UKBizDB.co.uk

SUREPASS LIMITED

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

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.

Company Information

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:
  • 77110 - Renting and leasing of cars and light motor vehicles
  • 85530 - Driving school activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
45, Runnymeade, Swinton, Manchester, England, M27 5WA

Director03 March 2018Active
43, Runnymeade, Swinton, Manchester, M27 5WA

Director01 September 2005Active
204 Mill Lane, Birkenshaw, Bradford, BD11 2AP

Secretary30 March 1997Active
45, Runnymeade, Swinton, Manchester, M27 5WA

Secretary01 December 1999Active
45 Runnymeade, Swinton, Manchester, M27 5WA

Secretary14 March 1996Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary14 March 1996Active
45-47, Runnymeade, Swinton, Manchester, United Kingdom, M27 5WA

Director21 November 2016Active
45, Runnymeade, Swinton, Manchester, M27 5WA

Director21 March 2015Active
413, Boothferry Road, Hessle, United Kingdom, HU13 0JJ

Director23 March 1998Active
45, Runnymeade, Swinton, Manchester, M27 5WA

Director14 March 1996Active
310 Manchester Road, Rochdale, OL11 4LX

Director01 April 2001Active
44 Haugh Lane, Milnrow, Rochdale, OL16 3RB

Director14 March 1996Active
Pen Yr Allt, ., ., Ty Croes, LL63 5RX

Director01 November 2006Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director14 March 1996Active
22 Adelaide Road, Stockport, SK3 9LW

Director01 April 2001Active

People with Significant Control

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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Address

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

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Persons with significant control

Notification of a person with significant control.

Download
2021-04-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2018-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-15Address

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

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2017-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Address

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

Download
2017-03-02Officers

Termination director company with name termination date.

Download
2017-03-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.