UKBizDB.co.uk

SURE WIND MARINE LIMITED

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

This company is commonly known as Sure Wind Marine Limited. The company was founded 15 years ago and was given the registration number 06889876. The firm's registered office is in GREAT YARMOUTH. You can find them at Imsco House Richards Dock Yard, Southtown Road, Great Yarmouth, Norfolk. This company's SIC code is 50100 - Sea and coastal passenger water transport.

Company Information

Name:SURE WIND MARINE LIMITED
Company Number:06889876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 April 2009
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 50100 - Sea and coastal passenger water transport

Office Address & Contact

Registered Address:Imsco House Richards Dock Yard, Southtown Road, Great Yarmouth, Norfolk, England, NR31 0JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director29 August 2016Active
6, Shawwell Centre, Stagshaw Road, Corbridge, United Kingdom, NE45 5PE

Director23 November 2009Active
Shellbraes Farm, Great Whittington, Newcastle Upon Tyne, NE19 2HQ

Director28 April 2009Active
Imsco House, Richards Dock Yard, Southtown Road, Great Yarmouth, England, NR31 0JJ

Director31 May 2019Active
788, Finchley Road, London, England, NW11 7TJ

Director28 April 2009Active
6, Shawwell Centre, Stagshaw Road, Corbridge, NE45 5PE

Director17 February 2014Active
6, Shawwell Centre, Stagshaw Road, Corbridge, United Kingdom, NE45 5PE

Director28 April 2009Active

People with Significant Control

Sure Wind Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Malta
Address:Vision Exchange Building, Triq It-Territorjals, Zone 1, Birkirkara, Malta,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicolas Alexander Comninos
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:Switzerland
Address:20, Batterie Des Dailles, Anzere, 1972, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

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
2023-02-15Gazette

Gazette dissolved liquidation.

Download
2022-11-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-10Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-05Address

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

Download
2020-11-27Resolution

Resolution.

Download
2020-11-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-11Insolvency

Liquidation voluntary statement of affairs.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-19Persons with significant control

Change to a person with significant control.

Download
2020-01-07Address

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

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type micro entity.

Download
2017-08-10Address

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

Download
2016-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-18Mortgage

Mortgage satisfy charge full.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.