UKBizDB.co.uk

SURESENSE TECHNOLOGIES LIMITED

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

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.

Company Information

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:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6, Stratton Street, London, England, W1J 8LD

Director29 June 2018Active
Unit 1, Victoria Business Park, Roche, St. Austell, England, PL26 8LX

Director27 June 2017Active
11, Trewinnard Grove, Truro, England, TR1 3RQ

Secretary16 April 2013Active
Brookdale, Beach Road, Porthtowan, Truro, England, TR4 8AA

Secretary16 April 2013Active
24, Falmouth Road, Truro, TR1 2HX

Secretary18 June 2012Active
73, Shorton Road, Preston, Paignton, United Kingdom, TQ3 1RG

Secretary12 March 2012Active
1 Victoria Business Park, Victoria Business Park, Roche, St. Austell, England, PL26 8LX

Director29 June 2018Active
Southview House, St Austell Enterprise Park, St Austell, England, PL25 4EJ

Director22 July 2016Active
11, Trewinnard Grove, Truro, United Kingdom, TR1 3RQ

Director12 March 2012Active
Brookdale, Beach Road, Porthtowan, Truro, United Kingdom, TR4 8AA

Director12 March 2012Active
Unit 1, Victoria Business Park, Roche, St. Austell, England, PL26 8LX

Director27 June 2017Active
73, Shorton Road, Preston, Paignton, United Kingdom, TQ3 1RG

Director12 March 2012Active
Southview House, St Austell Enterprise Park, St. Austell, England, PL25 4EJ

Director22 July 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-27Address

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

Download
2020-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Change person director company with change date.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-02Officers

Appoint person director company with name date.

Download
2017-08-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.