UKBizDB.co.uk

SUREFIRE SERVICES LTD.

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

This company is commonly known as Surefire Services Ltd.. The company was founded 31 years ago and was given the registration number 02789391. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit 4 Barnes Wallis Court, Wellington Road Cressex Business Park, High Wycombe, Buckinghamshire. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:SUREFIRE SERVICES LTD.
Company Number:02789391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1993
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 4 Barnes Wallis Court, Wellington Road Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Swanbridge Industrial Park, Black Croft Road, Witham, England, CM8 3YN

Director01 March 2023Active
4 Swanbridge Industrial Park, Black Croft Road, Witham, England, CM8 3YN

Director13 January 2023Active
4 Swanbridge Industrial Park, Black Croft Road, Witham, England, CM8 3YN

Director13 January 2023Active
Unit 4, Barnes Wallis Court, Wellington Road Cressex Business Park, High Wycombe, United Kingdom, HP12 3PS

Secretary03 November 2010Active
Unit 4, Barnes Wallis Court, Wellington Road Cressex Business Park, High Wycombe, United Kingdom, HP12 3PS

Secretary24 December 2020Active
Unit 4 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PS

Secretary15 June 2020Active
Brockswood 14 Greenhurst Lane, Oxted, RH8 0LB

Secretary12 February 1993Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary12 February 1993Active
Unit 4 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PS

Director27 July 2015Active
Unit 4 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PS

Director27 July 2015Active
Unit 4, Barnes Wallis Court, Wellington Road Cressex Business Park, High Wycombe, United Kingdom, HP12 3PS

Director03 November 2010Active
Postlake 21 Wood Lodge Lane, West Wickham, BR4 9LY

Director12 February 1993Active
Brockswood 14 Greenhurst Lane, Oxted, RH8 0LB

Director12 February 1993Active

People with Significant Control

Ea-Rs Group Limited
Notified on:13 January 2023
Status:Active
Country of residence:England
Address:4 Swanbridge Industrial Park, Black Croft Road, Witham, England, CM8 3YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ultra Surefire Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 4 Barnes Wallis Court, Wellington Road, High Wycombe, England, HP12 3PS
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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Resolution

Resolution.

Download
2023-02-02Incorporation

Memorandum articles.

Download
2023-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-19Accounts

Change account reference date company current extended.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Address

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

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination secretary company with name termination date.

Download
2023-01-16Mortgage

Mortgage satisfy charge full.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Officers

Appoint person secretary company with name date.

Download
2021-01-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.