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

SURGEFORWARD LIMITED

HAZLEWOOD CASTLE PARADISE LANE, HAZLEWOOD, TADCASTER, LEEDS, LS24 9NJ,
Company Registration Number
03385613
Private Limited Company
Active

Company Overview

About Surgeforward Ltd
SURGEFORWARD LIMITED was founded on 1997-06-12 and has its registered office in Tadcaster. The organisation's status is listed as "Active". Surgeforward Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SURGEFORWARD LIMITED
 
Legal Registered Office
HAZLEWOOD CASTLE PARADISE LANE
HAZLEWOOD
TADCASTER
LEEDS
LS24 9NJ
Other companies in DL10
 
Filing Information
Company Number 03385613
Company ID Number 03385613
Date formed 1997-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 24/09/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts SMALL
Last Datalog update: 2024-07-05 21:46:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURGEFORWARD 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 SURGEFORWARD LIMITED

Current Directors
Officer Role Date Appointed
IAN LAWRENCE HANSON
Company Secretary 2008-07-10
IAN LAWRENCE HANSON
Director 2008-07-10
MARTIN GREGORY MICHAEL WICKS
Director 2008-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA RAZIA WALKER
Company Secretary 1997-07-04 2008-07-10
ANDREA RAZIA WALKER
Director 1997-08-08 2008-07-10
BRIAN WALKER
Director 1997-07-04 2008-07-10
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-06-12 1997-07-04
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-06-12 1997-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN LAWRENCE HANSON GRANTS HOTEL (HARROGATE) LIMITED Company Secretary 2008-10-16 CURRENT 2007-10-12 Active
IAN LAWRENCE HANSON HAZLEWOOD HOLDINGS LIMITED Company Secretary 2008-07-10 CURRENT 2006-04-28 Active
IAN LAWRENCE HANSON NORTHERN TOUCH LIMITED Company Secretary 2008-07-10 CURRENT 1997-06-12 Active
IAN LAWRENCE HANSON GRANTS HOTEL LIMITED Company Secretary 2008-07-10 CURRENT 1971-08-18 Active
IAN LAWRENCE HANSON ASHDALE UK LIMITED Company Secretary 2004-08-11 CURRENT 2004-04-23 Active
IAN LAWRENCE HANSON BROADWICK VENUES LIMITED Director 2017-12-15 CURRENT 2017-07-26 Active
IAN LAWRENCE HANSON BROADWICK ENTERTAINMENT LIMITED Director 2017-12-15 CURRENT 2017-12-08 Active
IAN LAWRENCE HANSON VENUE CONTENT NO 1 LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
IAN LAWRENCE HANSON GLOBAL TALENT MANAGEMENT LIMITED Director 2017-09-19 CURRENT 2003-01-08 Active
IAN LAWRENCE HANSON GLOBAL TALENT MUSIC LIMITED Director 2017-09-19 CURRENT 2005-07-29 Active
IAN LAWRENCE HANSON GLOBAL ENTERTAINMENT RIGHTS LIMITED Director 2017-09-19 CURRENT 2012-06-20 Active
IAN LAWRENCE HANSON GLOBAL TALENT AND ENTERTAINMENT LIMITED Director 2017-09-19 CURRENT 2014-05-19 Active - Proposal to Strike off
IAN LAWRENCE HANSON GLOBAL TALENT (GROUP) LIMITED Director 2017-09-19 CURRENT 2014-06-17 Active - Proposal to Strike off
IAN LAWRENCE HANSON GLOBAL ENTERTAINMENT AND TALENT GROUP LIMITED Director 2017-09-19 CURRENT 1998-07-21 Active
IAN LAWRENCE HANSON GLOBAL TALENT TV LIMITED Director 2017-09-19 CURRENT 2002-08-08 Active
IAN LAWRENCE HANSON GLOBAL TALENT RECORDS LIMITED Director 2017-09-19 CURRENT 2012-06-20 Active
IAN LAWRENCE HANSON GLOBAL ENTERTAINMENT AND TALENT LIMITED Director 2017-09-19 CURRENT 2014-05-19 Active
IAN LAWRENCE HANSON GLOBAL TALENT MUSIC RECORDINGS LIMITED Director 2017-09-19 CURRENT 1998-07-15 Active
IAN LAWRENCE HANSON SBH EVENTS LTD Director 2017-08-22 CURRENT 2002-12-13 Active
IAN LAWRENCE HANSON FN6 LIMITED Director 2017-03-03 CURRENT 2012-02-07 Active
IAN LAWRENCE HANSON BROADWICK LIVE LIMITED Director 2017-03-03 CURRENT 2012-10-11 Active
IAN LAWRENCE HANSON LAKESIDE CREATIVES LIMITED Director 2017-02-21 CURRENT 2011-01-06 Active
IAN LAWRENCE HANSON SUPERSTRUCT UK INVESTCO LTD Director 2017-02-21 CURRENT 2006-02-06 Active - Proposal to Strike off
IAN LAWRENCE HANSON MOVING MUSIC LIMITED Director 2017-02-21 CURRENT 2013-10-07 Active
IAN LAWRENCE HANSON INDUSTRIAL CURATION LIMITED Director 2017-02-03 CURRENT 2016-11-17 Active - Proposal to Strike off
IAN LAWRENCE HANSON VICTORIOUS FESTIVALS LIMITED Director 2016-10-17 CURRENT 2013-11-14 Active
IAN LAWRENCE HANSON WAXARCH LTD Director 2016-10-03 CURRENT 2007-04-24 Active
IAN LAWRENCE HANSON LOCK 'N' LOAD EVENTS LIMITED Director 2016-10-03 CURRENT 2004-06-14 Active
IAN LAWRENCE HANSON BROWNSTOCK UK LIMITED Director 2016-06-04 CURRENT 2013-01-23 Active
IAN LAWRENCE HANSON Y NOT FESTIVALS UK LIMITED Director 2016-06-04 CURRENT 2012-12-05 Active
IAN LAWRENCE HANSON COUNT OF TEN LTD Director 2016-06-04 CURRENT 2005-07-28 Active
IAN LAWRENCE HANSON TRUCK FESTIVALS UK LIMITED Director 2016-06-04 CURRENT 2012-01-17 Active
IAN LAWRENCE HANSON SUPERSTRUCT UK FESTIVALS LTD Director 2016-05-25 CURRENT 2014-02-24 Active
IAN LAWRENCE HANSON SUPERSTRUCT KENDAL LTD Director 2016-05-25 CURRENT 2014-02-27 Active - Proposal to Strike off
IAN LAWRENCE HANSON BOARDMASTERS LIMITED Director 2016-05-25 CURRENT 2014-02-27 Active
IAN LAWRENCE HANSON REWIND FESTIVAL LIMITED Director 2016-05-25 CURRENT 2014-02-27 Active
IAN LAWRENCE HANSON GLOBAL LIVE LIMITED Director 2016-03-24 CURRENT 2014-02-24 Active
IAN LAWRENCE HANSON WE THE UNICORNS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
IAN LAWRENCE HANSON BROADWICK HOLDINGS LIMITED Director 2015-06-16 CURRENT 2015-05-27 Active
IAN LAWRENCE HANSON POP BUZZ LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
IAN LAWRENCE HANSON BUZZ TOP LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active - Proposal to Strike off
IAN LAWRENCE HANSON GLOBAL MEDIA & ENTERTAINMENT LIMITED Director 2014-09-26 CURRENT 2007-05-18 Active
IAN LAWRENCE HANSON GOJOBSITE.COM LIMITED Director 2013-08-07 CURRENT 2000-10-18 Dissolved 2014-04-15
IAN LAWRENCE HANSON GOJOBSITE.CO.UK LIMITED Director 2013-08-07 CURRENT 2000-10-18 Dissolved 2014-04-15
IAN LAWRENCE HANSON SECRET FOREST LIMITED Director 2012-05-17 CURRENT 2012-05-17 Active
IAN LAWRENCE HANSON GRANTS HOTEL (HARROGATE) LIMITED Director 2008-10-16 CURRENT 2007-10-12 Active
IAN LAWRENCE HANSON HAZLEWOOD HOLDINGS LIMITED Director 2008-07-10 CURRENT 2006-04-28 Active
IAN LAWRENCE HANSON NORTHERN TOUCH LIMITED Director 2008-07-10 CURRENT 1997-06-12 Active
IAN LAWRENCE HANSON GRANTS HOTEL LIMITED Director 2008-07-10 CURRENT 1971-08-18 Active
IAN LAWRENCE HANSON ASHDALE UK LIMITED Director 2004-08-11 CURRENT 2004-04-23 Active
MARTIN GREGORY MICHAEL WICKS YORKSHIRE CAUSEWAY SCHOOLS TRUST Director 2015-03-01 CURRENT 2011-06-09 Active
MARTIN GREGORY MICHAEL WICKS SECRET FOREST LIMITED Director 2012-05-17 CURRENT 2012-05-17 Active
MARTIN GREGORY MICHAEL WICKS GRANTS HOTEL (HARROGATE) LIMITED Director 2008-10-16 CURRENT 2007-10-12 Active
MARTIN GREGORY MICHAEL WICKS HAZLEWOOD HOLDINGS LIMITED Director 2008-07-10 CURRENT 2006-04-28 Active
MARTIN GREGORY MICHAEL WICKS NORTHERN TOUCH LIMITED Director 2008-07-10 CURRENT 1997-06-12 Active
MARTIN GREGORY MICHAEL WICKS GRANTS HOTEL LIMITED Director 2008-07-10 CURRENT 1971-08-18 Active
MARTIN GREGORY MICHAEL WICKS ASHDALE UK LIMITED Director 2004-08-11 CURRENT 2004-04-23 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
2024-06-26CONFIRMATION STATEMENT MADE ON 12/06/24, WITH NO UPDATES
2024-06-24Previous accounting period shortened from 26/09/23 TO 25/09/23
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-26CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-06-23Previous accounting period shortened from 27/09/22 TO 26/09/22
2022-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2021-11-04PSC05Change of details for Northern Touch Limited as a person with significant control on 2021-11-04
2021-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/21 FROM Dower Hotel & Spa 48 Bond End Knaresborough Harrogate North Yorkshire HG5 9AL England
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-09-24AP01DIRECTOR APPOINTED MRS JOANNE EMMA WICKS
2021-09-06AA01Previous accounting period shortened from 28/09/20 TO 27/09/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-06-14AA01Previous accounting period shortened from 29/09/20 TO 28/09/20
2021-04-13AP03Appointment of Mr Martin Gregory Michael Wicks as company secretary on 2021-04-13
2021-04-13TM02Termination of appointment of Ian Lawrence Hanson on 2021-04-13
2020-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN LAWRENCE HANSON
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 033856130008
2019-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-26AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2017-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-14AR0112/06/16 ANNUAL RETURN FULL LIST
2016-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/16 FROM The Kings Head Hotel Market Place Richmond North Yorkshire DL10 4HS
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-09AR0112/06/15 ANNUAL RETURN FULL LIST
2015-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-29AR0112/06/14 ANNUAL RETURN FULL LIST
2014-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-07-07MISCSec 519
2013-07-17AR0112/06/13 ANNUAL RETURN FULL LIST
2013-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-07-25AR0112/06/12 ANNUAL RETURN FULL LIST
2012-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-07-18AR0112/06/11 ANNUAL RETURN FULL LIST
2011-07-18CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN LAWRENCE HANSON on 2010-06-13
2011-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-06-29AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-25AR0112/06/10 ANNUAL RETURN FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GREGORY MICHAEL WICKS / 12/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAWRENCE HANSON / 12/06/2010
2010-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN LAWRENCE HANSON / 12/06/2010
2009-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-08-04363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2008-08-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-07-24288aDIRECTOR AND SECRETARY APPOINTED IAN LAWRENCE HANSON
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 11 PARK PLACE LEEDS WEST YORKSHIRE LS1 2RU
2008-07-24288aDIRECTOR APPOINTED MARTIN GREGORY MICHAEL WICKS
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR BRIAN WALKER
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREA WALKER
2008-07-16363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2007-06-25363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-06-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-08-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-08-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-23RES13COMP APPROVES TO EXECUT 02/08/06
2006-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-21363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-03-14395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2005-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-06-15363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2004-07-23AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-23363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2003-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-05363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-04-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2002-06-26363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-04-03AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-07-04363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-05-24AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-07-05363(288)SECRETARY'S PARTICULARS CHANGED
2000-07-05363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-06-23AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-07-20363sRETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-13395PARTICULARS OF MORTGAGE/CHARGE
1999-02-09395PARTICULARS OF MORTGAGE/CHARGE
1998-06-26363sRETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS
1997-10-13395PARTICULARS OF MORTGAGE/CHARGE
1997-10-02225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SURGEFORWARD 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 SURGEFORWARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL AND GENERAL CHARGE 2008-07-12 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE OVER LICENSED PREMISES 2006-03-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-01-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
TRUST DEED 1999-02-11 Satisfied ANDREA SHAH-TAYLER
CHATTEL MORTGAGE 1999-02-08 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1997-09-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-09-30

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 SURGEFORWARD LIMITED

Intangible Assets
Patents
We have not found any records of SURGEFORWARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURGEFORWARD LIMITED
Trademarks
We have not found any records of SURGEFORWARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURGEFORWARD 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 (70100 - Activities of head offices) as SURGEFORWARD LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SURGEFORWARD 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 SURGEFORWARD 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 SURGEFORWARD 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.