UKBizDB.co.uk

SUREPRICE LIMITED

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

This company is commonly known as Sureprice Limited. The company was founded 18 years ago and was given the registration number 05633273. The firm's registered office is in . You can find them at 1 Kings Avenue, Winchmore Hill London, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SUREPRICE LIMITED
Company Number:05633273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2005
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Kings Avenue, Winchmore Hill London, N21 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kings Avenue, Winchmore Hill, London, United Kingdom, N21 3NA

Corporate Secretary06 March 2006Active
1 Kings Avenue, Winchmore Hill London, N21 3NA

Director23 March 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 November 2005Active
1 Kings Avenue, Winchmore Hill London, N21 3NA

Director14 March 2013Active
1 Kings Avenue, Winchmore Hill, London, N21 3NA

Director06 March 2006Active
1 Kings Avenue, Winchmore Hill London, N21 3NA

Director28 November 2006Active
1 Kings Avenue, Winchmore Hill London, N21 3NA

Director28 November 2006Active
1 Kings Avenue, Winchmore Hill London, N21 3NA

Director06 March 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 November 2005Active

People with Significant Control

Mr Joseph Michael Hadjijoseph
Notified on:29 November 2021
Status:Active
Date of birth:March 1965
Nationality:Cypriot
Address:1 Kings Avenue, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Aog Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Kings Avenue, London, England, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 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
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-13Gazette

Gazette notice voluntary.

Download
2022-08-31Dissolution

Dissolution application strike off company.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-08-10Accounts

Accounts with accounts type micro entity.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-10-24Accounts

Accounts with accounts type micro entity.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-02-12Gazette

Gazette filings brought up to date.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Officers

Change person director company with change date.

Download
2019-01-18Officers

Change person director company with change date.

Download
2019-01-18Officers

Change person director company with change date.

Download
2018-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-02-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.