C D Surveys Limited GUILDFORD


C D Surveys started in year 1992 as Private Limited Company with registration number 02774148. The C D Surveys company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Guildford at Priory House Pilgrims Court. Postal code: GU1 3RX.

At present there are 2 directors in the the firm, namely Matthew B. and Andrew L.. In addition one secretary - Philippa A. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

C D Surveys Limited Address / Contact

Office Address Priory House Pilgrims Court
Office Address2 Sydenham Road
Town Guildford
Post code GU1 3RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02774148
Date of Incorporation Wed, 16th Dec 1992
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Philippa A.

Position: Secretary

Appointed: 01 December 2023

Matthew B.

Position: Director

Appointed: 13 December 2018

Andrew L.

Position: Director

Appointed: 01 June 2016

Pauline W.

Position: Director

Appointed: 02 December 2014

Resigned: 13 December 2018

Pauline W.

Position: Secretary

Appointed: 31 December 1999

Resigned: 13 December 2018

Colin H.

Position: Director

Appointed: 16 December 1992

Resigned: 31 December 1999

David W.

Position: Secretary

Appointed: 16 December 1992

Resigned: 31 December 1999

David W.

Position: Director

Appointed: 16 December 1992

Resigned: 01 December 2023

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats established, there is Mbal Holdings Limited from Cardiff, Wales. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is David W. This PSC has significiant influence or control over the company,. The third one is Pauline W., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Mbal Holdings Limited

C/O Acuity Legal Limited 3 Assembly Square, Britannia Quay, Cardiff, CF10 4PL, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11666454
Notified on 13 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David W.

Notified on 6 April 2016
Ceased on 1 December 2023
Nature of control: significiant influence or control

Pauline W.

Notified on 6 April 2016
Ceased on 13 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand190 525259 828232 371219 279300 702
Current Assets449 320471 344623 947862 222836 070
Debtors241 195203 060377 766630 262524 874
Net Assets Liabilities390 099412 248507 479715 774722 205
Other Debtors13 54119 20915 70217 36516 701
Property Plant Equipment113 04282 19966 66763 28361 022
Total Inventories17 6008 45613 81012 68110 494
Other
Accumulated Depreciation Impairment Property Plant Equipment105 709141 850254 869240 256144 208
Amounts Owed By Related Parties  291 730321 805329 334
Average Number Employees During Period  101112
Balances Amounts Owed By Related Parties  1 209321 805329 334
Balances Amounts Owed To Related Parties215423   
Bank Borrowings Overdrafts  43 33334 30324 303
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  15 703  
Corporation Tax Payable27 66831 88124 05548 55328 460
Creditors143 317125 90043 33334 30324 303
Current Tax For Period  24 05548 55328 460
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -3 4072 8002 715
Deferred Tax Liabilities22 61515 3956 7759 57512 290
Government Grant Income  34 74918 744 
Increase Decrease In Current Tax From Adjustment For Prior Periods  -343  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -7 220 2 8002 715
Increase From Depreciation Charge For Year Property Plant Equipment 36 141 22 43222 250
Net Current Assets Liabilities306 003345 444490 920696 369697 776
Number Shares Issued Fully Paid 100100100100
Operating Lease Payments Owing2 9111 85225 23436 60526 714
Other Creditors6 33115 5429 8425 3297 482
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   37 045118 298
Other Disposals Property Plant Equipment   52 888124 129
Other Non-operating Income Before Tax   59321
Other Taxation Social Security Payable64 82066 95879 44781 00466 248
Par Value Share 1 1 
Payments To Related Parties15 00015 00015 00015 00015 000
Property Plant Equipment Gross Cost218 751224 049321 536303 539205 230
Provisions For Liabilities Balance Sheet Subtotal22 61515 3956 7759 57512 290
Taxation Including Deferred Taxation Balance Sheet Subtotal22 61515 3956 7759 57512 290
Tax Tax Credit On Profit Or Loss On Ordinary Activities  20 30551 35331 175
Total Additions Including From Business Combinations Property Plant Equipment 5 298 34 89125 820
Total Assets Less Current Liabilities419 045427 643557 587759 652758 798
Total Current Tax Expense Credit  23 71248 553 
Trade Creditors Trade Payables8 27711 51913 01620 96726 104
Trade Debtors Trade Receivables227 654183 85170 334291 092178 839
Director Remuneration  143 744148 636114 274

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (13 pages)

Company search

Advertisements