UKBizDB.co.uk

SUREFIT EAST ANGLIA LIMITED

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

This company is commonly known as Surefit East Anglia Limited. The company was founded 9 years ago and was given the registration number 09391380. The firm's registered office is in HUNTINGDON. You can find them at 2a Chequers Court, , Huntingdon, Cambridgeshire. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:SUREFIT EAST ANGLIA LIMITED
Company Number:09391380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2015
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:2a Chequers Court, Huntingdon, Cambridgeshire, United Kingdom, PE29 3LJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England, CA3 8RH

Director18 February 2022Active
2a Chequers Court, Huntingdon, United Kingdom, PE29 3LJ

Corporate Secretary23 January 2019Active
4, Office Village, Forder Village, Cygnet Park, Hampton, Peterborough, United Kingdom, PE7 8GX

Director27 January 2022Active
20, Coronation Avenue, Huntingdon, England, PE29 1UA

Director15 January 2015Active

People with Significant Control

Alexander Mcdowell
Notified on:18 February 2022
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England, CA3 8RH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kevin Cook
Notified on:27 January 2022
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:4, Office Village, Peterborough, United Kingdom, PE7 8GX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Maria Dorathea Maritz
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:20 Coronation Avenue, Huntingdon, England, PE29 1UA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2022-02-23Address

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

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2021-09-14Address

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

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Officers

Termination secretary company with name termination date.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Officers

Appoint corporate secretary company with name date.

Download
2019-01-23Address

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

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.