UKBizDB.co.uk

SURETRANS LIMITED

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

This company is commonly known as Suretrans Limited. The company was founded 21 years ago and was given the registration number 04637713. The firm's registered office is in BEDFORD. You can find them at First Floor 2 Woburn Court Railton Road, Kempston, Bedford, Bedfordshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SURETRANS LIMITED
Company Number:04637713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2003
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:First Floor 2 Woburn Court Railton Road, Kempston, Bedford, Bedfordshire, England, MK42 7PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor Central Llp, Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Director21 December 2021Active
The Granary, Mill End, Sandon, Buntingford, United Kingdom, SG9 0RN

Secretary15 January 2003Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary15 January 2003Active
First Floor 2 Woburn Court, Railton Road, Kempston, Bedford, England, MK42 7PN

Director30 April 2013Active
The Granary, Mill End, Sandon, Buntingford, United Kingdom, SG9 0RN

Director15 January 2003Active
9 Reynolds Gate, South Woodham Ferrers, CM3 5FA

Director01 May 2004Active

People with Significant Control

Banyan Haulage Limited
Notified on:21 December 2021
Status:Active
Country of residence:England
Address:14, Arbus Crescent, Harrow, England, HA2 6DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Lousada Plc
Notified on:22 February 2018
Status:Active
Country of residence:England
Address:Estate Office, Oakley House, Bedford, England, MK43 7ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Michael Pyke
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:First Floor 2 Woburn Court, Railton Road, Bedford, England, MK42 7PN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Nicholas Lee Vinyard
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:Lancaster House, Hurricane Way Shotgate, SS11 8YU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-05-10Address

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

Download
2023-04-25Insolvency

Liquidation disclaimer notice.

Download
2023-04-24Insolvency

Liquidation voluntary statement of affairs.

Download
2023-04-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-24Resolution

Resolution.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Address

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

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Address

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

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.