UKBizDB.co.uk

SURECOLLECT LIMITED

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

This company is commonly known as Surecollect Limited. The company was founded 16 years ago and was given the registration number 06245594. The firm's registered office is in MACCLESFIELD. You can find them at Adlington Court Adlington Business Park, Adlington, Macclesfield, Cheshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SURECOLLECT LIMITED
Company Number:06245594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 May 2007
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Adlington Court Adlington Business Park, Adlington, Macclesfield, Cheshire, England, SK10 4NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director05 February 2021Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director05 February 2021Active
Prophet House, 27, Hornbeam Square South, Harrogate, England, HG2 8NB

Secretary14 May 2007Active
Adlington Court, Adlington Business Park, Adlington, Macclesfield, England, SK10 4NL

Director14 May 2007Active
Prophet House, 27, Hornbeam Square South, Harrogate, HG2 8NB

Director01 June 2015Active
Adlington Court, Adlington Business Park, Adlington, Macclesfield, England, SK10 4NL

Director31 January 2020Active
Adlington Court, Adlington Business Park, Adlington, Macclesfield, England, SK10 4NL

Director31 January 2020Active
Adlington Court, Adlington Business Park, Adlington, Macclesfield, England, SK10 4NL

Director31 January 2020Active
Adlington Court, Adlington Business Park, Adlington, Macclesfield, England, SK10 4NL

Director31 January 2020Active

People with Significant Control

Prophet Group Limited
Notified on:01 April 2019
Status:Active
Country of residence:England
Address:27, Hornbeam Square South, Harrogate, England, HG2 8NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr David Andrew Encell
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:Prophet House, 27, Hornbeam Square South, Harrogate, HG2 8NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Encell
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:Prophet House, 27, Hornbeam Square South, Harrogate, HG2 8NB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Insolvency

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

Download
2022-10-17Insolvency

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

Download
2021-12-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-22Address

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

Download
2021-10-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-20Resolution

Resolution.

Download
2021-02-20Resolution

Resolution.

Download
2021-02-20Incorporation

Memorandum articles.

Download
2021-02-11Address

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

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download
2021-01-24Accounts

Accounts with accounts type dormant.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Dissolution

Dissolution withdrawal application strike off company.

Download
2020-11-24Gazette

Gazette notice voluntary.

Download
2020-11-17Dissolution

Dissolution application strike off company.

Download
2020-03-11Annual return

Second filing of annual return with made up date.

Download
2020-03-11Annual return

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.