This company is commonly known as Surefreight Limited. The company was founded 34 years ago and was given the registration number NI022809. The firm's registered office is in NEWRY. You can find them at Unit 4, Shepards Drive, Carnbane Industrial Estate, Newry, Co Down. This company's SIC code is 49410 - Freight transport by road.
Name | : | SUREFREIGHT LIMITED |
---|---|---|
Company Number | : | NI022809 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 1989 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Unit 4, Shepards Drive, Carnbane Industrial Estate, Newry, Co Down, BT35 6JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Rostrevor Road, Warrenpoint, Newry, Northern Ireland, BT34 3RU | Secretary | 19 June 1989 | Active |
15 Forest Hills, Old Warrenpoint Road, Newry, BT34 2FL | Director | 19 June 1989 | Active |
28 Drumbrae, Chancellors Road, Newry, BT35 3HG | Director | 19 June 1989 | Active |
Mr Brian Gerald Mcmanus | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | Northern Irish |
Address | : | Unit 4, Shepards Drive, Newry, BT35 6JQ |
Nature of control | : |
|
Mr Vincent Joseph Waddell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | Northern Irish |
Address | : | Unit 4, Shepards Drive, Newry, BT35 6JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type full. | Download |
2023-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-13 | Officers | Change person director company with change date. | Download |
2023-04-13 | Officers | Change person secretary company with change date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type full. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-23 | Accounts | Accounts with accounts type full. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-06 | Accounts | Accounts with accounts type medium. | Download |
2016-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-18 | Accounts | Accounts with accounts type medium. | Download |
2016-01-13 | Resolution | Resolution. | Download |
2015-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-01 | Accounts | Accounts with accounts type medium. | Download |
2014-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.