Company NameThe Desurvey Group Limited
DirectorsRonald Beverley Curnow and Sarah Christine Curnow
Company StatusActive
Company Number06029523
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 4 months ago)
Previous NamesDSVG Plc and The Desurvey Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ronald Beverley Curnow
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Secretary NameMr Ronald Beverley Curnow
NationalityBritish
StatusCurrent
Appointed14 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMrs Sarah Christine Curnow
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(1 day after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameDavid Ronald Curnow
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address361-4 Soi Pracharsanti
Tambon Nong Bua Amphur Muang
Changwat
Udon Thani
Thailand
Director NameMrs Lisa Joanne Bowes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 04 August 2014)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Bank Cottage Warrington Road
Mickle Trafford
Chester
CH2 4EB
Wales
Director NameMr Gareth Ronald Curnow
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(5 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Wirral
Merseyside
CH41 6AF
Wales

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£21,280,175
Gross Profit£2,388,637
Net Worth£1,226,680
Cash£1,155,916
Current Liabilities£3,841,711

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
22 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
13 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
18 November 2022Registered office address changed from 68 Argyle Street Birkenhead Wirral Merseyside CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page)
16 August 2022Group of companies' accounts made up to 31 December 2021 (15 pages)
30 July 2022Termination of appointment of Gareth Ronald Curnow as a director on 30 July 2022 (1 page)
11 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
23 September 2021Group of companies' accounts made up to 31 December 2020 (15 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
29 September 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
4 October 2019Purchase of own shares. (3 pages)
3 September 2019Confirmation statement made on 17 July 2019 with updates (5 pages)
2 September 2019Cancellation of shares. Statement of capital on 14 February 2019
  • GBP 9,999
(4 pages)
10 July 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
13 February 2019Certificate of re-registration from Public Limited Company to Private (1 page)
13 February 2019Re-registration of Memorandum and Articles (21 pages)
13 February 2019Re-registration from a public company to a private limited company (1 page)
13 February 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
4 July 2018Group of companies' accounts made up to 31 December 2017 (26 pages)
25 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
27 June 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
27 June 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
4 July 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
4 July 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
11 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50,000
(4 pages)
11 August 2015Director's details changed for Mr Ronald Beverley Curnow on 16 July 2015 (2 pages)
11 August 2015Director's details changed for Mr Ronald Beverley Curnow on 16 July 2015 (2 pages)
11 August 2015Director's details changed for Mrs Sarah Christine Curnow on 16 July 2015 (2 pages)
11 August 2015Director's details changed for Mrs Sarah Christine Curnow on 16 July 2015 (2 pages)
11 August 2015Secretary's details changed for Mr Ronald Beverley Curnow on 16 July 2015 (1 page)
11 August 2015Secretary's details changed for Mr Ronald Beverley Curnow on 16 July 2015 (1 page)
11 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50,000
(4 pages)
3 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
3 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
14 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 50,000
(7 pages)
14 August 2014Termination of appointment of Lisa Joanne Bowes as a director on 4 August 2014 (1 page)
14 August 2014Termination of appointment of Lisa Joanne Bowes as a director on 4 August 2014 (1 page)
14 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 50,000
(7 pages)
14 August 2014Termination of appointment of Lisa Joanne Bowes as a director on 4 August 2014 (1 page)
3 July 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
3 July 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 50,000
(7 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 50,000
(7 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
17 May 2012Appointment of Mr Gareth Ronald Curnow as a director (3 pages)
17 May 2012Termination of appointment of David Curnow as a director (2 pages)
17 May 2012Termination of appointment of David Curnow as a director (2 pages)
17 May 2012Appointment of Mr Gareth Ronald Curnow as a director (3 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
5 January 2012Director's details changed for Curnow David Ronald on 15 December 2010 (2 pages)
5 January 2012Director's details changed for Curnow David Ronald on 15 December 2010 (2 pages)
29 June 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
29 June 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
26 January 2011Appointment of Mrs Lisa Joanne Bowes as a director (3 pages)
26 January 2011Appointment of Mrs Lisa Joanne Bowes as a director (3 pages)
14 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
11 January 2010Director's details changed for Curnow David Ronald on 14 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Ronald Beverley Curnow on 14 December 2009 (2 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Sarah Christine Curnow on 14 December 2009 (2 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Ronald Beverley Curnow on 14 December 2009 (2 pages)
11 January 2010Director's details changed for Sarah Christine Curnow on 14 December 2009 (2 pages)
11 January 2010Director's details changed for Curnow David Ronald on 14 December 2009 (2 pages)
30 July 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
30 July 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
13 April 2009Return made up to 14/12/08; no change of members (11 pages)
13 April 2009Return made up to 14/12/08; no change of members (11 pages)
25 February 2009Registered office changed on 25/02/2009 from 68 argyle street birkenhead merseyside CH41 6AF (1 page)
25 February 2009Registered office changed on 25/02/2009 from 68 argyle street birkenhead merseyside CH41 6AF (1 page)
18 February 2009Registered office changed on 18/02/2009 from 68 argyle street birkenhead merseyside CH41 6AF (1 page)
18 February 2009Registered office changed on 18/02/2009 from 68 argyle street birkenhead merseyside CH41 6AF (1 page)
18 February 2009Registered office changed on 18/02/2009 from 68 argyle street birkenhead wirral merseyside CH41 6AF (1 page)
18 February 2009Registered office changed on 18/02/2009 from 68 argyle street birkenhead wirral merseyside CH41 6AF (1 page)
17 February 2009Registered office changed on 17/02/2009 from desurvey house 61-62 hamilton square birkenhead merseyside CH41 5AT (1 page)
17 February 2009Registered office changed on 17/02/2009 from desurvey house 61-62 hamilton square birkenhead merseyside CH41 5AT (1 page)
15 July 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
15 July 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
8 January 2008Return made up to 14/12/07; full list of members (3 pages)
8 January 2008Return made up to 14/12/07; full list of members (3 pages)
21 November 2007Auditor's resignation (1 page)
21 November 2007Auditor's resignation (1 page)
12 January 2007Ad 18/12/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 January 2007Statement of affairs (13 pages)
12 January 2007Ad 18/12/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 January 2007Statement of affairs (13 pages)
29 December 2006Certificate of authorisation to commence business and borrow (1 page)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006Application to commence business (2 pages)
29 December 2006Company name changed dsvg PLC\certificate issued on 29/12/06 (2 pages)
29 December 2006Application to commence business (2 pages)
29 December 2006Certificate of authorisation to commence business and borrow (1 page)
29 December 2006Company name changed dsvg PLC\certificate issued on 29/12/06 (2 pages)
14 December 2006Incorporation (25 pages)
14 December 2006Incorporation (25 pages)