UKBizDB.co.uk

SUREPORT LIMITED

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

This company is commonly known as Sureport Limited. The company was founded 30 years ago and was given the registration number 02933312. The firm's registered office is in LIVERPOOL. You can find them at C/o Jks Accountants Limited Hanover House, Hanover Street, Liverpool, Mersyside. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SUREPORT LIMITED
Company Number:02933312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1994
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Jks Accountants Limited Hanover House, Hanover Street, Liverpool, Mersyside, England, L1 3DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Irelands Farm, Lower Road, Liverpool, England, L26 3UA

Director12 April 2017Active
Anton Lodge 1a Ashton Square, Woolton, Liverpool, L25 7TR

Secretary09 June 1994Active
381 Brodie Avenue, Liverpool, L19 7NE

Secretary01 May 2001Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Corporate Nominee Secretary26 May 1994Active
Shamba Safari, The Ride, Ifold, Loxwood, Billingshurst, England, RH14 0TQ

Director17 June 2015Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Nominee Director26 May 1994Active
85, Hanover Street, Liverpool, England, L1 3DZ

Director08 August 2018Active
28, Dovecote Green, Westbrook, Warrington, England, WA5 7XH

Director11 June 2015Active
16a Greenbank Road, Mossley Hill, Liverpool, L18 1HN

Director01 June 1994Active
2 Cedar Close, Liverpool, L18 3NF

Director09 June 1994Active
4 Belvoir Road, Liverpool, L18 9SS

Director13 November 2007Active
16a Greenbank Road, Mossley Hill, L18 1HN

Director04 September 2003Active
381 Brodie Avenue, Liverpool, L19 7NE

Director01 January 2006Active

People with Significant Control

Mrs Caroline Anne Louise Smith
Notified on:12 April 2017
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:Irelands Farm, Lower Road, Liverpool, England, L26 3UA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Kevin Vernon Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:381, Brodie Avenue, Liverpool, L19 7NE
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Ms Susan Marie Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:C/O Jks Accountants Limited, Hanover House, Liverpool, England, L1 3DZ
Nature of control:
  • Significant influence or control
Mrs Claire Elizabeth Berrington
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Shamba, The Ride, Billingshurst, England, RH14 0TQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Significant influence or control

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
2023-11-28Address

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

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Address

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

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-05Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-01-19Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Mortgage

Mortgage satisfy charge full.

Download
2019-05-16Mortgage

Mortgage satisfy charge full.

Download
2019-05-16Mortgage

Mortgage satisfy charge full.

Download
2019-05-16Mortgage

Mortgage satisfy charge full.

Download
2019-05-16Mortgage

Mortgage satisfy charge full.

Download
2019-05-16Mortgage

Mortgage satisfy charge full.

Download
2019-05-16Mortgage

Mortgage satisfy charge full.

Download
2019-05-16Mortgage

Mortgage satisfy charge full.

Download
2019-05-16Mortgage

Mortgage satisfy charge full.

Download
2019-05-16Mortgage

Mortgage satisfy charge full.

Download
2019-05-16Mortgage

Mortgage satisfy charge full.

Download
2019-05-16Mortgage

Mortgage satisfy charge full.

Download
2019-01-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.