UKBizDB.co.uk

SURESELL LIMITED

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

This company is commonly known as Suresell Limited. The company was founded 29 years ago and was given the registration number 03036382. The firm's registered office is in NOTTINGHAM. You can find them at Loxley House Little Oak Drive, Annesley, Nottingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SURESELL LIMITED
Company Number:03036382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Loxley House Little Oak Drive, Annesley, Nottingham, England, NG15 0DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Loxley House, Little Oak Drive, Annesley, Nottingham, England, NG15 0DR

Secretary02 February 2017Active
Loxley House, Little Oak Drive, Annesley, Nottingham, England, NG15 0DR

Director31 January 2024Active
Loxley House, Little Oak Drive, Annesley, Nottingham, England, NG15 0DR

Director01 February 2024Active
Loxley House, Little Oak Drive, Annesley, Nottingham, England, NG15 0DR

Director08 April 2019Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary22 March 1995Active
Flat 1, 9 Harold Road, London, SE19 3PU

Secretary31 August 2007Active
Headway House, Crosby Way, Farnham, GU9 7XG

Secretary29 September 2014Active
39 Robin Lane, Sandhurst, GU47 9AU

Secretary26 July 1995Active
Headway House, Crosby Way, Farnham, GU9 7XG

Secretary16 September 2016Active
10 Broad Walk, Cranleigh, GU6 7LS

Secretary29 December 1995Active
9 Cheapside, London, EC2V 6AD

Nominee Director22 March 1995Active
9 Cheapside, London, EC2V 6AD

Nominee Director22 March 1995Active
Loxley House, Little Oak Drive, Annesley, Nottingham, England, NG15 0DR

Director09 April 2020Active
Loxley House, Little Oak Drive, Annesley, Nottingham, England, NG15 0DR

Director02 February 2017Active
Headway House, Crosby Way, Farnham, GU9 7XG

Director18 March 2015Active
Loxley House, Little Oak Drive, Annesley, Nottingham, England, NG15 0DR

Director02 February 2017Active
Loxley House, Little Oak Drive, Annesley, Nottingham, England, NG15 0DR

Director01 April 2019Active
Loxley House, Little Oak Drive, Annesley, Nottingham, England, NG15 0DR

Director02 February 2017Active
Headway House, Crosby Way, Farnham, GU9 7XG

Director30 June 2004Active
Headway House, Crosby Way, Farnham, GU9 7XG

Director02 April 2015Active
Hillcrest Hill Brow, Farther Commons, Liss, GU33 7QQ

Director26 July 1995Active
Headway House, Crosby Way, Farnham, England, GU9 7XG

Director26 July 1995Active
Headway House, Crosby Way, Farnham, GU9 7XG

Director02 April 2015Active

People with Significant Control

Pendragon Property Holdings Limited
Notified on:31 January 2017
Status:Active
Country of residence:England
Address:Loxley House, Little Oak Drive, Nottingham, England, NG15 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
The British Car Auction Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Headway House, Crosby Way, Farnham, United Kingdom, GU9 7XG
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 (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
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-07Accounts

Change account reference date company previous extended.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-04-01Incorporation

Memorandum articles.

Download
2022-04-01Resolution

Resolution.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.