This company is commonly known as Surepass Limited. The company was founded 28 years ago and was given the registration number 03172580. The firm's registered office is in MANCHESTER. You can find them at 45-47 Runnymeade, Swinton, Manchester, Greater Manchester. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | SUREPASS LIMITED |
---|---|---|
Company Number | : | 03172580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45-47 Runnymeade, Swinton, Manchester, Greater Manchester, United Kingdom, M27 5WA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Runnymeade, Swinton, Manchester, England, M27 5WA | Director | 03 March 2018 | Active |
43, Runnymeade, Swinton, Manchester, M27 5WA | Director | 01 September 2005 | Active |
204 Mill Lane, Birkenshaw, Bradford, BD11 2AP | Secretary | 30 March 1997 | Active |
45, Runnymeade, Swinton, Manchester, M27 5WA | Secretary | 01 December 1999 | Active |
45 Runnymeade, Swinton, Manchester, M27 5WA | Secretary | 14 March 1996 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 14 March 1996 | Active |
45-47, Runnymeade, Swinton, Manchester, United Kingdom, M27 5WA | Director | 21 November 2016 | Active |
45, Runnymeade, Swinton, Manchester, M27 5WA | Director | 21 March 2015 | Active |
413, Boothferry Road, Hessle, United Kingdom, HU13 0JJ | Director | 23 March 1998 | Active |
45, Runnymeade, Swinton, Manchester, M27 5WA | Director | 14 March 1996 | Active |
310 Manchester Road, Rochdale, OL11 4LX | Director | 01 April 2001 | Active |
44 Haugh Lane, Milnrow, Rochdale, OL16 3RB | Director | 14 March 1996 | Active |
Pen Yr Allt, ., ., Ty Croes, LL63 5RX | Director | 01 November 2006 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 14 March 1996 | Active |
22 Adelaide Road, Stockport, SK3 9LW | Director | 01 April 2001 | Active |
Mr Peter Andrew Atkin | ||
Notified on | : | 17 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Runnymeade, Manchester, England, M27 5WA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Address | Change registered office address company with date old address new address. | Download |
2022-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-15 | Address | Change registered office address company with date old address new address. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-15 | Officers | Appoint person director company with name date. | Download |
2017-12-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-02 | Address | Change registered office address company with date old address new address. | Download |
2017-03-02 | Officers | Termination director company with name termination date. | Download |
2017-03-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.