UKBizDB.co.uk

SURE-TRACK EUROPE LIMITED

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

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.

Company Information

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:
  • 80200 - Security systems service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Director24 October 2019Active
17a, The Square, Kenilworth, England, CV8 1EF

Secretary23 December 2011Active
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Secretary01 June 2021Active
17a, The Square, Kenilworth, United Kingdom, CV8 1EF

Secretary06 March 2012Active
Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Secretary24 October 2019Active
11 Simpkins Close, Weston Under Wetherley, Leamington Spa, CV33 9GE

Secretary01 September 2007Active
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Secretary23 June 2023Active
Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Secretary17 March 2021Active
9 Masser Road, Coventry, CV6 4JX

Secretary09 June 2003Active
17a, The Square, Kenilworth, England, CV8 1EF

Secretary27 April 2011Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Secretary06 March 2002Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary25 January 2002Active
Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Director24 October 2019Active
17a, The Square, Kenilworth, United Kingdom, CV8 1EF

Director06 March 2012Active
8 Thickthorn Close, Kenilworth, CV8 2AF

Director01 September 2007Active
8 Thickthorn Close, Kenilworth, CV8 2AF

Director25 May 2005Active
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Director14 April 2022Active
Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Director24 October 2019Active
10 Moreton Place, London, SW1V 2NP

Director07 March 2007Active
9 Masser Road, Coventry, CV6 4JX

Director09 June 2003Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director25 January 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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
2024-04-17Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Termination secretary company with name termination date.

Download
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-12-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-12Accounts

Legacy.

Download
2023-12-12Other

Legacy.

Download
2023-12-12Other

Legacy.

Download
2023-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-29Officers

Appoint person secretary company with name date.

Download
2023-06-29Officers

Termination secretary company with name termination date.

Download
2023-04-19Incorporation

Memorandum articles.

Download
2023-04-19Resolution

Resolution.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2022-12-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-15Accounts

Legacy.

Download
2022-12-15Other

Legacy.

Download
2022-12-15Other

Legacy.

Download
2022-09-16Address

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

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.