Warning: file_put_contents(c/d87c1c57c3e5de6f4619c9ec8a3e7d1e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Sureway Systems Limited, M5 4LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUREWAY SYSTEMS LIMITED

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

This company is commonly known as Sureway Systems Limited. The company was founded 20 years ago and was given the registration number 04854966. The firm's registered office is in MANCHESTER. You can find them at 76 Liverpool Street, Salford, Manchester, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:SUREWAY SYSTEMS LIMITED
Company Number:04854966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:76 Liverpool Street, Salford, Manchester, M5 4LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Edenfield Lane, Worsley, M28 2PP

Director08 September 2003Active
35 Mulgrave Road, Worsley, Manchester, M28 2RW

Secretary01 November 2007Active
9 Manson Avenue, Hulme, Manchester, M15 4FT

Secretary21 June 2005Active
9 Windermere House, Sandwich Street, Walkden, M28 3DE

Secretary08 September 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary04 August 2003Active
2, Bleasdale Close, Unsworth, Bury, United Kingdom, BL9 8EW

Director07 August 2012Active
9 Windermere House, Sandwich Street, Walkden, M28 3DE

Director19 September 2003Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director04 August 2003Active

People with Significant Control

Mr Stephen John Price
Notified on:10 September 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:76 Liverpool Street, Manchester, M5 4LS
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Officers

Termination secretary company with name termination date.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Gazette

Gazette filings brought up to date.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2015-12-19Accounts

Accounts with accounts type total exemption small.

Download
2015-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-09-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.