This company is commonly known as Surereed Limited. The company was founded 45 years ago and was given the registration number 01403973. The firm's registered office is in DORSET. You can find them at 10 Bridge Street, Christchurch, Dorset, . This company's SIC code is 41100 - Development of building projects.
Name | : | SUREREED LIMITED |
---|---|---|
Company Number | : | 01403973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Bridge Street, Christchurch, Dorset, BH23 1EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Bridge Street, Christchurch, Dorset, BH23 1EF | Secretary | 17 November 1993 | Active |
10 Bridge Street, Christchurch, Dorset, BH23 1EF | Director | 01 April 2021 | Active |
10 Bridge Street, Christchurch, Dorset, BH23 1EF | Director | 19 December 2005 | Active |
10 Bridge Street, Christchurch, Dorset, BH23 1EF | Director | 06 February 2010 | Active |
3 Rookley, Netley Abbey, Southampton, SO31 5PH | Secretary | - | Active |
10 Bridge Street, Christchurch, Dorset, BH23 1EF | Director | - | Active |
Mrs Josephine Mary Hayward | ||
Notified on | : | 28 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Bridge Street, Christchurch, United Kingdom, BH23 1EF |
Nature of control | : |
|
Mr Peter William Hayward As Executor For The Late P M Hayward | ||
Notified on | : | 30 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Address | : | 10 Bridge Street, Dorset, BH23 1EF |
Nature of control | : |
|
Mr Stephen Mons Hayward As Executor Of The Late P M Hayward | ||
Notified on | : | 30 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Address | : | 10 Bridge Street, Dorset, BH23 1EF |
Nature of control | : |
|
Mrs Josephine Mary Hayward As Executor For The Late P M Hayward | ||
Notified on | : | 30 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Address | : | 10 Bridge Street, Dorset, BH23 1EF |
Nature of control | : |
|
Mr Peter Mons Hayward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | British |
Address | : | 10 Bridge Street, Dorset, BH23 1EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-11 | Officers | Change person director company with change date. | Download |
2022-11-07 | Officers | Change person director company with change date. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Insolvency | Legacy. | Download |
2021-07-20 | Resolution | Resolution. | Download |
2021-06-28 | Capital | Capital cancellation shares. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.