UKBizDB.co.uk

SURE VEHICLE SOLUTIONS LIMITED

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

This company is commonly known as Sure Vehicle Solutions Limited. The company was founded 8 years ago and was given the registration number 09796537. The firm's registered office is in STOCKPORT. You can find them at 26 Berrycroft Lane, Romiley, Stockport, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:SURE VEHICLE SOLUTIONS LIMITED
Company Number:09796537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:26 Berrycroft Lane, Romiley, Stockport, England, SK6 3AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monaghan House, Clarendon Street, Hyde, United Kingdom, SK14 2EP

Director27 September 2015Active
26, Berrycroft Lane, Romiley, Stockport, England, SK6 3AU

Secretary30 September 2015Active
Monaghan House, Clarendon Street, Hyde, United Kingdom, SK14 2EP

Director27 September 2015Active
Monaghan House, Clarendon Street, Hyde, United Kingdom, SK14 2EP

Director27 September 2015Active

People with Significant Control

Mr Lee Stephen Higgins
Notified on:01 September 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:26, Berrycroft Lane, Stockport, England, SK6 3AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon John Prendergast
Notified on:01 September 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:26, Berrycroft Lane, Stockport, England, SK6 3AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Ray Hamer
Notified on:01 September 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:26, Berrycroft Lane, Stockport, England, SK6 3AU
Nature of control:
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Dissolution

Dissolution voluntary strike off suspended.

Download
2024-03-05Gazette

Gazette notice voluntary.

Download
2024-02-27Dissolution

Dissolution application strike off company.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Officers

Termination secretary company with name termination date.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Accounts

Change account reference date company previous shortened.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type micro entity.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Address

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

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2017-06-14Officers

Termination director company with name termination date.

Download
2017-06-14Officers

Termination director company with name termination date.

Download
2017-04-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.