Surveytech Ltd. MITCHAM


Founded in 1997, Surveytech, classified under reg no. 03394769 is an active company. Currently registered at 133 Ashbourne Road CR4 2BF, Mitcham the company has been in the business for 27 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2015/06/25 Surveytech Ltd. is no longer carrying the name Bencombe Hire Services.

Currently there are 3 directors in the the firm, namely Matthew L., Thomas L. and Geraldine L.. In addition one secretary - Geraldine L. - is with the company. As of 13 May 2024, our data shows no information about any ex officers on these positions.

Surveytech Ltd. Address / Contact

Office Address 133 Ashbourne Road
Town Mitcham
Post code CR4 2BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03394769
Date of Incorporation Mon, 30th Jun 1997
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Matthew L.

Position: Director

Appointed: 15 September 2015

Thomas L.

Position: Director

Appointed: 30 June 1997

Geraldine L.

Position: Director

Appointed: 30 June 1997

Geraldine L.

Position: Secretary

Appointed: 30 June 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 1997

Resigned: 30 June 1997

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we identified, there is Geraldine L. This PSC and has 25-50% shares. Another one in the PSC register is Thomas L. This PSC owns 50,01-75% shares. Then there is Matthew L., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Geraldine L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Thomas L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Matthew L.

Notified on 1 January 2018
Nature of control: 25-50% shares

Company previous names

Bencombe Hire Services June 25, 2015
Bencombe Services May 15, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth175 188217 158267 595      
Balance Sheet
Current Assets71 171158 503266 515310 757396 068299 137301 551242 378271 471
Net Assets Liabilities  267 595355 146421 898370 660367 715411 974416 060
Cash Bank In Hand18 28871 165119 316      
Debtors52 88387 339147 199      
Net Assets Liabilities Including Pension Asset Liability175 188217 157267 595      
Tangible Fixed Assets291 515284 460289 021      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve175 088217 057267 495      
Shareholder Funds175 188217 158267 595      
Other
Average Number Employees During Period    55666
Creditors  210 358203 166234 403173 708211 638123 583147 239
Fixed Assets291 515284 460289 021314 683312 003295 231325 936332 346320 995
Net Current Assets Liabilities16 34138 37456 157107 591161 665125 42989 913118 795124 232
Total Assets Less Current Liabilities307 856322 834345 178422 274473 668420 660415 849451 141445 227
Creditors Due After One Year132 668105 67777 583      
Creditors Due Within One Year54 830120 131210 358      
Number Shares Allotted 100100      
Par Value Share 11      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 200 965222 670      
Tangible Fixed Assets Cost Or Valuation707 911899 4261 122 096      
Tangible Fixed Assets Depreciation416 396614 966833 075      
Tangible Fixed Assets Depreciation Charged In Period 198 570218 109      
Tangible Fixed Assets Disposals 9 450       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/06/30
filed on: 30th, March 2023
Free Download (3 pages)

Company search