Company NameAd.Surf.Eng. Limited
Company StatusActive
Company Number04155505
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NamePaul Martin Grasske
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Queens Park Road
Chester
Cheshire
CH4 7AD
Wales
Secretary NamePaul Martin Grasske
NationalityBritish
StatusCurrent
Appointed07 February 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Queens Park Road
Chester
Cheshire
CH4 7AD
Wales
Director NameDr Hanshan Dong
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address25 St Denis Road
Belly Oak
Birmingham
West Midlands
B29 4LN
Director NameDr Gerard Bell
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2016(15 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Toft Close
Saltney
Chester
CH4 8PX
Wales
Director NameProf Thomas Bell
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleProfessor Of Metallurgy
Correspondence AddressTan Yr Odyn
Pant Du Road Eryrys
Mold
Elintshire
CH7 4DD
Wales
Director NameThomas Edward Bell
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(7 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 March 2014)
RoleResearch Engineer
Country of ResidenceUnited Kingdom
Correspondence Address179 Victoria Mill
Houldsworth Street Reddish
Stockport
Cheshire
SK5 6AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteadsurfeng.com
Email address[email protected]
Telephone0121 2703924
Telephone regionBirmingham

Location

Registered Address12 Queens Park Road
Chester
CH4 7AD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester

Shareholders

6 at £1Paul Grasske
7.32%
Ordinary
51 at £1Catherine Bell
62.20%
Ordinary
5 at £1University Of Birmingham
6.10%
Ordinary
20 at £1Dr H. Dong
24.39%
Ordinary

Financials

Year2014
Net Worth£146,567
Cash£60,721
Current Liabilities£12,563

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Filing History

9 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
23 November 2023Registered 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 2023Micro company accounts made up to 31 March 2023 (8 pages)
16 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
8 July 2022Current accounting period shortened from 5 April 2023 to 31 March 2023 (1 page)
8 July 2022Micro company accounts made up to 31 March 2022 (8 pages)
9 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
7 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
1 November 2020Micro company accounts made up to 31 March 2020 (8 pages)
9 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
8 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
17 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
16 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
10 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 October 2016Appointment of Dr Gerard Bell as a director on 17 September 2016 (2 pages)
8 October 2016Appointment of Dr Gerard Bell as a director on 17 September 2016 (2 pages)
13 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 82
(6 pages)
13 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 82
(6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 82
(6 pages)
23 February 2015Register(s) moved to registered inspection location 12 Queens Park Road Chester CH4 7AD (1 page)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 82
(6 pages)
23 February 2015Register(s) moved to registered inspection location 12 Queens Park Road Chester CH4 7AD (1 page)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 82
(6 pages)
21 February 2015Register inspection address has been changed to 12 Queens Park Road Chester CH4 7AD (1 page)
21 February 2015Register inspection address has been changed to 12 Queens Park Road Chester CH4 7AD (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 March 2014Termination of appointment of Thomas Bell as a director (1 page)
21 March 2014Termination of appointment of Thomas Bell as a director (1 page)
6 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 82
(6 pages)
9 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 82
(6 pages)
9 February 2014Director's details changed for Thomas Edward Bell on 7 February 2014 (2 pages)
9 February 2014Director's details changed for Thomas Edward Bell on 7 February 2014 (2 pages)
9 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 82
(6 pages)
9 February 2014Director's details changed for Thomas Edward Bell on 7 February 2014 (2 pages)
22 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
16 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
16 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
13 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Director's details changed for Dr Hanshan Dong on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Dr Hanshan Dong on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Thomas Edward Bell on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Thomas Edward Bell on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Dr Hanshan Dong on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Thomas Edward Bell on 1 October 2009 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 March 2009Return made up to 07/02/09; full list of members (4 pages)
2 March 2009Return made up to 07/02/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 June 2008Director appointed thomas edward bell (2 pages)
18 June 2008Director appointed thomas edward bell (2 pages)
2 June 2008Appointment terminated director thomas bell (1 page)
2 June 2008Appointment terminated director thomas bell (1 page)
13 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 May 2008Return made up to 07/02/08; no change of members (7 pages)
12 May 2008Return made up to 07/02/08; no change of members (7 pages)
26 March 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
26 March 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
19 March 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2006Return made up to 07/02/06; full list of members (8 pages)
17 February 2006Return made up to 07/02/06; full list of members (8 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 May 2005Director's particulars changed (1 page)
17 May 2005Director's particulars changed (1 page)
18 February 2005Return made up to 07/02/05; full list of members (5 pages)
18 February 2005Return made up to 07/02/05; full list of members (5 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 February 2004Return made up to 07/02/04; no change of members (7 pages)
25 February 2004Return made up to 07/02/04; no change of members (7 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
10 April 2003Return made up to 07/02/03; no change of members (7 pages)
10 April 2003Return made up to 07/02/03; no change of members (7 pages)
2 October 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
2 October 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
2 October 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
18 March 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2002Ad 06/12/01--------- £ si 5@1=5 £ ic 77/82 (2 pages)
8 March 2002Ad 06/12/01--------- £ si 5@1=5 £ ic 77/82 (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
30 March 2001Ad 09/03/01--------- £ si 76@1=76 £ ic 1/77 (2 pages)
30 March 2001Accounting reference date extended from 28/02/02 to 05/04/02 (1 page)
30 March 2001Ad 09/03/01--------- £ si 76@1=76 £ ic 1/77 (2 pages)
30 March 2001Accounting reference date extended from 28/02/02 to 05/04/02 (1 page)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
26 February 2001New secretary appointed;new director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New secretary appointed;new director appointed (2 pages)
26 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001Secretary resigned (1 page)
7 February 2001Incorporation (13 pages)
7 February 2001Incorporation (13 pages)