UKBizDB.co.uk

SUREPRIDE LIMITED

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

This company is commonly known as Surepride Limited. The company was founded 18 years ago and was given the registration number 05633828. The firm's registered office is in MIDDLESEX. You can find them at 447 Kenton Road, Harrow, Middlesex, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:SUREPRIDE LIMITED
Company Number:05633828
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:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:447 Kenton Road, Harrow, Middlesex, HA3 0XY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Oxford Hill, Witney, England, OX28 3JR

Secretary17 April 2013Active
36 Oxford Hill, Witney, OX28 3JR

Director01 December 2005Active
36 Oxford Hill, Witney, OX28 3JR

Director01 December 2005Active
97 Cogges Hill Road, Witney, OX28 3XU

Secretary20 January 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 November 2005Active
97 Cogges Hill Road, Witney, OX28 3XU

Director01 December 2005Active
97 Cogges Hill Road, Witney, OX28 3XU

Director01 December 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 November 2005Active

People with Significant Control

Mr Dippin Somaiya
Notified on:23 October 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Shila Somaiya
Notified on:23 October 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Persons with significant control

Change to a person with significant control.

Download
2023-10-18Persons with significant control

Change to a person with significant control.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-08-19Address

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

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.