UKBizDB.co.uk

SURESCREEN HOLDINGS LIMITED

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

This company is commonly known as Surescreen Holdings Limited. The company was founded 9 years ago and was given the registration number 09067025. The firm's registered office is in DERBY. You can find them at 1 Prime Park Way, , Derby, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SURESCREEN HOLDINGS LIMITED
Company Number:09067025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2014
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Prime Park Way, Derby, 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

Director02 June 2014Active
1, Prime Park Way, Derby, United Kingdom, DE1 3QB

Director02 June 2014Active
Lucinda House, 8b Little Oak Drive, Annesley, England, NG15 0DR

Director02 June 2014Active
1, Prime Park Way, Derby, United Kingdom, DE1 3QB

Director02 June 2014Active
1, Prime Park Way, Derby, United Kingdom, DE1 3QB

Director02 June 2014Active

People with Significant Control

Surescreen Holdings (2022) Limited
Notified on:06 December 2022
Status:Active
Country of residence:England
Address:1, Prime Park Way, Derby, England, DE1 3QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Stewart Campbell
Notified on:02 June 2017
Status:Active
Date of birth:October 1989
Nationality:British
Address:1, Prime Park Way, Derby, DE1 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alastair James Campbell
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:1, Prime Park Way, Derby, United Kingdom, DE1 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Robert Campbell
Notified on:06 April 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:United Kingdom
Address:1, Prime Park Way, Derby, United Kingdom, DE1 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Stewart Campbell
Notified on:06 April 2016
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:United Kingdom
Address:1, Prime Park Way, Derby, United Kingdom, DE1 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-06-19Incorporation

Memorandum articles.

Download
2023-06-08Capital

Capital variation of rights attached to shares.

Download
2023-06-08Resolution

Resolution.

Download
2023-06-08Capital

Capital name of class of shares.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type group.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Address

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

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Resolution

Resolution.

Download
2022-10-17Incorporation

Memorandum articles.

Download
2022-10-17Capital

Capital name of class of shares.

Download
2022-06-22Accounts

Accounts with accounts type group.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.