This company is commonly known as Sure-track Europe Limited. The company was founded 22 years ago and was given the registration number 04360689. The firm's registered office is in CREWE. You can find them at Euro Card Centre Herald Park, Herald Drive, Crewe, . This company's SIC code is 80200 - Security systems service activities.
Name | : | SURE-TRACK EUROPE LIMITED |
---|---|---|
Company Number | : | 04360689 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Euro Card Centre Herald Park, Herald Drive, Crewe, England, CW1 6EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Director | 24 October 2019 | Active |
17a, The Square, Kenilworth, England, CV8 1EF | Secretary | 23 December 2011 | Active |
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Secretary | 01 June 2021 | Active |
17a, The Square, Kenilworth, United Kingdom, CV8 1EF | Secretary | 06 March 2012 | Active |
Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Secretary | 24 October 2019 | Active |
11 Simpkins Close, Weston Under Wetherley, Leamington Spa, CV33 9GE | Secretary | 01 September 2007 | Active |
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Secretary | 23 June 2023 | Active |
Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Secretary | 17 March 2021 | Active |
9 Masser Road, Coventry, CV6 4JX | Secretary | 09 June 2003 | Active |
17a, The Square, Kenilworth, England, CV8 1EF | Secretary | 27 April 2011 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Secretary | 06 March 2002 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 25 January 2002 | Active |
Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Director | 24 October 2019 | Active |
17a, The Square, Kenilworth, United Kingdom, CV8 1EF | Director | 06 March 2012 | Active |
8 Thickthorn Close, Kenilworth, CV8 2AF | Director | 01 September 2007 | Active |
8 Thickthorn Close, Kenilworth, CV8 2AF | Director | 25 May 2005 | Active |
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Director | 14 April 2022 | Active |
Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Director | 24 October 2019 | Active |
10 Moreton Place, London, SW1V 2NP | Director | 07 March 2007 | Active |
9 Masser Road, Coventry, CV6 4JX | Director | 09 June 2003 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 25 January 2002 | Active |
Radius Limited | ||
Notified on | : | 24 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eurocard Centre, Herald Park, Crewe, England, CW1 6EG |
Nature of control | : |
|
Mr William Paul Hirons | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Address | : | 17a, The Square, Kenilworth, CV8 1EF |
Nature of control | : |
|
Ms Deborah Marie Davis | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Address | : | 17a, The Square, Kenilworth, CV8 1EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Officers | Appoint person director company with name date. | Download |
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-04-05 | Officers | Termination secretary company with name termination date. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-12 | Accounts | Legacy. | Download |
2023-12-12 | Other | Legacy. | Download |
2023-12-12 | Other | Legacy. | Download |
2023-08-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-29 | Officers | Appoint person secretary company with name date. | Download |
2023-06-29 | Officers | Termination secretary company with name termination date. | Download |
2023-04-19 | Incorporation | Memorandum articles. | Download |
2023-04-19 | Resolution | Resolution. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-15 | Accounts | Legacy. | Download |
2022-12-15 | Other | Legacy. | Download |
2022-12-15 | Other | Legacy. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.