SURREY NANOSYSTEMS LIMITED - NEWHAVEN
Company Profile | Company Filings |
Overview
SURREY NANOSYSTEMS LIMITED is a Private Limited Company from NEWHAVEN ENGLAND and has the status: Active.
SURREY NANOSYSTEMS LIMITED was incorporated 24 years ago on 02/06/1999 and has the registered number: 03781545. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
SURREY NANOSYSTEMS LIMITED was incorporated 24 years ago on 02/06/1999 and has the registered number: 03781545. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
SURREY NANOSYSTEMS LIMITED - NEWHAVEN
This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
EAST SIDE BUSINESS PARK
NEWHAVEN
BN9 0FB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SURREY NANOGROWTH TECHNOLOGIES LIMITED (until 02/02/2007)
SURREY NANOGROWTH TECHNOLOGIES LIMITED (until 02/02/2007)
C.E.V.P LIMITED (until 18/12/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/07/2023 | 01/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HADDLETON & CO LIMITED | Corporate Secretary | 2020-07-15 | CURRENT | ||
DAVID ROGER EVANS | Oct 1946 | British | Director | 2017-05-01 | CURRENT |
MR SIMON PAUL KING | May 1984 | British | Director | 2022-11-01 | CURRENT |
MS JERNEJA LONCAR | Apr 1980 | Slovenian | Director | 2021-12-01 | CURRENT |
DR DAVID CLINTON WONG | Sep 1961 | British | Director | 2010-02-18 | CURRENT |
MR TIMOTHY CHARLES BULLOCK | Mar 1956 | British | Director | 2012-02-22 | CURRENT |
MR ALLIOTT DAVID COLE | Jul 1978 | British | Director | 2012-02-22 UNTIL 2015-03-26 | RESIGNED |
KATHERINE PENELOPE LAMB | Sep 1939 | Secretary | 1999-06-03 UNTIL 2007-09-04 | RESIGNED | |
DR LUKE HAKES | Aug 1980 | British | Director | 2017-01-19 UNTIL 2022-10-24 | RESIGNED |
KEITH ROBSON | Sep 1957 | British | Director | 2006-11-23 UNTIL 2019-05-21 | RESIGNED |
MR GERALD THURGOOD | May 1946 | British | Director | 2007-02-07 UNTIL 2015-05-31 | RESIGNED |
PROFESSOR SEMBUKUTTIARACHILAGE RAVI PRADIP SILVA | May 1969 | British | Director | 2006-11-23 UNTIL 2015-05-31 | RESIGNED |
IP2IPO SERVICES LIMITED | Corporate Director | 2006-11-28 UNTIL 2021-11-19 | RESIGNED | ||
BEN POUL JENSEN | Mar 1966 | British | Director | 1999-06-03 UNTIL 2023-04-25 | RESIGNED |
MR SIMON PAUL KING | May 1984 | British | Director | 2015-03-26 UNTIL 2017-01-19 | RESIGNED |
ALEXANDER WILLIAM LAMB | Nov 1937 | British | Director | 1999-06-03 UNTIL 2006-11-23 | RESIGNED |
MR JOHN KRISTIAN LARS MCBRIDE | May 1954 | British | Director | 2012-03-06 UNTIL 2016-11-17 | RESIGNED |
IP2IPO SERVICES LIMITED | Corporate Secretary | 2007-09-04 UNTIL 2020-07-13 | RESIGNED | ||
RWL REGISTRARS LIMITED | Corporate Nominee Secretary | 1999-06-02 UNTIL 1999-06-02 | RESIGNED | ||
BONUSWORTH LIMITED | Corporate Nominee Director | 1999-06-02 UNTIL 1999-06-02 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SURREY_NANOSYSTEMS_LIMITE - Accounts | 2024-03-29 | 30-06-2023 | £1,638,416 Cash £2,820,631 equity |
SURREY_NANOSYSTEMS_LIMITE - Accounts | 2023-06-13 | 30-06-2022 | £917,390 Cash £2,688,354 equity |
SURREY_NANOSYSTEMS_LIMITE - Accounts | 2022-05-26 | 30-06-2021 | £1,639,445 Cash £3,476,079 equity |
SURREY_NANOSYSTEMS_LIMITE - Accounts | 2021-05-18 | 30-06-2020 | £2,476,452 Cash £4,647,187 equity |
ACCOUNTS - Final Accounts | 2020-06-17 | 30-06-2019 | 4,591,142 Cash 5,900,867 equity |