UKBizDB.co.uk

SURE ENERGY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sure Energy Ltd. The company was founded 7 years ago and was given the registration number 10578374. The firm's registered office is in CALDICOT. You can find them at Unit 7 Symondscliffe Way, Severn Bridge Industrial Estate, Caldicot, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:SURE ENERGY LTD
Company Number:10578374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2017
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Unit 7 Symondscliffe Way, Severn Bridge Industrial Estate, Caldicot, United Kingdom, NP26 5PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11d, Cosgrove Way, Luton, England, LU1 1XL

Director20 December 2018Active
30, Morland Gardens, Southall, England, UB1 3DY

Director15 October 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Director23 January 2017Active

People with Significant Control

Mr Jitendra Prakash Sakhrani
Notified on:01 February 2018
Status:Active
Date of birth:May 1981
Nationality:Indian
Country of residence:England
Address:6, Black Rod Close, Hayes, England, UB3 4QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Prashant Prakash Sakhrani
Notified on:01 February 2018
Status:Active
Date of birth:September 1982
Nationality:Indian
Country of residence:England
Address:11d, Cosgrove Way, Luton, England, LU1 1XL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ashish Rajender Patel
Notified on:01 December 2017
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:30, Morland Gardens, Southall, England, UB1 3DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Pinakeen Patel
Notified on:23 January 2017
Status:Active
Date of birth:October 1982
Nationality:Indian
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-02-24Dissolution

Dissolution application strike off company.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Address

Change registered office address company with date old address new address.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-25Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Persons with significant control

Change to a person with significant control.

Download
2018-12-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-30Persons with significant control

Cessation of a person with significant control.

Download
2018-12-30Officers

Termination director company with name termination date.

Download
2018-12-30Officers

Appoint person director company with name date.

Download
2018-09-18Accounts

Accounts with accounts type micro entity.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Persons with significant control

Change to a person with significant control.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2018-03-20Address

Change registered office address company with date old address new address.

Download
2018-02-01Persons with significant control

Notification of a person with significant control.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.