This company is commonly known as Sure Environmental Ltd. The company was founded 10 years ago and was given the registration number 08945330. The firm's registered office is in BIRMINGHAM. You can find them at Bamfords Trust House, 85-89 Colmore Row, Birmingham, . This company's SIC code is 38220 - Treatment and disposal of hazardous waste.
Name | : | SURE ENVIRONMENTAL LTD |
---|---|---|
Company Number | : | 08945330 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 18 March 2014 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB | Secretary | 18 March 2014 | Active |
Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB | Director | 18 March 2014 | Active |
Mr Andrew Paul Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 13 Stirchley Trading Estate, Hazelwell Road, Birmingham, England, B30 2PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-24 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-24 | Insolvency | Liquidation in administration progress report. | Download |
2021-03-24 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-10-28 | Insolvency | Liquidation in administration progress report. | Download |
2020-05-30 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-05-11 | Insolvency | Liquidation in administration proposals. | Download |
2020-04-09 | Address | Change registered office address company with date old address new address. | Download |
2020-04-07 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-22 | Officers | Change person secretary company with change date. | Download |
2019-03-22 | Officers | Change person director company with change date. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.