This company is commonly known as Surprise "n" Store Limited. The company was founded 24 years ago and was given the registration number 03849173. The firm's registered office is in SWANAGE. You can find them at 12-13 The Square, , Swanage, Dorset. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | SURPRISE "N" STORE LIMITED |
---|---|---|
Company Number | : | 03849173 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12-13 The Square, Swanage, Dorset, England, BH19 2LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Carroll Avenue, Ferndown, United Kingdom, BH22 8BP | Director | 16 June 2003 | Active |
12 Fitzpain Road, Ferndown, England, BH22 8SA | Director | 01 September 2005 | Active |
9, Wood Lane, Bearwood, Bournemouth, England, BH11 9NG | Secretary | 28 September 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 September 1999 | Active |
15, Knights Road, Bournemouth, England, BH119ST | Director | 16 June 2003 | Active |
9, Wood Lane, Bearwood, Bournemouth, England, BH11 9NG | Director | 28 September 1999 | Active |
9, Wood Lane, Bearwood, Bournemouth, England, BH11 9NG | Director | 28 September 1999 | Active |
Mr Ian Howard Evans | ||
Notified on | : | 01 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12-13, The Square, Swanage, England, BH19 2LJ |
Nature of control | : |
|
Mr Randall Griffiths Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Carroll Avenue, Ferndown, England, BH22 8BP |
Nature of control | : |
|
Mrs Glenys Margaret Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12-13, The Square, Swanage, England, BH19 2LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-21 | Officers | Termination secretary company with name termination date. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.