UKBizDB.co.uk

SUREGREEN LIMITED

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

This company is commonly known as Suregreen Limited. The company was founded 11 years ago and was given the registration number 08563588. The firm's registered office is in BRAINTREE. You can find them at Viridis House Toppesfield Road, Finchingfield, Braintree, Essex. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SUREGREEN LIMITED
Company Number:08563588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2013
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Viridis House Toppesfield Road, Finchingfield, Braintree, Essex, England, CM7 4NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director01 June 2017Active
C/O Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director22 March 2023Active
C/O Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director10 June 2013Active
Viridis House, Toppesfield Road, Finchingfield, Braintree, England, CM7 4NZ

Director01 December 2013Active
Viridis House, Toppesfield Road, Finchingfield, Braintree, England, CM7 4NZ

Director01 March 2022Active
Viridis House, Toppesfield Road, Finchingfield, Braintree, England, CM7 4NZ

Director20 February 2020Active
2, Croft Way, Eastways, Witham, England, CM8 2FB

Director01 December 2013Active

People with Significant Control

Ines Warner
Notified on:17 March 2021
Status:Active
Date of birth:September 1968
Nationality:German
Address:C/O Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, CO3 3AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Philip Warner
Notified on:01 July 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:C/O Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, CO3 3AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Insolvency

Liquidation in administration progress report.

Download
2023-10-16Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-09-30Insolvency

Liquidation in administration proposals.

Download
2023-09-26Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-09-07Address

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

Download
2023-09-07Insolvency

Liquidation in administration appointment of administrator.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2021-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-21Mortgage

Mortgage satisfy charge full.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Address

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

Download
2020-02-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.