SURGO CONSTRUCTION LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
SURGO CONSTRUCTION LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE and has the status: Active.
SURGO CONSTRUCTION LIMITED was incorporated 95 years ago on 12/12/1928 and has the registered number: 00235552. The accounts status is FULL and accounts are next due on 31/07/2024.
SURGO CONSTRUCTION LIMITED was incorporated 95 years ago on 12/12/1928 and has the registered number: 00235552. The accounts status is FULL and accounts are next due on 31/07/2024.
SURGO CONSTRUCTION LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
ALBANY COURT
NEWCASTLE UPON TYNE
NE4 7YB
This Company Originates in : United Kingdom
Previous trading names include:
BOWEY CONSTRUCTION LIMITED (until 02/11/2004)
BOWEY CONSTRUCTION LIMITED (until 02/11/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/04/2023 | 16/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES GRANT WALKER | Jan 1978 | British | Director | 2005-05-01 | CURRENT |
MR MARTIN LAWRENCE BLIGHT | Dec 1970 | British | Director | 2017-06-14 | CURRENT |
IAN WALKER | Oct 1949 | British | Director | CURRENT | |
MR WILLIAM BLYTH | Apr 1943 | British | Secretary | 1999-11-05 UNTIL 2008-04-02 | RESIGNED |
GEOFFREY EDWARD WILLIAMS | May 1952 | British | Director | 1998-06-29 UNTIL 1999-10-14 | RESIGNED |
STEVEN CHRISTOPHER COOMBES | Other | Secretary | 2008-04-02 UNTIL 2022-02-11 | RESIGNED | |
JOHN TATE | May 1950 | British | Secretary | RESIGNED | |
MR RORY OHARA GIBSON | Oct 1958 | British | Director | 2007-09-17 UNTIL 2011-12-23 | RESIGNED |
FRANK WHITTAKER WARBURTON | Dec 1944 | British | Director | 1997-12-05 UNTIL 1999-10-14 | RESIGNED |
JOHN TATE | May 1950 | British | Director | RESIGNED | |
GEORGE REED STEVENSON | Oct 1940 | British | Director | RESIGNED | |
MR JOHN PAUL ROBSON | Aug 1951 | British | Director | 1997-12-05 UNTIL 1999-11-05 | RESIGNED |
ARNOLD WILLIAM MACDONALD | Dec 1942 | British | Director | 1994-03-05 UNTIL 2007-12-21 | RESIGNED |
JOHN WILLIAM LINTON | Jan 1944 | British | Director | RESIGNED | |
KENNETH HODGSON | Dec 1942 | British | Director | 2005-08-09 UNTIL 2007-12-19 | RESIGNED |
LESLIE GEORGE HENDERSON | Aug 1945 | British | Director | RESIGNED | |
PETER WILLIAM GREGORY | Oct 1934 | British | Director | 1999-11-05 UNTIL 2003-10-31 | RESIGNED |
FREDERICK LEONARD CLARK | Dec 1943 | British | Director | 2004-02-01 UNTIL 2006-01-31 | RESIGNED |
ANDREW JOHN FIELDER | Jan 1947 | British | Director | RESIGNED | |
FREDERICK LEONARD CLARK | Dec 1943 | British | Director | RESIGNED | |
JEFFREY CHARLTON | Jun 1956 | British | Director | 2005-11-01 UNTIL 2019-12-20 | RESIGNED |
MICHAEL JONATHAN CHAPMAN | Jun 1965 | British | Director | 2005-11-01 UNTIL 2006-09-19 | RESIGNED |
JEREMY PHILIP JOHN BOYD | Sep 1963 | British | Director | 1998-09-07 UNTIL 1999-03-31 | RESIGNED |
RONALD RALPH BOWEY | Jul 1950 | British | Director | RESIGNED | |
MR WILLIAM BLYTH | Apr 1943 | British | Director | 1999-11-05 UNTIL 2008-04-02 | RESIGNED |
MR DAVID BLYTH | Nov 1973 | British | Director | 2017-04-13 UNTIL 2023-12-22 | RESIGNED |
JEFFREY ROBSON ALEXANDER | Mar 1960 | British | Director | 2006-04-03 UNTIL 2020-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ian Walker | 2016-04-06 | 10/1949 | Gosforth | Significant influence or control |
Hawkpost Limited | 2016-04-06 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Surgo Construction Limited - Period Ending 2022-10-31 | 2023-08-01 | 31-10-2022 | £2,579,146 Cash £3,311,728 equity |
Surgo Construction Limited - Period Ending 2020-10-31 | 2021-10-29 | 31-10-2020 | £1,087,237 Cash £3,257,016 equity |