UKBizDB.co.uk

SURESCREEN DIAGNOSTICS LIMITED

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

This company is commonly known as Surescreen Diagnostics Limited. The company was founded 27 years ago and was given the registration number 03235601. The firm's registered office is in DERBYSHIRE. You can find them at 1 Prime Parkway, Derby, Derbyshire, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SURESCREEN DIAGNOSTICS LIMITED
Company Number:03235601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1996
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:1 Prime Parkway, Derby, Derbyshire, DE1 3QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lucinda House, 8b Little Oak Drive, Annesley, England, NG15 0DR

Director01 February 2011Active
Lucinda House, 8b Little Oak Drive, Annesley, England, NG15 0DR

Director01 February 2011Active
Lucinda House, 8b Little Oak Drive, Annesley, England, NG15 0DR

Director16 October 2013Active
1, Prime Park Way, Prime Enterprise Park, Derby, United Kingdom, DE1 3QB

Secretary08 August 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 August 1996Active
1, Prime Park Way, Prime Enterprise Park, Derby, United Kingdom, DE1 3QB

Director08 August 1996Active
1, Prime Park Way, Prime Enterprise Park, Derby, United Kingdom, DE1 3QB

Director08 August 1996Active
9 Elliott Drive, Inkersall, Chesterfield, S43 3DR

Director01 October 1996Active
62 Salisbury Avenue, Burton On Trent, DE15 0EU

Director01 October 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 August 1996Active

People with Significant Control

Surescreen Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lucinda House, 8b Little Oak Drive, Annesley, England, NG15 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent

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 (6 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
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type full.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-07Officers

Change person director company with change date.

Download
2023-01-07Officers

Change person director company with change date.

Download
2023-01-07Address

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

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type small.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Officers

Change person director company with change date.

Download
2018-04-25Officers

Change person director company with change date.

Download
2018-04-25Officers

Change person director company with change date.

Download
2018-01-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Officers

Change person director company with change date.

Download
2017-09-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.