SURVITEC SERVICE & DISTRIBUTION LIMITED - ELLESMERE PORT


Company Profile Company Filings

Overview

SURVITEC SERVICE & DISTRIBUTION LIMITED is a Private Limited Company from ELLESMERE PORT ENGLAND and has the status: Active.
SURVITEC SERVICE & DISTRIBUTION LIMITED was incorporated 68 years ago on 27/08/1955 and has the registered number: 00553893. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

SURVITEC SERVICE & DISTRIBUTION LIMITED - ELLESMERE PORT

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

AVIATOR INDUSTRIAL PARK
ELLESMERE PORT
CH65 1AX
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
COSALT INTERNATIONAL LIMITED (until 30/08/2011)

Confirmation Statements

Last Statement Next Statement Due
16/03/2023 30/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CLAUDE SADA Sep 1971 French Director 2022-01-26 CURRENT
ROBERT STEEN KLEDAL Feb 1969 Danish Director 2023-03-31 CURRENT
RONALD VETTESE Apr 1969 British Director 2023-05-26 CURRENT
JOHN ORNSBY Dec 1946 British Director RESIGNED
MR. ROSS WILKINSON Jul 1977 British Director 2019-05-14 UNTIL 2020-06-30 RESIGNED
MR ROSS PHILIP WILKINSON Jul 1977 British Director 2015-09-11 UNTIL 2018-01-10 RESIGNED
MR ALASDAIR JAMES DUNBAR MACINTYRE Dec 1959 British Director 1995-05-24 UNTIL 2005-10-28 RESIGNED
MR BRIAN MARK STRINGER Aug 1963 British Director 2011-08-26 UNTIL 2018-12-18 RESIGNED
MR JOHN CYRIL GEORGE STOCKER Oct 1967 British Director 2015-09-09 UNTIL 2019-04-30 RESIGNED
MR CHRISTOPHER GREGORY TAYLOR Sep 1976 British Director 2012-05-17 UNTIL 2015-09-09 RESIGNED
MR DAVID ROBINSON Aug 1950 British Director RESIGNED
KEVIN ROBERTSON Jan 1959 British Director 2005-09-12 UNTIL 2009-03-24 RESIGNED
MR ANDREW JOHN RICHARDS Jun 1968 British Director 1999-11-02 UNTIL 2012-03-29 RESIGNED
MR CHARLES DUDLEY TAYLOR ORMONDE Nov 1942 British Director RESIGNED
CHRISTOPHER PAUL WILLIAMS Sep 1947 British Director 2007-10-09 UNTIL 2009-09-02 RESIGNED
EVAN DEVONALD WINSTON PHILLIPS May 1953 British Director 1995-05-24 UNTIL 2011-08-26 RESIGNED
MS. LEANNE MILLAR Aug 1974 British Director 2019-05-14 UNTIL 2020-04-30 RESIGNED
MISS JOANNE SARAH RUGMAN Jan 1978 British Director 2018-01-10 UNTIL 2018-08-30 RESIGNED
DAVID JOHN WILMAN Secretary 2011-12-09 UNTIL 2012-07-20 RESIGNED
ALAN JAMES ROBSON Sep 1954 British Secretary 2000-09-01 UNTIL 2009-05-01 RESIGNED
MISS SALLY LEWIS Secretary 2012-07-27 UNTIL 2019-10-04 RESIGNED
MRS DENISE BRENDA ROBINSON Dec 1957 British Secretary 2009-05-01 UNTIL 2011-08-26 RESIGNED
ANTHONY BRIAN CLARK Sep 1936 British Secretary RESIGNED
MR DOUGLAS JAMES BAXTER Jan 1962 British Director 2011-08-26 UNTIL 2012-02-15 RESIGNED
MR BRIAN VICTOR SYDNEY JONES Nov 1934 British Director RESIGNED
ROGER ESTCOURT May 1948 British Director 1996-02-05 UNTIL 1998-07-24 RESIGNED
MISS SUSAN CATHERINE ELSE Nov 1967 British Director 2011-08-26 UNTIL 2012-03-29 RESIGNED
MISS SUSAN CATHERINE ELSE Nov 1967 British Director 2015-09-15 UNTIL 2017-12-12 RESIGNED
MR JAMES EDWARD MACGREGOR DRUMMOND Mar 1962 British Director 2018-12-17 UNTIL 2019-05-14 RESIGNED
MR SUKETU DEVANI Jul 1969 British, Director 2019-05-14 UNTIL 2022-01-26 RESIGNED
SUDHIR KOCHHAR Feb 1962 British Director 2007-05-24 UNTIL 2008-07-14 RESIGNED
MR JOHAN DENIS Aug 1962 Belgian Director 2018-01-10 UNTIL 2019-05-14 RESIGNED
MR NEIL RICHARD CARRICK Nov 1961 British Director 1995-09-11 UNTIL 2011-08-26 RESIGNED
PAUL ARTHUR BRADBURY Nov 1945 British Director RESIGNED
FREDERICK WILLIAM WOOD Feb 1946 British Director RESIGNED
MR CHRISTOPHER RALPH BATES Nov 1963 British Director 2012-07-20 UNTIL 2018-08-16 RESIGNED
MANIT B.V.B.A Belgian Director 2007-05-24 UNTIL 2009-03-24 RESIGNED
MR GREG RUSSELL ALLANACH Jan 1974 British Director 2015-09-11 UNTIL 2017-01-25 RESIGNED
MR GEOFFREY CLAYBOURN Jun 1933 British Director RESIGNED
MR MARK TIMOTHY LEJMAN Oct 1956 British Director 2008-06-01 UNTIL 2011-08-26 RESIGNED
MR PER ANDERS JONSSON Apr 1960 Swedish Director 2006-08-29 UNTIL 2008-06-01 RESIGNED
MRS LOUISE ELLEN MCCLELLAND Jun 1978 British Director 2020-04-03 UNTIL 2023-03-31 RESIGNED
MR SIMON BENEDICT WITHEY Oct 1958 British Director 2012-02-01 UNTIL 2015-03-25 RESIGNED
MR DAVID JOHN WILMAN Mar 1956 British Director 2011-08-26 UNTIL 2012-07-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Survitec Group Limited 2016-04-06 London   Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COSALT PUBLIC LIMITED COMPANY LONDON Dissolved... GROUP 70100 - Activities of head offices
COSALT CARAVANS LIMITED GRIMSBY UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BEAUFORT AIR-SEA EQUIPMENT LIMITED ELLESMERE PORT ENGLAND Dissolved... DORMANT 74990 - Non-trading company
MARTHON LIMITED LEEDS ... FULL 3420 - Manufacture motor vehicle bodies etc.
DOLPHIN QUAYS (NORTH SHIELDS) LIMITED TYNE & WEAR UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
PACIFIC SHELF 1830 LIMITED BIRMINGHAM Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
COSALT LIGHTING LIMITED LEEDS ... DORMANT 99999 - Dormant Company
FIRST CHOICE GOURMET FOODS LIMITED SOUTHAMPTON Active TOTAL EXEMPTION FULL 56290 - Other food services
HAMSARD 3067 LIMITED MERSEYSIDE Dissolved... DORMANT 74990 - Non-trading company
HAMSARD 3066 LIMITED MERSEYSIDE Dissolved... DORMANT 70100 - Activities of head offices
THE DAVID ROSS EDUCATION TRUST LOUGHBOROUGH ENGLAND Active FULL 85200 - Primary education
DUNSTONE EDUCATION TRUST PRESTON ENGLAND Active FULL 85310 - General secondary education
CAISTOR ARTS AND HERITAGE CENTRE (BIG) MARKET RASEN ENGLAND Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
BOND AVIATION HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
BOND AVIATION HOLDINGS II LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
SURVITEC GLOBAL SOLUTIONS LIMITED ELLESMERE PORT ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BOND MISSION CRITICAL SERVICES LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
SEET LIMITED GLASGOW SCOTLAND ... DORMANT 99000 - Activities of extraterritorial organizations and bodies
SURVIVAL-ONE LIMITED ABERDEEN SCOTLAND Active AUDIT EXEMPTION SUBSI 77351 - Renting and leasing of air passenger transport equipment

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SURVITEC GROUP LIMITED ELLESMERE PORT ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
SEAWEATHER MARINE SERVICES LIMITED ELLESMERE PORT ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
RFD BEAUFORT LIMITED ELLESMERE PORT ENGLAND Active DORMANT 32990 - Other manufacturing n.e.c.
SURVITEC GROUP (FINANCE 1) LIMITED ELLESMERE PORT ENGLAND Active DORMANT 70100 - Activities of head offices
SURVITEC GLOBAL SOLUTIONS LIMITED ELLESMERE PORT ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
SURVITEC GROUP INTERNATIONAL LIMITED ELLESMERE PORT ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
SURVITEC ACQUISITION COMPANY LIMITED ELLESMERE PORT ENGLAND Active GROUP 70100 - Activities of head offices
SURVITEC AUD NEWCO LIMITED ELLESMERE PORT ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
SURVITEC AEROSPACE & DEFENCE (UK) LIMITED ELLESMERE PORT ENGLAND Active DORMANT 32990 - Other manufacturing n.e.c.