This company is commonly known as Suresense Technologies Limited. The company was founded 12 years ago and was given the registration number 07986376. The firm's registered office is in REDRUTH. You can find them at Unit 6 Redruth Enterprise Park Cornwall Business Park West, Scorrier, Redruth, Cornwall. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | SURESENSE TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 07986376 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Redruth Enterprise Park Cornwall Business Park West, Scorrier, Redruth, Cornwall, England, TR16 5EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Stratton Street, London, England, W1J 8LD | Director | 29 June 2018 | Active |
Unit 1, Victoria Business Park, Roche, St. Austell, England, PL26 8LX | Director | 27 June 2017 | Active |
11, Trewinnard Grove, Truro, England, TR1 3RQ | Secretary | 16 April 2013 | Active |
Brookdale, Beach Road, Porthtowan, Truro, England, TR4 8AA | Secretary | 16 April 2013 | Active |
24, Falmouth Road, Truro, TR1 2HX | Secretary | 18 June 2012 | Active |
73, Shorton Road, Preston, Paignton, United Kingdom, TQ3 1RG | Secretary | 12 March 2012 | Active |
1 Victoria Business Park, Victoria Business Park, Roche, St. Austell, England, PL26 8LX | Director | 29 June 2018 | Active |
Southview House, St Austell Enterprise Park, St Austell, England, PL25 4EJ | Director | 22 July 2016 | Active |
11, Trewinnard Grove, Truro, United Kingdom, TR1 3RQ | Director | 12 March 2012 | Active |
Brookdale, Beach Road, Porthtowan, Truro, United Kingdom, TR4 8AA | Director | 12 March 2012 | Active |
Unit 1, Victoria Business Park, Roche, St. Austell, England, PL26 8LX | Director | 27 June 2017 | Active |
73, Shorton Road, Preston, Paignton, United Kingdom, TQ3 1RG | Director | 12 March 2012 | Active |
Southview House, St Austell Enterprise Park, St. Austell, England, PL25 4EJ | Director | 22 July 2016 | Active |
Marsapeague Limited | ||
Notified on | : | 24 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lytchett House, 13 Freeland Park Wareham Road, Poole, England, BH16 6FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-27 | Address | Change registered office address company with date old address new address. | Download |
2020-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Change person director company with change date. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Officers | Termination director company with name termination date. | Download |
2018-07-03 | Officers | Termination director company with name termination date. | Download |
2018-05-08 | Officers | Termination director company with name termination date. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-02 | Officers | Appoint person director company with name date. | Download |
2017-08-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.