed from Unit 7, 12 Quays Morpeth Wharf Birkenhead CH41 1LF United Kingdom to Unit 7, Twelve Quays Morpeth Wharf Birkenhead CH41 1LF on 2025-11-12
dot icon31/10/2025
Registered office address changed from Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX England to Unit 7, 12 Quays Morpeth Wharf Birkenhead CH41 1LF on 2025-10-31
dot icon17/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon29/11/2024
Change of details for Survitec Group Limited as a person with significant control on 2023-07-24
dot icon16/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon02/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon02/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon02/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon02/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon19/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/08/2023
Registered office address changed from Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 2023-08-21
dot icon24/07/2023
Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 2023-07-24
dot icon04/07/2023
Registration of charge 005538930016, created on 2023-06-29
dot icon14/06/2023
Appointment of Ronald Vettese as a director on 2023-05-26
dot icon31/03/2023
Termination of appointment of Louise Ellen Mcclelland as a director on 2023-03-31
dot icon31/03/2023
Appointment of Robert Steen Kledal as a director on 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon22/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon22/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/10/2022
Registration of charge 005538930015, created on 2022-09-27

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vettese, Ronald
Director
26/05/2023 - Present
7
Baxter, Douglas James
Director
26/08/2011 - 15/02/2012
39
Estcourt, Roger
Director
05/02/1996 - 24/07/1998
3
Williams, Christopher Paul
Director
09/10/2007 - 02/09/2009
5
Lejman, Mark Timothy
Director
01/06/2008 - 26/08/2011
21

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 SURVITEC SERVICE & DISTRIBUTION LIMITED

SURVITEC SERVICE & DISTRIBUTION LIMITED is an(a) Active company incorporated on 27/08/1955 with the registered office located at Unit 7, Twelve Quays, Morpeth Wharf, Birkenhead CH41 1LF. There are currently 3 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 SURVITEC SERVICE & DISTRIBUTION LIMITED?

toggle

SURVITEC SERVICE & DISTRIBUTION LIMITED is currently Active. It was registered on 27/08/1955 .

Where is SURVITEC SERVICE & DISTRIBUTION LIMITED located?

toggle

SURVITEC SERVICE & DISTRIBUTION LIMITED is registered at Unit 7, Twelve Quays, Morpeth Wharf, Birkenhead CH41 1LF.

What does SURVITEC SERVICE & DISTRIBUTION LIMITED do?

toggle

SURVITEC SERVICE & DISTRIBUTION LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for SURVITEC SERVICE & DISTRIBUTION LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-04 with no updates.