ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Surfaces R Us Limited

Surfaces R Us Limited is an active company incorporated on 20 October 2017 with the registered office located in Corby, Northamptonshire. Surfaces R Us Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11024338
Private limited company
Age
7 years
Incorporated 20 October 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 October 2024 (10 months ago)
Next confirmation dated 19 October 2025
Due by 2 November 2025 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 October 2024
Due by 31 October 2025 (1 month remaining)
Contact
Address
1st Floor, 3 Canberra House Corby Gate Business Park
Priors Haw Road
Corby
NN17 5JG
United Kingdom
Address changed on 8 Nov 2023 (1 year 10 months ago)
Previous address was 37 Reef Road Harbour Walk Hartlepool TS24 0XT England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1972
Director • Operations Manager • British • Lives in England • Born in Jun 1971
Davidson Equestrian & Eventing Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
S N Recycling Limited
Mr Gary Metcalfe and Dr Ian Peter Fenny are mutual people.
Active
Land Recovery North West (Arden) Ltd
Dr Ian Peter Fenny is a mutual person.
Active
Opes MRF 2013 Limited
Dr Ian Peter Fenny is a mutual person.
Active
Davidson Property & Developments Ltd
Dr Ian Peter Fenny is a mutual person.
Active
FBH Special Projects Ltd
Dr Ian Peter Fenny is a mutual person.
Active
Opes Green Energy Ltd
Dr Ian Peter Fenny is a mutual person.
Active
Opes Pakistan Ltd
Dr Ian Peter Fenny is a mutual person.
Active
Fenix Bridge Investments Ltd
Dr Ian Peter Fenny is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£41.13K
Decreased by £118.06K (-74%)
Total Liabilities
-£25.85K
Decreased by £85.04K (-77%)
Net Assets
£15.28K
Decreased by £33.01K (-68%)
Debt Ratio (%)
63%
Decreased by 6.82% (-10%)
Latest Activity
Confirmation Submitted
9 Months Ago on 11 Nov 2024
Micro Accounts Submitted
10 Months Ago on 28 Oct 2024
Confirmation Submitted
1 Year 10 Months Ago on 10 Nov 2023
Registered Address Changed
1 Year 10 Months Ago on 8 Nov 2023
Mr Ian Peter Fenny Appointed
2 Years 1 Month Ago on 4 Aug 2023
Registered Address Changed
2 Years 1 Month Ago on 26 Jul 2023
Davidson Equestrian & Eventing Ltd (PSC) Appointed
2 Years 2 Months Ago on 23 Jun 2023
Mr Gary Metcalfe Appointed
2 Years 2 Months Ago on 23 Jun 2023
Stephen Ronald Newton Resigned
2 Years 2 Months Ago on 23 Jun 2023
Stephen Ronald Newton (PSC) Resigned
2 Years 2 Months Ago on 23 Jun 2023
Get Credit Report
Discover Surfaces R Us Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 October 2024 with no updates
Submitted on 11 Nov 2024
Micro company accounts made up to 31 October 2023
Submitted on 28 Oct 2024
Confirmation statement made on 19 October 2023 with updates
Submitted on 10 Nov 2023
Notification of Davidson Equestrian & Eventing Ltd as a person with significant control on 23 June 2023
Submitted on 10 Nov 2023
Registered office address changed from 37 Reef Road Harbour Walk Hartlepool TS24 0XT England to 1st Floor, 3 Canberra House Corby Gate Business Park Priors Haw Road Corby NN17 5JG on 8 November 2023
Submitted on 8 Nov 2023
Appointment of Mr Ian Peter Fenny as a director on 4 August 2023
Submitted on 26 Sep 2023
Cessation of Stephen Ronald Newton as a person with significant control on 23 June 2023
Submitted on 26 Jul 2023
Registered office address changed from 23 Dartford Road March Cambridgeshire PE15 8AN England to 37 Reef Road Harbour Walk Hartlepool TS24 0XT on 26 July 2023
Submitted on 26 Jul 2023
Termination of appointment of Stephen Ronald Newton as a director on 23 June 2023
Submitted on 26 Jul 2023
Appointment of Mr Gary Metcalfe as a director on 23 June 2023
Submitted on 26 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year