Outco Surfacing Group Limited

DataGardener
dissolved
Unknown

Outco Surfacing Group Limited

07949445Private Limited With Share Capital

James Cowper Kreston 8Th Floor, Reading Bridge House, Reading, RG18PJ
Incorporated

14/02/2012

Company Age

14 years

Directors

2

Employees

SIC Code

64203

Risk

not scored

Company Overview

Registration, classification & business activity

Outco Surfacing Group Limited (07949445) is a private limited with share capital incorporated on 14/02/2012 (14 years old) and registered in reading, RG18PJ. The company operates under SIC code 64203 - activities of construction holding companies.

Private Limited With Share Capital
SIC: 64203
Unknown
Incorporated 14/02/2012
RG18PJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

9

Registered

3

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

80
Gazette Dissolved Voluntary
Category:Gazette
Date:08-07-2025
Gazette Notice Voluntary
Category:Gazette
Date:22-04-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:09-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2025
Accounts With Accounts Type Full
Category:Accounts
Date:08-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-02-2024
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:13-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2022
Resolution
Category:Resolution
Date:18-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:02-02-2021
Resolution
Category:Resolution
Date:09-12-2020
Memorandum Articles
Category:Incorporation
Date:09-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2020
Accounts With Accounts Type Full
Category:Accounts
Date:13-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2019
Accounts With Accounts Type Group
Category:Accounts
Date:26-09-2019
Legacy
Category:Miscellaneous
Date:06-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2019
Accounts With Accounts Type Group
Category:Accounts
Date:13-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2017
Accounts With Accounts Type Group
Category:Accounts
Date:06-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2017
Accounts With Accounts Type Group
Category:Accounts
Date:18-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2016
Accounts With Accounts Type Group
Category:Accounts
Date:04-07-2015
Accounts Amended With Accounts Type Group
Category:Accounts
Date:04-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:25-11-2014
Change Of Name Notice
Category:Change Of Name
Date:25-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:19-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2014
Termination Director Company With Name
Category:Officers
Date:07-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:19-02-2013
Change Of Name Notice
Category:Change Of Name
Date:19-02-2013
Incorporation Company
Category:Incorporation
Date:14-02-2012

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/06/2025
Filing Date08/05/2024
Latest Accounts30/09/2023

Trading Addresses

3 Ebor Court, Malton Way, Adwick-Le-Street, Doncaster, South Yorkshire, DN67FE
James Cowper Kreston 8Th Floor, Reading Bridge House, Reading, RG18PJRegistered

Contact

448002300215
nmcsurfacing.co.uk
James Cowper Kreston 8Th Floor, Reading Bridge House, Reading, RG18PJ