UKBizDB.co.uk

SURESERVE FIRE AND ELECTRICAL LIMITED

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

This company is commonly known as Sureserve Fire And Electrical Limited. The company was founded 34 years ago and was given the registration number 02504054. The firm's registered office is in BASILDON. You can find them at Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:SURESERVE FIRE AND ELECTRICAL LIMITED
Company Number:02504054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1990
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England, SS14 3BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norfolk House, 13 Southampton Place, London, England, WC1A 2AJ

Secretary02 May 2017Active
Norfolk House, 13 Southampton Place, London, England, WC1A 2AJ

Director04 December 2023Active
Norfolk House, 13 Southampton Place, London, England, WC1A 2AJ

Director11 October 2023Active
1, King George Close, Romford, United Kingdom, RM7 7LS

Secretary02 November 2012Active
71 Hawthylands Road, Hailsham, BN27 1HA

Secretary-Active
71 Hawthylands Road, Hailsham, BN27 1HA

Secretary01 April 1994Active
1, King George Close, Romford, England, RM7 7LS

Secretary02 June 2014Active
132 Valley Drive, Brighton, BN1 5FF

Secretary01 May 1998Active
30/34 North Street, Hailsham, East Sussex, BN27 1DW

Secretary18 May 2004Active
1, King George Close, Romford, United Kingdom, RM7 7LS

Director02 November 2012Active
Crossways Point 15, Victory Way, Crossways Business Park, Dartford, England, DA2 6DT

Director12 December 2018Active
1, King George Close, Romford, United Kingdom, RM7 7LS

Director02 November 2012Active
30/34 North Street, Hailsham, East Sussex, BN27 1DW

Director21 May 2011Active
71 Hawthylands Road, Hailsham, BN27 1HA

Director01 December 1995Active
71 Hawthylands Road, Hailsham, BN27 1HA

Director21 May 1993Active
1, King George Close, Romford, England, RM7 7LS

Director30 September 2001Active
1, King George Close, Romford, England, RM7 7LS

Director01 January 2010Active
8 Highview Avenue North, Patcham, Brighton, BN1 8WR

Director03 October 2003Active
71 Hawthylands Road, Hailsham, BN27 1HA

Director01 April 1994Active
30/34 North Street, Hailsham, East Sussex, BN27 1DW

Director01 June 2006Active
30/34 North Street, Hailsham, East Sussex, BN27 1DW

Director21 May 2011Active
18 Madeira Way, Eastbourne, BN23 5UG

Director21 May 1993Active
1, King George Close, Romford, England, RM7 7LS

Director12 November 2004Active
Unit 1, Yardley Business Park, Luckyn Lane, Basildon, England, SS14 3BZ

Director01 September 2016Active
Crossways Point 15, Victory Way, Crossways Business Park, Dartford, England, DA2 6DT

Director12 June 2020Active
Orchard Lodge 5 Hawks Road, Hailsham, BN27 3BL

Director-Active
1, King George Close, Romford, United Kingdom, RM7 7LS

Director02 November 2012Active
St James House, C/O Bpe Solicitors Llp First Floor, St James Square, Cheltenham, United Kingdom, GL50 3PR

Director01 April 2014Active
Crossways Point 15, Victory Way, Crossways Business Park, Dartford, England, DA2 6DT

Director01 October 2019Active
Crossways Point 15, Victory Way, Crossways Business Park, Dartford, England, DA2 6DT

Director08 August 2023Active
Crossways Point 15, Victory Way, Crossways Business Park, Dartford, England, DA2 6DT

Director13 April 2022Active

People with Significant Control

Sureserve Compliance Services Limited
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:Crossways Point 15, Victory Way, Dartford, United Kingdom, DA2 6DT
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 (7 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
2024-04-08Address

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

Download
2024-02-23Incorporation

Memorandum articles.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-09-15Persons with significant control

Change to a person with significant control.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-08-22Mortgage

Mortgage satisfy charge full.

Download
2023-08-22Mortgage

Mortgage satisfy charge full.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-03-28Accounts

Accounts with accounts type full.

Download
2022-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-01Address

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

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2020-10-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.