UKBizDB.co.uk

SUREWAY DEVELOPMENTS LTD

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

This company is commonly known as Sureway Developments Ltd. The company was founded 7 years ago and was given the registration number 10620753. The firm's registered office is in BILLERICAY. You can find them at Room 3, Foremost House, Radford Way, Billericay, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SUREWAY DEVELOPMENTS LTD
Company Number:10620753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2017
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Room 3, Foremost House, Radford Way, Billericay, England, CM12 0BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 3, Foremost House, Radford Way, Billericay, England, CM12 0BT

Director15 February 2017Active
Room 3, Foremost House, Radford Way, Billericay, England, CM12 0BT

Director15 February 2017Active
Room 3, Foremost House, Radford Way, Billericay, England, CM12 0BT

Director15 February 2017Active
Room 3, Foremost House, Radford Way, Billericay, England, CM12 0BT

Director15 February 2017Active

People with Significant Control

Mr Ian Keith Stevenson
Notified on:15 February 2017
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:54, Lake Rise, Romford, United Kingdom, RM1 4DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Brian Barclay
Notified on:15 February 2017
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:England
Address:Room 3, Foremost House, Radford Way, Billericay, England, CM12 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Clarke
Notified on:15 February 2017
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:Room 3, Foremost House, Radford Way, Billericay, England, CM12 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul William Gilbert
Notified on:15 February 2017
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:Room 3, Foremost House, Radford Way, Billericay, England, CM12 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-18Gazette

Gazette notice voluntary.

Download
2022-10-10Dissolution

Dissolution application strike off company.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Accounts

Change account reference date company previous extended.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Officers

Change person director company with change date.

Download
2019-02-25Officers

Change person director company with change date.

Download
2019-02-25Officers

Change person director company with change date.

Download
2019-02-20Persons with significant control

Change to a person with significant control.

Download
2019-02-20Persons with significant control

Change to a person with significant control.

Download
2019-02-20Persons with significant control

Change to a person with significant control.

Download
2019-02-20Officers

Change person director company with change date.

Download
2019-02-20Officers

Change person director company with change date.

Download
2019-02-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.