UKBizDB.co.uk

SUROUS LIMITED

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

This company is commonly known as Surous Limited. The company was founded 9 years ago and was given the registration number 09468990. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 6 Manners Way, , Southend-on-sea, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SUROUS LIMITED
Company Number:09468990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2015
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 Manners Way, Southend-on-sea, Essex, England, SS2 6QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodland Place Properties, Hurricane Way, Wickford, England, SS11 8YB

Director01 October 2020Active
Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD

Director03 March 2015Active
Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD

Director24 February 2020Active

People with Significant Control

Mr Luke Paul Shelvey
Notified on:01 October 2020
Status:Active
Date of birth:December 1995
Nationality:British
Country of residence:England
Address:Woodland Place Properties, Hurricane Way, Wickford, England, SS11 8YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Omer Mustafa
Notified on:24 February 2020
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Derek Williams
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD
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 (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
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-05-25Dissolution

Dissolution application strike off company.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Address

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

Download
2021-09-07Address

Change sail address company with old address new address.

Download
2021-09-06Address

Move registers to sail company with new address.

Download
2021-09-06Persons with significant control

Change to a person with significant control.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-14Gazette

Gazette filings brought up to date.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.