UKBizDB.co.uk

SURECLOSE GROUP LTD

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

This company is commonly known as Sureclose Group Ltd. The company was founded 7 years ago and was given the registration number 10535832. The firm's registered office is in SAFFRON WALDEN. You can find them at Market House, 10 Market Walk, Saffron Walden, Essex. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:SURECLOSE GROUP LTD
Company Number:10535832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 43320 - Joinery installation
  • 43342 - Glazing

Office Address & Contact

Registered Address:Market House, 10 Market Walk, Saffron Walden, Essex, England, CB10 1JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finn Associates, Tong Hall, Tong Lane, Bradford, BD4 0RR

Director24 July 2020Active
39, Park View Crescent, Great Baddow, Chelmsford, United Kingdom, CM2 8HX

Director21 December 2016Active
Market House, 10 Market Walk, Saffron Walden, England, CB10 1JZ

Director30 March 2020Active
Market House, 10 Market Walk, Saffron Walden, England, CB10 1JZ

Director27 September 2019Active

People with Significant Control

Mr James Edward Attfield
Notified on:28 August 2020
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Market House, 10 Market Walk, Saffron Walden, England, CB10 1JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Carlee Harrod
Notified on:16 March 2017
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:46-54, High Street, Ingatestone, United Kingdom, CM4 9DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Susan Patricia Blunderfield
Notified on:21 December 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 152 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 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
2023-07-28Address

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

Download
2023-07-28Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-28Resolution

Resolution.

Download
2023-03-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Address

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

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Miscellaneous

Legacy.

Download
2020-01-03Miscellaneous

Legacy.

Download
2019-12-19Capital

Capital alter shares subdivision.

Download
2019-12-19Resolution

Resolution.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.