Chester
Cheshire
CH4 7AD
Wales
Secretary Name | Paul Martin Grasske |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Queens Park Road Chester Cheshire CH4 7AD Wales |
Director Name | Dr Hanshan Dong |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Denis Road Belly Oak Birmingham West Midlands B29 4LN |
Director Name | Dr Gerard Bell |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2016(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 27 Toft Close Saltney Chester CH4 8PX Wales |
Director Name | Prof Thomas Bell |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Professor Of Metallurgy |
Correspondence Address | Tan Yr Odyn Pant Du Road Eryrys Mold Elintshire CH7 4DD Wales |
Director Name | Thomas Edward Bell |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 March 2014) |
Role | Research Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 179 Victoria Mill Houldsworth Street Reddish Stockport Cheshire SK5 6AX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | adsurfeng.com |
---|---|
Email address | [email protected] |
Telephone | 0121 2703924 |
Telephone region | Birmingham |
Registered Address | 12 Queens Park Road Chester CH4 7AD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Handbridge Park |
Built Up Area | Chester |
6 at £1 | Paul Grasske 7.32% Ordinary |
---|---|
51 at £1 | Catherine Bell 62.20% Ordinary |
5 at £1 | University Of Birmingham 6.10% Ordinary |
20 at £1 | Dr H. Dong 24.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £146,567 |
Cash | £60,721 |
Current Liabilities | £12,563 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
9 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
23 November 2023 | Registered office address changed from Birmingham Research Park Vincent Drive Edgbasaton Birmingham West Midlands B15 2SQ to 12 Queens Park Road Chester CH4 7AD on 23 November 2023 (1 page) |
13 July 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
16 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
8 July 2022 | Current accounting period shortened from 5 April 2023 to 31 March 2023 (1 page) |
8 July 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
9 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
7 March 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
1 November 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
9 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
8 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
17 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
16 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
10 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
16 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 October 2016 | Appointment of Dr Gerard Bell as a director on 17 September 2016 (2 pages) |
8 October 2016 | Appointment of Dr Gerard Bell as a director on 17 September 2016 (2 pages) |
13 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Register(s) moved to registered inspection location 12 Queens Park Road Chester CH4 7AD (1 page) |
23 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Register(s) moved to registered inspection location 12 Queens Park Road Chester CH4 7AD (1 page) |
23 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
21 February 2015 | Register inspection address has been changed to 12 Queens Park Road Chester CH4 7AD (1 page) |
21 February 2015 | Register inspection address has been changed to 12 Queens Park Road Chester CH4 7AD (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 March 2014 | Termination of appointment of Thomas Bell as a director (1 page) |
21 March 2014 | Termination of appointment of Thomas Bell as a director (1 page) |
6 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Director's details changed for Thomas Edward Bell on 7 February 2014 (2 pages) |
9 February 2014 | Director's details changed for Thomas Edward Bell on 7 February 2014 (2 pages) |
9 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Director's details changed for Thomas Edward Bell on 7 February 2014 (2 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
16 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
16 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2010 | Director's details changed for Dr Hanshan Dong on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Dr Hanshan Dong on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Thomas Edward Bell on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Thomas Edward Bell on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Dr Hanshan Dong on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Thomas Edward Bell on 1 October 2009 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 June 2008 | Director appointed thomas edward bell (2 pages) |
18 June 2008 | Director appointed thomas edward bell (2 pages) |
2 June 2008 | Appointment terminated director thomas bell (1 page) |
2 June 2008 | Appointment terminated director thomas bell (1 page) |
13 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 May 2008 | Return made up to 07/02/08; no change of members (7 pages) |
12 May 2008 | Return made up to 07/02/08; no change of members (7 pages) |
26 March 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
26 March 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
19 March 2007 | Return made up to 07/02/07; full list of members
|
19 March 2007 | Return made up to 07/02/07; full list of members
|
17 February 2006 | Return made up to 07/02/06; full list of members (8 pages) |
17 February 2006 | Return made up to 07/02/06; full list of members (8 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 May 2005 | Director's particulars changed (1 page) |
17 May 2005 | Director's particulars changed (1 page) |
18 February 2005 | Return made up to 07/02/05; full list of members (5 pages) |
18 February 2005 | Return made up to 07/02/05; full list of members (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 February 2004 | Return made up to 07/02/04; no change of members (7 pages) |
25 February 2004 | Return made up to 07/02/04; no change of members (7 pages) |
9 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
9 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
9 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
10 April 2003 | Return made up to 07/02/03; no change of members (7 pages) |
10 April 2003 | Return made up to 07/02/03; no change of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
2 October 2002 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
2 October 2002 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
18 March 2002 | Return made up to 07/02/02; full list of members
|
18 March 2002 | Return made up to 07/02/02; full list of members
|
8 March 2002 | Ad 06/12/01--------- £ si 5@1=5 £ ic 77/82 (2 pages) |
8 March 2002 | Ad 06/12/01--------- £ si 5@1=5 £ ic 77/82 (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
30 March 2001 | Ad 09/03/01--------- £ si 76@1=76 £ ic 1/77 (2 pages) |
30 March 2001 | Accounting reference date extended from 28/02/02 to 05/04/02 (1 page) |
30 March 2001 | Ad 09/03/01--------- £ si 76@1=76 £ ic 1/77 (2 pages) |
30 March 2001 | Accounting reference date extended from 28/02/02 to 05/04/02 (1 page) |
7 March 2001 | Resolutions
|
7 March 2001 | Resolutions
|
26 February 2001 | New secretary appointed;new director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New secretary appointed;new director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Incorporation (13 pages) |
7 February 2001 | Incorporation (13 pages) |