UKBizDB.co.uk

SURETILE LIMITED

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

This company is commonly known as Suretile Limited. The company was founded 15 years ago and was given the registration number 06864580. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:SURETILE LIMITED
Company Number:06864580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 March 2009
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

Director01 April 2011Active
Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

Director31 March 2009Active

People with Significant Control

Mr Edward Mark Sykes
Notified on:01 January 2017
Status:Active
Date of birth:August 1951
Nationality:British
Address:Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-06Gazette

Gazette dissolved liquidation.

Download
2020-11-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-03-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-21Insolvency

Liquidation disclaimer notice.

Download
2018-03-20Insolvency

Liquidation voluntary statement of affairs.

Download
2018-03-13Mortgage

Mortgage satisfy charge full.

Download
2018-03-07Address

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

Download
2018-03-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-03-06Resolution

Resolution.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Address

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

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-09Capital

Capital allotment shares.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Accounts

Accounts with accounts type total exemption small.

Download
2014-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-12Mortgage

Mortgage create with deed with charge number.

Download
2013-08-30Address

Change registered office address company with date old address.

Download
2013-08-20Accounts

Accounts with accounts type total exemption small.

Download
2013-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-27Address

Change registered office address company with date old address.

Download
2012-12-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.