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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Swanbridge Industrial Park, Black Croft Road, Witham, England, CM8 3YN | Director | 01 March 2023 | Active |
4 Swanbridge Industrial Park, Black Croft Road, Witham, England, CM8 3YN | Director | 13 January 2023 | Active |
4 Swanbridge Industrial Park, Black Croft Road, Witham, England, CM8 3YN | Director | 13 January 2023 | Active |
Unit 4, Barnes Wallis Court, Wellington Road Cressex Business Park, High Wycombe, United Kingdom, HP12 3PS | Secretary | 03 November 2010 | Active |
Unit 4, Barnes Wallis Court, Wellington Road Cressex Business Park, High Wycombe, United Kingdom, HP12 3PS | Secretary | 24 December 2020 | Active |
Unit 4 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PS | Secretary | 15 June 2020 | Active |
Brockswood 14 Greenhurst Lane, Oxted, RH8 0LB | Secretary | 12 February 1993 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 12 February 1993 | Active |
Unit 4 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PS | Director | 27 July 2015 | Active |
Unit 4 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PS | Director | 27 July 2015 | Active |
Unit 4, Barnes Wallis Court, Wellington Road Cressex Business Park, High Wycombe, United Kingdom, HP12 3PS | Director | 03 November 2010 | Active |
Postlake 21 Wood Lodge Lane, West Wickham, BR4 9LY | Director | 12 February 1993 | Active |
Brockswood 14 Greenhurst Lane, Oxted, RH8 0LB | Director | 12 February 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Resolution | Resolution. | Download |
2023-02-02 | Incorporation | Memorandum articles. | Download |
2023-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-19 | Accounts | Change account reference date company current extended. | Download |
2023-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-17 | Address | Change registered office address company with date old address new address. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Officers | Termination secretary company with name termination date. | Download |
2023-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Officers | Appoint person secretary company with name date. | Download |
2021-01-18 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.