UKBizDB.co.uk

SURETRAX LIMITED

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

This company is commonly known as Suretrax Limited. The company was founded 13 years ago and was given the registration number 07358844. The firm's registered office is in STOCKTON ON TEES. You can find them at Stockton Business Centre, 70-74 Brunswick Street, Stockton On Tees, . This company's SIC code is 85410 - Post-secondary non-tertiary education.

Company Information

Name:SURETRAX LIMITED
Company Number:07358844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2010
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85410 - Post-secondary non-tertiary education

Office Address & Contact

Registered Address:Stockton Business Centre, 70-74 Brunswick Street, Stockton On Tees, England, TS18 1DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Lorrain Grove, Stockton-On-Tees, United Kingdom, TS20 1JT

Director27 August 2010Active
53, Greens Grove, Hartburn, Stockton On Tees, TS18 5AW

Secretary04 March 2013Active
10, Lorrain Grove, Stockton-On-Tees, United Kingdom, TS20 1JT

Secretary27 August 2010Active
53, Greens Grove, Hartburn, Stockton On Tees, TS18 5AW

Director04 March 2013Active

People with Significant Control

Klohee Limited
Notified on:05 April 2019
Status:Active
Country of residence:England
Address:53, Greens Grove, Stockton-On-Tees, England, TS18 5AW
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Backoffice Esolutions Limited
Notified on:01 March 2019
Status:Active
Country of residence:England
Address:53, Greens Grove, Stockton On Tees, England, TS18 5AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Klohee Limited
Notified on:22 October 2018
Status:Active
Country of residence:England
Address:53, Greens Grove, Stockton-On-Tees, England, TS18 5AW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christopher Barkess
Notified on:22 October 2018
Status:Active
Date of birth:May 1949
Nationality:British
Address:53, Greens Grove, Stockton On Tees, TS18 5AW
Nature of control:
  • Significant influence or control
Mr Stephen Peter Osborne
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:53, Greens Grove, Stockton On Tees, TS18 5AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Barkess & Co Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:53, Greens Grove, Stockton-On-Tees, England, TS18 5AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Terence Osborne
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:Stockton Business Centre, 70-74 Brunswick Street, Stockton On Tees, England, TS18 1DW
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 (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
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-13Gazette

Gazette filings brought up to date.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Address

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

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Persons with significant control

Cessation of a person with significant control.

Download
2019-03-06Persons with significant control

Notification of a person with significant control.

Download
2019-03-06Persons with significant control

Cessation of a person with significant control.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-03-06Officers

Termination secretary company with name termination date.

Download
2018-10-23Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.