UKBizDB.co.uk

SURE MAINTENANCE LIMITED

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

This company is commonly known as Sure Maintenance Limited. The company was founded 23 years ago and was given the registration number 04072464. The firm's registered office is in BASILDON. You can find them at Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:SURE MAINTENANCE LIMITED
Company Number:04072464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England, SS14 3BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norfolk House, 13 Southampton Place, London, England, WC1A 2AJ

Secretary02 May 2017Active
Norfolk House, 13 Southampton Place, London, England, WC1A 2AJ

Director10 March 2020Active
Norfolk House, 13 Southampton Place, London, England, WC1A 2AJ

Director11 October 2023Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary15 September 2000Active
49, Windsor Road, Southport, Uk, PR9 9DB

Secretary15 December 2008Active
1, King George Close, Romford, United Kingdom, RM7 7LS

Secretary11 September 2015Active
13 Rutters Lane, Hazel Grove, Stockport, SK7 5AY

Secretary11 June 2007Active
4 St Kenelm Court, Steel Park Road, Halesowen, B62 8HD

Secretary07 October 2009Active
Robinia House, 21 High Street, Tutbury, Burton-On-Trent, DE13 9LS

Secretary20 April 2009Active
21 Claremont Drive, Widnes, WA8 9LX

Secretary21 February 2002Active
Ryan House 9 Bransford Close, Ashton In Makerfield, WN4 9EY

Secretary26 February 2001Active
Hatherton House, The Old Rectory, Admaston, WS15 3NL

Secretary22 March 2005Active
11 Stonecross Drive, Rainhill, Prescot, L35 6DD

Secretary21 September 2000Active
1, King George Close, Romford, United Kingdom, RM7 7LS

Director11 September 2015Active
1, King George Close, Romford, United Kingdom, RM7 7LS

Director11 September 2015Active
Crossways Point 15, Victory Way, Crossways Business Park, Dartford, England, DA2 6DT

Director12 December 2018Active
The West Wing, The Matchworks, Speke Road, Liverpool, England, L19 2RF

Director05 November 2010Active
Fairways, Walker Lane Fulwood, Preston, PR2 7AP

Director11 June 2007Active
Fieldstock, Vicarage Road, Bexley, DA5 2AW

Nominee Director15 September 2000Active
83 Saint Helens Road, Ormskirk, L39 4QW

Director21 September 2000Active
13 Rutters Lane, Hazel Grove, Stockport, SK7 5AY

Director11 June 2007Active
4 St Kenelm Court, Steel Park Road, Halesowen, B62 8HD

Director07 October 2009Active
Robinia House, 21 High Street, Tutbury, Burton-On-Trent, DE13 9LS

Director20 April 2009Active
8 Acrefield, Newburgh, Wigan, WN8 7LJ

Director22 March 2005Active
Unit 1, Yardley Business Park, Luckyn Lane, Basildon, England, SS14 3BZ

Director01 September 2016Active
45 Dene Road, Northwood, HA6 2DD

Director22 May 2009Active
Hatherton House, The Old Rectory, Admaston, WS15 3NL

Director22 March 2005Active
1, King George Close, Romford, United Kingdom, RM7 7LS

Director11 September 2015Active
Crossways Point 15, Victory Way, Crossways Business Park, Dartford, England, DA2 6DT

Director01 October 2019Active
4 Aynsley Court, St. Helens, WA9 5GE

Director21 September 2000Active
Crossways Point 15, Victory Way, Crossways Business Park, Dartford, England, DA2 6DT

Director08 August 2023Active
Crossways Point 15, Victory Way, Crossways Business Park, Dartford, England, DA2 6DT

Director13 April 2022Active
The West Wing The Matchworks, Speke Road, Liverpool, England, L19 2RF

Director05 November 2010Active

People with Significant Control

Sureserve Compliance Services Limited
Notified on:23 December 2020
Status:Active
Country of residence:United Kingdom
Address:Crossways Point 15, Victory Way, Dartford, United Kingdom, DA2 6DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sure Maintenance Group Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:1, King George Close, Romford, England, RM7 7LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Speedfit Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1, Yardley Business Park, Basildon, England, SS14 3BZ
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 (6 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
2024-04-08Address

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

Download
2024-02-23Incorporation

Memorandum articles.

Download
2024-02-23Resolution

Resolution.

Download
2023-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Persons with significant control

Change to a person with significant control.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-08-22Mortgage

Mortgage satisfy charge full.

Download
2023-08-22Mortgage

Mortgage satisfy charge full.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-03-28Accounts

Accounts with accounts type full.

Download
2022-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-16Incorporation

Memorandum articles.

Download
2021-12-16Resolution

Resolution.

Download
2021-12-01Address

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

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.