Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DESURVEY LIMITED
Company Information for

DESURVEY LIMITED

6 ABBOTS QUAY, MONKS FERRY, BIRKENHEAD, CH41 5LH,
Company Registration Number
01247922
Private Limited Company
Active

Company Overview

About Desurvey Ltd
DESURVEY LIMITED was founded on 1976-03-09 and has its registered office in Birkenhead. The organisation's status is listed as "Active". Desurvey Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DESURVEY LIMITED
 
Legal Registered Office
6 ABBOTS QUAY
MONKS FERRY
BIRKENHEAD
CH41 5LH
Other companies in CH65
 
Filing Information
Company Number 01247922
Company ID Number 01247922
Date formed 1976-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB166356741  
Last Datalog update: 2023-10-08 07:14:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DESURVEY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MCEWAN WALLACE LIMITED   PREMIER PAYROLLCENTRE LIMITED   HAINES WATTS WIRRAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DESURVEY LIMITED

Current Directors
Officer Role Date Appointed
SARAH CHRISTINE CURNOW
Company Secretary 2003-02-28
GARETH RONALD CURNOW
Director 2012-04-06
RONALD BEVERLEY CURNOW
Director 1991-06-06
SARAH CHRISTINE CURNOW
Director 2015-03-20
DAVID FLETCHER YARWOOD
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WILLIAM RANDALL
Director 2001-05-01 2018-07-18
BARRY PORTER
Director 2015-04-01 2017-03-31
LISA JOANNE BOWES
Director 2011-01-04 2014-08-04
DAVID RONALD CURNOW
Director 1991-06-06 2012-04-05
BARRY PORTER
Company Secretary 1999-08-06 2003-02-28
BARRY PORTER
Director 1999-08-06 2003-02-28
HELEN CURNOW
Company Secretary 1991-06-06 2002-04-08
HELEN CURNOW
Director 1995-03-20 2002-04-08
TERENCE MELIA
Director 1991-06-06 1998-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH RONALD CURNOW THE DESURVEY GROUP LIMITED Director 2012-04-06 CURRENT 2006-12-14 Active
GARETH RONALD CURNOW DEE RECRUITMENT LIMITED Director 2009-07-31 CURRENT 1996-12-11 Active - Proposal to Strike off
RONALD BEVERLEY CURNOW THE DESURVEY GROUP LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active
RONALD BEVERLEY CURNOW DEE RECRUITMENT LIMITED Director 1996-12-11 CURRENT 1996-12-11 Active - Proposal to Strike off
SARAH CHRISTINE CURNOW THE DESURVEY GROUP LIMITED Director 2006-12-15 CURRENT 2006-12-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-25CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2022-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-30TM01APPOINTMENT TERMINATED, DIRECTOR GARETH RONALD CURNOW
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2021-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FLETCHER YARWOOD
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-07-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-02-13RES02Resolutions passed:
  • Resolution of re-registration
2019-02-13MARRe-registration of memorandum and articles of association
2019-02-13CERT10Certificate of re-registration from Public Limited Company to Private
2019-02-13RR02Re-registration from a public company to a private limited company
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM RANDALL
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2017-06-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-05-04CH01Director's details changed for Mr Gareth Ronald Curnow on 2017-05-04
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PORTER
2016-07-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-18LATEST SOC18/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-18AR0125/05/16 ANNUAL RETURN FULL LIST
2016-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 012479220006
2016-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 012479220005
2015-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 012479220004
2015-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-10-05AP01DIRECTOR APPOINTED MR DAVID FLETCHER YARWOOD
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-18AR0125/05/15 ANNUAL RETURN FULL LIST
2015-06-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH CHRISTINE CURNOW on 2015-05-25
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD BEVERLEY CURNOW / 25/05/2015
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM RANDALL / 25/05/2015
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RONALD CURNOW / 25/05/2015
2015-04-30AP01DIRECTOR APPOINTED MR BARRY PORTER
2015-03-23AP01DIRECTOR APPOINTED MRS SARAH CHRISTINE CURNOW
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR LISA BOWES
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-05AR0125/05/14 FULL LIST
2013-07-17AR0125/05/13 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22AR0125/05/12 FULL LIST
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CURNOW
2012-05-01AP01DIRECTOR APPOINTED MR GARETH RONALD CURNOW
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22AR0125/05/11 FULL LIST
2011-01-25AP01DIRECTOR APPOINTED MRS LISA JOANNE BOWES
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-24AR0125/05/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RONALD CURNOW / 25/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM RANDALL / 25/05/2010
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-25363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-01363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES RANDALL / 22/05/2008
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM DESURVEY HOUSE 61-62 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AJ
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM, DESURVEY HOUSE, 61-62 HAMILTON SQUARE, BIRKENHEAD, MERSEYSIDE, CH41 5AJ
2007-11-21AUDAUDITOR'S RESIGNATION
2007-07-13363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-07-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-22363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2005-08-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-06363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2004-10-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 10D THURSBY ROAD CROFT BUSINESS PARK BROMBOROUGH WIRRAL CH62 3PW
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 10D THURSBY ROAD, CROFT BUSINESS PARK BROMBOROUGH, WIRRAL, CH62 3PW
2004-07-15287REGISTERED OFFICE CHANGED ON 15/07/04 FROM: 61-62 HAMILTON SQUARE BIRKENHEAD CH41 5AT
2004-07-15287REGISTERED OFFICE CHANGED ON 15/07/04 FROM: 61-62 HAMILTON SQUARE, BIRKENHEAD, CH41 5AT
2004-07-14244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-07363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-20363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-06-19244DELIVERY EXT'D 3 MTH 31/12/02
2003-03-09288aNEW SECRETARY APPOINTED
2003-03-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-29244DELIVERY EXT'D 3 MTH 31/12/01
2002-06-13363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-05-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-13363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-05-15288aNEW DIRECTOR APPOINTED
2000-11-22363aRETURN MADE UP TO 06/06/00; NO CHANGE OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-05288cDIRECTOR'S PARTICULARS CHANGED
2000-07-26244DELIVERY EXT'D 3 MTH 31/12/99
1999-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-27363sRETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS
1999-07-27288cDIRECTOR'S PARTICULARS CHANGED
1999-07-27363(287)REGISTERED OFFICE CHANGED ON 27/07/99
1998-09-16288cDIRECTOR'S PARTICULARS CHANGED
1998-09-02363aRETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS
1998-07-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-08288bDIRECTOR RESIGNED
1997-08-06363sRETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to DESURVEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DESURVEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-31 Outstanding HSBC BANK PLC
2015-12-11 Outstanding HSBC BANK PLC
2015-11-26 Outstanding HSBC INVOICE FINANCE (UK) LTD
ALL ASSETS DEBENTURE 2012-03-30 Satisfied RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1985-01-14 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1983-01-24 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DESURVEY LIMITED

Intangible Assets
Patents
We have not found any records of DESURVEY LIMITED registering or being granted any patents
Domain Names

DESURVEY LIMITED owns 1 domain names.

desurvey.co.uk  

Trademarks
We have not found any records of DESURVEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESURVEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as DESURVEY LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where DESURVEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DESURVEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DESURVEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.