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

SURFFORCE LIMITED

ACKHURST ROAD, CHORLEY, PR7,
Company Registration Number
02703621
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Surfforce Ltd
SURFFORCE LIMITED was founded on 1992-04-03 and had its registered office in Ackhurst Road. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
SURFFORCE LIMITED
 
Legal Registered Office
ACKHURST ROAD
CHORLEY
 
Filing Information
Company Number 02703621
Date formed 1992-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2017-09-12
Type of accounts MICRO
Last Datalog update: 2017-09-10 10:46:49
Primary Source:Companies House
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 SURFFORCE LIMITED

Current Directors
Officer Role Date Appointed
ARTHUR WILLIAM RUTTLE
Company Secretary 2002-04-02
ARTHUR WILLIAM RUTTLE
Director 1992-04-23
GEORGE HENRY RUTTLE
Director 1992-04-03
THOMAS KEITH RUTTLE
Director 1992-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN MAY BAKER
Director 1992-04-23 2008-04-06
KATHRYN MAY BAKER
Company Secretary 1992-04-23 2002-04-02
MBC SECRETARIES LIMITED
Nominated Secretary 1992-04-03 1992-04-23
MBC NOMINEES LIMITED
Nominated Director 1992-04-03 1992-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR WILLIAM RUTTLE RUTTLE CONSTRUCTION LIMITED Company Secretary 2007-11-24 CURRENT 2005-10-31 Active
ARTHUR WILLIAM RUTTLE RUTTLE HEAVY HAULAGE LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active
ARTHUR WILLIAM RUTTLE OLDHAM BROADWAY DEVELOPMENTS LIMITED Company Secretary 2007-09-20 CURRENT 1995-07-21 Active
ARTHUR WILLIAM RUTTLE RUTTLE PLANT (MIDLANDS) LIMITED Company Secretary 2007-07-08 CURRENT 1999-07-01 Active
ARTHUR WILLIAM RUTTLE BIRMINGHAM CIVILS & CONSTRUCTION LTD Company Secretary 2006-12-06 CURRENT 2001-12-07 Active - Proposal to Strike off
ARTHUR WILLIAM RUTTLE RUTTLE LTD Company Secretary 2002-08-30 CURRENT 1987-04-27 Dissolved 2015-01-13
ARTHUR WILLIAM RUTTLE TREEBARK LTD Company Secretary 2002-08-30 CURRENT 1973-08-03 Dissolved 2017-05-30
ARTHUR WILLIAM RUTTLE RUTTLE PLANT HOLDINGS LIMITED Company Secretary 2002-08-30 CURRENT 1977-10-10 Active
ARTHUR WILLIAM RUTTLE READYPLANT LIMITED Company Secretary 2002-08-30 CURRENT 1984-03-23 Active
ARTHUR WILLIAM RUTTLE RUTTLE PROPERTIES LIMITED Company Secretary 2001-12-31 CURRENT 1989-02-08 Active
ARTHUR WILLIAM RUTTLE ROE MOOR GARAGES (ECCLESTON) LIMITED Company Secretary 2001-12-31 CURRENT 1978-04-25 Active
ARTHUR WILLIAM RUTTLE GROCO NEWCO 5 LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
ARTHUR WILLIAM RUTTLE RUTTLE GROUP LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
ARTHUR WILLIAM RUTTLE RUTTLE INVESTMENTS LTD Director 2015-10-16 CURRENT 2015-10-16 Active
ARTHUR WILLIAM RUTTLE GROCO NEWCO 1 LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
ARTHUR WILLIAM RUTTLE GROCO HR HOLDCO LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active - Proposal to Strike off
ARTHUR WILLIAM RUTTLE GROCO NEWCO 2 LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
ARTHUR WILLIAM RUTTLE ARTWILL LIMITED Director 2013-11-22 CURRENT 2013-11-22 Dissolved 2014-09-23
ARTHUR WILLIAM RUTTLE RUTTLE CONSTRUCTION LIMITED Director 2007-11-24 CURRENT 2005-10-31 Active
ARTHUR WILLIAM RUTTLE RUTTLE HEAVY HAULAGE LIMITED Director 2007-11-22 CURRENT 2007-11-22 Active
ARTHUR WILLIAM RUTTLE BIRMINGHAM CIVILS & CONSTRUCTION LTD Director 2001-12-07 CURRENT 2001-12-07 Active - Proposal to Strike off
ARTHUR WILLIAM RUTTLE RUTTLE PLANT (MIDLANDS) LIMITED Director 1999-07-08 CURRENT 1999-07-01 Active
ARTHUR WILLIAM RUTTLE OLDHAM BROADWAY DEVELOPMENTS LIMITED Director 1995-08-10 CURRENT 1995-07-21 Active
ARTHUR WILLIAM RUTTLE TREEBARK LTD Director 1992-08-31 CURRENT 1973-08-03 Dissolved 2017-05-30
ARTHUR WILLIAM RUTTLE RUTTLE PROPERTIES LIMITED Director 1992-02-08 CURRENT 1989-02-08 Active
ARTHUR WILLIAM RUTTLE ROE MOOR GARAGES (ECCLESTON) LIMITED Director 1992-01-31 CURRENT 1978-04-25 Active
ARTHUR WILLIAM RUTTLE RUTTLE LTD Director 1991-10-15 CURRENT 1987-04-27 Dissolved 2015-01-13
ARTHUR WILLIAM RUTTLE RUTTLE PLANT HOLDINGS LIMITED Director 1991-08-31 CURRENT 1977-10-10 Active
ARTHUR WILLIAM RUTTLE READYPLANT LIMITED Director 1991-08-31 CURRENT 1984-03-23 Active
GEORGE HENRY RUTTLE GROCO NEWCO 7 LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
GEORGE HENRY RUTTLE RUTTLE GROUP LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
GEORGE HENRY RUTTLE RUTTLE INVESTMENTS LTD Director 2015-10-16 CURRENT 2015-10-16 Active
GEORGE HENRY RUTTLE GROCO HR HOLDCO LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active - Proposal to Strike off
GEORGE HENRY RUTTLE GROCO NEWCO 2 LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
GEORGE HENRY RUTTLE HARRICK LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
GEORGE HENRY RUTTLE THOMAS SERVICES COMPANY LIMITED Director 2014-02-03 CURRENT 1968-01-26 Liquidation
GEORGE HENRY RUTTLE ROSEFIELD HALL (SOUTHPORT) MANAGEMENT COMPANY LTD Director 2010-03-18 CURRENT 2010-03-18 Active
GEORGE HENRY RUTTLE SARANGE (HESKIN) LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active
GEORGE HENRY RUTTLE RUTTLE CONSTRUCTION LIMITED Director 2007-11-24 CURRENT 2005-10-31 Active
GEORGE HENRY RUTTLE RUTTLE HEAVY HAULAGE LIMITED Director 2007-11-22 CURRENT 2007-11-22 Active
GEORGE HENRY RUTTLE RUTTLE PLANT (NORTH EAST) LIMITED Director 2004-07-30 CURRENT 2004-07-30 Active
GEORGE HENRY RUTTLE BLACKTHORN (MIDLANDS) LIMITED Director 2004-03-12 CURRENT 2004-03-12 Active
GEORGE HENRY RUTTLE BIRMINGHAM CIVILS & CONSTRUCTION LTD Director 2001-12-07 CURRENT 2001-12-07 Active - Proposal to Strike off
GEORGE HENRY RUTTLE RUTTLE PLANT (MIDLANDS) LIMITED Director 1999-07-08 CURRENT 1999-07-01 Active
GEORGE HENRY RUTTLE BLACKTHORN ESTATES LTD. Director 1997-05-28 CURRENT 1996-11-25 Active
GEORGE HENRY RUTTLE OLDHAM BROADWAY DEVELOPMENTS LIMITED Director 1995-08-10 CURRENT 1995-07-21 Active
GEORGE HENRY RUTTLE TREEBARK LTD Director 1993-08-31 CURRENT 1973-08-03 Dissolved 2017-05-30
GEORGE HENRY RUTTLE CENTREMODEL PROJECTS LIMITED Director 1993-06-24 CURRENT 1993-06-08 Active
GEORGE HENRY RUTTLE RUTTLE PROPERTIES LIMITED Director 1992-02-08 CURRENT 1989-02-08 Active
GEORGE HENRY RUTTLE ROE MOOR GARAGES (ECCLESTON) LIMITED Director 1992-01-31 CURRENT 1978-04-25 Active
GEORGE HENRY RUTTLE RUTTLE LTD Director 1991-10-15 CURRENT 1987-04-27 Dissolved 2015-01-13
GEORGE HENRY RUTTLE RUTTLE PLANT HOLDINGS LIMITED Director 1991-08-31 CURRENT 1977-10-10 Active
THOMAS KEITH RUTTLE RUTTLE GROUP LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
THOMAS KEITH RUTTLE GROCO NEWCO 6 LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
THOMAS KEITH RUTTLE RUTTLE INVESTMENTS LTD Director 2015-10-16 CURRENT 2015-10-16 Active
THOMAS KEITH RUTTLE GROCO NEWCO 1 LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
THOMAS KEITH RUTTLE GROCO HR HOLDCO LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active - Proposal to Strike off
THOMAS KEITH RUTTLE GROCO NEWCO 2 LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
THOMAS KEITH RUTTLE ROWAN INVESTMENTS (NW) LIMITED Director 2013-11-22 CURRENT 2013-11-22 Dissolved 2014-09-23
THOMAS KEITH RUTTLE RUTTLE CONSTRUCTION LIMITED Director 2007-11-24 CURRENT 2005-10-31 Active
THOMAS KEITH RUTTLE RUTTLE HEAVY HAULAGE LIMITED Director 2007-11-22 CURRENT 2007-11-22 Active
THOMAS KEITH RUTTLE BIRMINGHAM CIVILS & CONSTRUCTION LTD Director 2001-12-07 CURRENT 2001-12-07 Active - Proposal to Strike off
THOMAS KEITH RUTTLE RUTTLE PLANT (MIDLANDS) LIMITED Director 1999-07-08 CURRENT 1999-07-01 Active
THOMAS KEITH RUTTLE OLDHAM BROADWAY DEVELOPMENTS LIMITED Director 1995-08-10 CURRENT 1995-07-21 Active
THOMAS KEITH RUTTLE TREEBARK LTD Director 1992-08-31 CURRENT 1973-08-03 Dissolved 2017-05-30
THOMAS KEITH RUTTLE RUTTLE PROPERTIES LIMITED Director 1992-02-08 CURRENT 1989-02-08 Active
THOMAS KEITH RUTTLE ROE MOOR GARAGES (ECCLESTON) LIMITED Director 1992-01-31 CURRENT 1978-04-25 Active
THOMAS KEITH RUTTLE RUTTLE LTD Director 1991-10-15 CURRENT 1987-04-27 Dissolved 2015-01-13
THOMAS KEITH RUTTLE RUTTLE PLANT HOLDINGS LIMITED Director 1991-08-31 CURRENT 1977-10-10 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
2017-09-12GAZ2STRUCK OFF AND DISSOLVED
2017-06-27GAZ1FIRST GAZETTE
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-22AR0103/04/16 FULL LIST
2016-06-28AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-08AR0103/04/15 FULL LIST
2015-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-12AR0103/04/14 FULL LIST
2013-07-18AA30/09/12 TOTAL EXEMPTION SMALL
2013-07-01AR0103/04/13 FULL LIST
2012-05-23AR0103/04/12 FULL LIST
2012-05-23AA01CURREXT FROM 30/06/2012 TO 30/09/2012
2012-03-09AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-05AR0103/04/11 FULL LIST
2011-05-27AA30/06/10 TOTAL EXEMPTION FULL
2010-06-21AR0103/04/10 FULL LIST
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR KATHRYN BAKER
2009-04-21AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-05-01363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-15288cDIRECTOR'S PARTICULARS CHANGED
2006-06-15363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-05363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-05-13363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-04-16363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-04-16363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-05-15363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2002-05-15288aNEW SECRETARY APPOINTED
2001-09-04363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-04-26363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
1999-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-05-11363sRETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS
1998-05-05363sRETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-05-06363sRETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS
1997-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-12-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-04363sRETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS
1996-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-05-22363sRETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS
1994-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-06363sRETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS
1994-02-1888(2)RAD 21/05/92--------- £ SI 998@1
1994-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-07-07395PARTICULARS OF MORTGAGE/CHARGE
1993-04-18363sRETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS
1992-12-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1992-08-05395PARTICULARS OF MORTGAGE/CHARGE
1992-05-31287REGISTERED OFFICE CHANGED ON 31/05/92 FROM: MBC INFORMATION SERVICES LTD CLASSIC HOUSE,174-180 OLD STREET LONDON EC1V 9BP
1992-05-07SRES01ALTER MEM AND ARTS 23/04/92
1992-05-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SURFFORCE 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 SURFFORCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-07-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1992-08-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2011-07-01 £ 188,844

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

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 SURFFORCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 1,000
Current Assets 2011-07-01 £ 82,837
Debtors 2011-07-01 £ 82,837
Fixed Assets 2011-07-01 £ 91,634
Shareholder Funds 2011-07-01 £ 14,373
Tangible Fixed Assets 2011-07-01 £ 91,634

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SURFFORCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURFFORCE LIMITED
Trademarks
We have not found any records of SURFFORCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURFFORCE 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 (42990 - Construction of other civil engineering projects not elsewhere classified) as SURFFORCE LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where SURFFORCE 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 SURFFORCE 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 SURFFORCE 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.