Warning: file_put_contents(c/7b845d9c3c7d0a154f5bbee0a44ca1bf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Suresand Limited, LN2 4GW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SURESAND LIMITED

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

This company is commonly known as Suresand Limited. The company was founded 10 years ago and was given the registration number 08863611. The firm's registered office is in LINCOLN. You can find them at 7 Harland Road, , Lincoln, . This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:SURESAND LIMITED
Company Number:08863611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2014
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:7 Harland Road, Lincoln, England, LN2 4GW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Harland Road, Lincoln, LN2 4GW

Director28 January 2014Active
7, Harland Road, Lincoln, England, LN2 4GW

Director27 January 2014Active
25, Broadway, Bracebridge Heath, Lincoln, United Kingdom, LN4 2NS

Director28 January 2014Active

People with Significant Control

Mr Mark Fogg
Notified on:27 January 2017
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:25, Broadway, Lincoln, England, LN4 2NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs June Fogg
Notified on:21 July 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:7, Harland Road, Lincoln, England, LN2 4GW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Brian Nelson
Notified on:21 July 2016
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:7, Harland Road, Lincoln, England, LN2 4GW
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 (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
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2021-10-22Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-08Dissolution

Dissolution application strike off company.

Download
2021-07-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type micro entity.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Address

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

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Persons with significant control

Notification of a person with significant control.

Download
2018-01-30Persons with significant control

Notification of a person with significant control.

Download
2017-11-17Officers

Change person director company with change date.

Download
2017-09-20Accounts

Accounts with accounts type micro entity.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Officers

Termination director company with name termination date.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.