UKBizDB.co.uk

SURE EQUIPMENT (SPARES) LIMITED

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

This company is commonly known as Sure Equipment (spares) Limited. The company was founded 32 years ago and was given the registration number 02673233. The firm's registered office is in STAFFORD. You can find them at Lakeside House Ladford Covert Industrial Park, Seighford, Stafford, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:SURE EQUIPMENT (SPARES) LIMITED
Company Number:02673233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Lakeside House Ladford Covert Industrial Park, Seighford, Stafford, England, ST18 9QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14 Dunston Dairy Farm, Dunston, Stafford, England, ST18 9AB

Secretary01 October 2023Active
Unit 14 Dunston Dairy Farm, Dunston, Stafford, England, ST18 9AB

Director06 November 2015Active
Suite One Second Floor, 1/4 Christina Street, London, EC2A 4PA

Nominee Secretary20 December 1991Active
Unit 14 Dunston Dairy Farm, Dunston, Stafford, England, ST18 9AB

Secretary06 January 1991Active
35 St Matthews Drive, Derrington, Stafford, ST18 9LU

Director06 January 1992Active
Littleham, Delves Lane, Consett, DH8 7ER

Director08 May 1997Active
Suite One Second Floor, 1/4 Christina Street, London, EC2A 4PA

Nominee Director20 December 1991Active
The Firs, Bowling Green Lane, Albrighton,

Director05 January 1992Active
Lakeside House, Ladford Covert Industrial Park, Seighford, Stafford, England, ST18 9QL

Director01 July 2008Active
Unit 14 Dunston Dairy Farm, Dunston, Stafford, England, ST18 9AB

Director06 January 1991Active
9 Stretton Drive, Barnt Green, Birmingham, B45 8XJ

Director05 January 1992Active

People with Significant Control

Trio Equipment Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 14, Dunston Dairy Farm, Dunston, England, ST18 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Appoint person secretary company with name date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination secretary company with name termination date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-09-28Officers

Change person secretary company with change date.

Download
2021-09-16Address

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

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-02-16Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Mortgage

Mortgage satisfy charge full.

Download
2021-01-20Officers

Change person secretary company with change date.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Officers

Change person secretary company with change date.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Persons with significant control

Change to a person with significant control.

Download
2019-11-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.