This company is commonly known as Sur-clean Systems Limited. The company was founded 33 years ago and was given the registration number 02552762. The firm's registered office is in POYNTON STOCKPORT. You can find them at Jubilee House First Avenue, Poynton Industrial Estate, Poynton Stockport, Cheshire. This company's SIC code is 33120 - Repair of machinery.
Name | : | SUR-CLEAN SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02552762 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee House First Avenue, Poynton Industrial Estate, Poynton Stockport, Cheshire, SK12 1YJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jubilee House First Avenue, Poynton Industrial Estate, Poynton Stockport, SK12 1YJ | Secretary | 01 January 2018 | Active |
Jubilee House First Avenue, Poynton Industrial Estate, Poynton Stockport, SK12 1YJ | Director | 11 May 2020 | Active |
Jubilee House First Avenue, Poynton Industrial Estate, Poynton Stockport, SK12 1YJ | Director | 29 December 2000 | Active |
Jubilee House First Avenue, Poynton Industrial Estate, Poynton Stockport, SK12 1YJ | Director | 11 May 2020 | Active |
Jubilee House First Avenue, Poynton Industrial Estate, Poynton Stockport, SK12 1YJ | Secretary | - | Active |
107 Rimrose Valeey Road, Crosby, L23 9YR | Director | - | Active |
10 Marina Close, Handforth, Wilmslow, SK9 3JP | Director | - | Active |
Jubilee House First Avenue, Poynton Industrial Estate, Poynton Stockport, SK12 1YJ | Director | - | Active |
Mr Nicholas Charles Murphy | ||
Notified on | : | 11 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Address | : | Jubilee House First Avenue, Poynton Stockport, SK12 1YJ |
Nature of control | : |
|
Mrs Caroline Elizabeth Murphy | ||
Notified on | : | 11 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Address | : | Jubilee House First Avenue, Poynton Stockport, SK12 1YJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Officers | Change person director company with change date. | Download |
2021-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Officers | Appoint person secretary company with name date. | Download |
2018-01-23 | Officers | Termination secretary company with name termination date. | Download |
2018-01-09 | Resolution | Resolution. | Download |
2018-01-09 | Capital | Capital cancellation shares. | Download |
2018-01-09 | Capital | Capital return purchase own shares. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.