Dissolved 2016-07-19
Company Information for SURPLUS ONE LTD
LEEDS, WEST YORKSHIRE, LS11,
|
Company Registration Number
04790190
Private Limited Company
Dissolved Dissolved 2016-07-19 |
Company Name | ||||
---|---|---|---|---|
SURPLUS ONE LTD | ||||
Legal Registered Office | ||||
LEEDS WEST YORKSHIRE | ||||
Previous Names | ||||
|
Company Number | 04790190 | |
---|---|---|
Date formed | 2003-06-06 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2016-07-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SURPLUS ONE LIMITED | Active | Company formed on the 1997-12-03 | ||
SURPLUS ONE TRADING DEVELOP LIMITED | Unknown | Company formed on the 2017-10-23 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER ANDREW THOMPSON |
||
CHRISTOPHER ANDREW THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CITU PARTNERS LTD |
Director | ||
CITU INVESTMENTS LLP |
Director | ||
FRASER WILLIAM STRIDE |
Director | ||
DENNIS MACLEAN |
Director | ||
FAYE ELIZABETH JANE THOMPSON |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PINEONE LIMITED | Company Secretary | 2008-08-12 | CURRENT | 2008-08-12 | Dissolved 2017-10-24 | |
TAO MABGATE LIMITED | Company Secretary | 2006-10-04 | CURRENT | 2005-08-22 | Dissolved 2016-01-12 | |
SUM DEVELOPMENT PROJECTS LIMITED | Company Secretary | 2006-09-15 | CURRENT | 2006-09-08 | Dissolved 2014-01-14 | |
CALLS LANDING LIMITED | Company Secretary | 2006-06-26 | CURRENT | 2006-04-28 | Active - Proposal to Strike off | |
LEEDS MINT LIMITED | Company Secretary | 2004-05-04 | CURRENT | 2004-03-30 | Liquidation | |
CLIMATE INNOVATION DISTRICT 312 UTILITIES LTD | Director | 2017-08-31 | CURRENT | 2017-08-31 | Active | |
LITTLE KELHAM UTILITIES LTD | Director | 2017-07-25 | CURRENT | 2014-08-13 | Active | |
LITTLE KELHAM CIC | Director | 2017-07-22 | CURRENT | 2014-06-17 | Active | |
GREENHOUSE UTILITIES LTD | Director | 2015-10-01 | CURRENT | 2010-03-19 | Active | |
CLIMATE INNOVATION DISTRICT PHASE 2 LTD | Director | 2015-07-06 | CURRENT | 2015-07-06 | Active | |
ART CENTRE (LEEDS) LTD | Director | 2015-01-03 | CURRENT | 2010-11-23 | Active | |
ACTUATED FUTURES (ONE) LIMITED | Director | 2015-01-01 | CURRENT | 2013-12-20 | Dissolved 2015-10-13 | |
TEMPLE SOUTHBANK | Director | 2014-12-03 | CURRENT | 2014-12-03 | Dissolved 2016-05-24 | |
CITU LOW FOLD LEEDS LTD | Director | 2014-11-07 | CURRENT | 2014-11-07 | Active | |
CITU DESIGN LTD | Director | 2014-10-31 | CURRENT | 2014-10-31 | Active | |
KELHAM CENTRAL LTD | Director | 2014-06-24 | CURRENT | 2014-06-24 | Active | |
CITU MANUFACTURING LTD | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active | |
CITU GROUP DEVELOPMENTS LTD | Director | 2013-10-09 | CURRENT | 2013-10-09 | Active | |
ELLIOTT MARKETING LIMITED | Director | 2009-01-12 | CURRENT | 2007-11-22 | Dissolved 2016-07-26 | |
LIMEONE INVESTMENTS LIMITED | Director | 2008-08-12 | CURRENT | 2008-08-12 | Dissolved 2015-03-31 | |
LEEDS MINT LIMITED | Director | 2004-05-04 | CURRENT | 2004-03-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 12/05/16 FULL LIST | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 01/09/15 FULL LIST | |
RES15 | CHANGE OF NAME 01/03/2015 | |
CERTNM | COMPANY NAME CHANGED CITU LIMITED CERTIFICATE ISSUED ON 14/10/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CITU PARTNERS LTD | |
AP02 | CORPORATE DIRECTOR APPOINTED CITU PARTNERS LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CITU INVESTMENTS LLP | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 12/05/15 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CITU INVESTMENTS LLP / 01/01/2015 | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 16/08/14 FULL LIST | |
AP02 | CORPORATE DIRECTOR APPOINTED CITU INVESTMENTS LLP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRASER STRIDE | |
AR01 | 02/04/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2013 TO 28/02/2013 | |
AR01 | 02/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW THOMPSON / 31/12/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW THOMPSON / 31/12/2012 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2013 FROM WORK SPACE 3 GREENHOUSE BEESTON ROAD LEEDS WEST YORKSHIRE LS11 6AD | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 02/04/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/11 FULL LIST | |
AR01 | 02/04/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR FRASER WILLIAM STRIDE | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 40 THE CALLS LEEDS WEST YORKSHIRE LS2 7EW | |
AR01 | 02/04/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DENNIS MACLEAN | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER THOMPSON / 02/04/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | RE SHARE CHARGE 28/09/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 30/07/07 FROM: CALLS LANDING 38 THE CALLS LEEDS WEST YORKSHIRE LS2 7EW | |
363a | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
287 | REGISTERED OFFICE CHANGED ON 10/10/06 FROM: STUDIO 5 30-38 DOCK STREET LEEDS LS10 1JF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 20/07/04 | |
363s | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ONE NORTH DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 26/02/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/06/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SHARE CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC |
Creditors Due Within One Year | 2011-07-01 | £ 447,723 |
---|---|---|
Provisions For Liabilities Charges | 2011-07-01 | £ 1,261 |
Creditors and other liabilities
|
|
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 SURPLUS ONE LTD
Called Up Share Capital | 2011-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 2,224 |
Current Assets | 2011-07-01 | £ 431,528 |
Debtors | 2011-07-01 | £ 429,304 |
Fixed Assets | 2011-07-01 | £ 28,053 |
Shareholder Funds | 2011-07-01 | £ 10,597 |
Tangible Fixed Assets | 2011-07-01 | £ 27,941 |
Debtors and other cash assets
SURPLUS ONE LTD owns 2 domain names.
citu.co.uk greenhouseleeds.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SURPLUS ONE LTD are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Offices and Premises | W9A GREENHOUSE BEESTON ROAD LEEDS LS11 6AL | 14,750 | 03/09/2012 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |