Warning: file_put_contents(c/5825d1382a1c0bda5179b2f69f714c09.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Surety Trust Limited, E14 5HP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SURETY TRUST LIMITED

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

This company is commonly known as Surety Trust Limited. The company was founded 91 years ago and was given the registration number 00273408. The firm's registered office is in LONDON. You can find them at 1 Churchill Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SURETY TRUST LIMITED
Company Number:00273408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1933
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Churchill Place, London, England, E14 5HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Churchill Place, London, E14 5HP

Corporate Secretary22 July 2004Active
1, Churchill Place, London, England, E14 5HP

Director27 March 2024Active
1, Churchill Place, London, England, E14 5HP

Director26 September 2023Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director29 November 2019Active
54 Lombard Street, London, EC3P 3AH

Secretary17 March 2000Active
Timbers, Dean Oak Lane, Leigh, RH2 8PZ

Secretary-Active
Woodcocks, 38 Park Avenue, Old Basing, Basingstoke, RG24 7HT

Director16 August 2000Active
1, Churchill Place, London, England, E14 5HP

Director19 April 2013Active
54 Lombard Street, London, EC3P 3AH

Director12 August 2002Active
Court Lodge Lower Road, West Farleigh, Maidstone, ME15 0PD

Director31 March 1996Active
1, Churchill Place, London, England, E14 5HP

Director08 March 2012Active
23 Waldorf Heights, Blackwater Howley Hill, Camberley, GU17 9JH

Director26 June 1998Active
1, Churchill Place, London, United Kingdom, E14 5HP

Director09 December 2019Active
1, Churchill Place, London, England, E14 5HP

Director21 December 2009Active
11 Countess Gardens, Littledown, Bournemouth, BH7 7RR

Director16 August 2000Active
1, Churchill Place, London, England, E14 5HP

Director14 August 2009Active
11 Pyotts Court, Old Basing, Basingstoke, RG24 8WT

Director-Active
1, Churchill Place, London, England, E14 5HP

Director20 May 2016Active
1 Churchill Place, London, E14 5HP

Director12 August 2002Active
37 Main Road, Littleton, Winchester, SO22 6QJ

Director16 August 2000Active
7 Paddock Field, Chilbolton, Stockbridge, SO20 6AU

Director30 November 1994Active
1 Churchill Place, London, E14 5HP

Director12 August 2002Active
1, Churchill Place, London, England, E14 5HP

Director17 July 2015Active
21 Smithson Close, Talbot Village, Poole, BH12 5EY

Director16 August 2000Active
1, Churchill Place, London, England, E14 5HP

Director21 June 2018Active
1, Churchill Place, London, England, E14 5HP

Director19 December 2013Active
1, Churchill Place, London, England, E14 5HP

Director08 October 2010Active
32 Queens Park West Drive, Queens Park, Bournemouth, BH8 9DD

Director23 August 1996Active
1, Churchill Place, London, England, E14 5HP

Director01 February 2012Active
1 Churchill Place, London, E14 5HP

Director12 August 2002Active
1, Churchill Place, London, England, E14 5HP

Director21 June 2018Active
Timbers, Dean Oak Lane, Leigh, RH2 8PZ

Director-Active
Charleston 74 Wellhouse Road, Beech, Alton, GU34 4AG

Director-Active
1, Churchill Place, London, England, E14 5HP

Director21 June 2018Active
Orchard Gate, Mill Lane Bramley, Guildford, GU5 0HW

Director-Active

People with Significant Control

Barclays Bank Plc
Notified on:11 September 2018
Status:Active
Country of residence:England
Address:1, Churchill Place, London, England, E14 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mercantile Credit Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Churchill Place, London, England, E14 5HP
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 (6 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
2024-03-28Officers

Appoint person director company with name date.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-09-23Accounts

Accounts with accounts type dormant.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type dormant.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type dormant.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-07-10Accounts

Accounts with accounts type full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Persons with significant control

Cessation of a person with significant control.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-06-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.