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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Norfolk House, 13 Southampton Place, London, England, WC1A 2AJ | Secretary | 02 May 2017 | Active |
Norfolk House, 13 Southampton Place, London, England, WC1A 2AJ | Director | 10 March 2020 | Active |
Norfolk House, 13 Southampton Place, London, England, WC1A 2AJ | Director | 11 October 2023 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 15 September 2000 | Active |
49, Windsor Road, Southport, Uk, PR9 9DB | Secretary | 15 December 2008 | Active |
1, King George Close, Romford, United Kingdom, RM7 7LS | Secretary | 11 September 2015 | Active |
13 Rutters Lane, Hazel Grove, Stockport, SK7 5AY | Secretary | 11 June 2007 | Active |
4 St Kenelm Court, Steel Park Road, Halesowen, B62 8HD | Secretary | 07 October 2009 | Active |
Robinia House, 21 High Street, Tutbury, Burton-On-Trent, DE13 9LS | Secretary | 20 April 2009 | Active |
21 Claremont Drive, Widnes, WA8 9LX | Secretary | 21 February 2002 | Active |
Ryan House 9 Bransford Close, Ashton In Makerfield, WN4 9EY | Secretary | 26 February 2001 | Active |
Hatherton House, The Old Rectory, Admaston, WS15 3NL | Secretary | 22 March 2005 | Active |
11 Stonecross Drive, Rainhill, Prescot, L35 6DD | Secretary | 21 September 2000 | Active |
1, King George Close, Romford, United Kingdom, RM7 7LS | Director | 11 September 2015 | Active |
1, King George Close, Romford, United Kingdom, RM7 7LS | Director | 11 September 2015 | Active |
Crossways Point 15, Victory Way, Crossways Business Park, Dartford, England, DA2 6DT | Director | 12 December 2018 | Active |
The West Wing, The Matchworks, Speke Road, Liverpool, England, L19 2RF | Director | 05 November 2010 | Active |
Fairways, Walker Lane Fulwood, Preston, PR2 7AP | Director | 11 June 2007 | Active |
Fieldstock, Vicarage Road, Bexley, DA5 2AW | Nominee Director | 15 September 2000 | Active |
83 Saint Helens Road, Ormskirk, L39 4QW | Director | 21 September 2000 | Active |
13 Rutters Lane, Hazel Grove, Stockport, SK7 5AY | Director | 11 June 2007 | Active |
4 St Kenelm Court, Steel Park Road, Halesowen, B62 8HD | Director | 07 October 2009 | Active |
Robinia House, 21 High Street, Tutbury, Burton-On-Trent, DE13 9LS | Director | 20 April 2009 | Active |
8 Acrefield, Newburgh, Wigan, WN8 7LJ | Director | 22 March 2005 | Active |
Unit 1, Yardley Business Park, Luckyn Lane, Basildon, England, SS14 3BZ | Director | 01 September 2016 | Active |
45 Dene Road, Northwood, HA6 2DD | Director | 22 May 2009 | Active |
Hatherton House, The Old Rectory, Admaston, WS15 3NL | Director | 22 March 2005 | Active |
1, King George Close, Romford, United Kingdom, RM7 7LS | Director | 11 September 2015 | Active |
Crossways Point 15, Victory Way, Crossways Business Park, Dartford, England, DA2 6DT | Director | 01 October 2019 | Active |
4 Aynsley Court, St. Helens, WA9 5GE | Director | 21 September 2000 | Active |
Crossways Point 15, Victory Way, Crossways Business Park, Dartford, England, DA2 6DT | Director | 08 August 2023 | Active |
Crossways Point 15, Victory Way, Crossways Business Park, Dartford, England, DA2 6DT | Director | 13 April 2022 | Active |
The West Wing The Matchworks, Speke Road, Liverpool, England, L19 2RF | Director | 05 November 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Address | Change registered office address company with date old address new address. | Download |
2024-02-23 | Incorporation | Memorandum articles. | Download |
2024-02-23 | Resolution | Resolution. | Download |
2023-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Officers | Termination director company with name termination date. | Download |
2023-04-15 | Accounts | Accounts with accounts type full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-16 | Incorporation | Memorandum articles. | Download |
2021-12-16 | Resolution | Resolution. | Download |
2021-12-01 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Officers | Change person director company with change date. | Download |
2021-04-16 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.