This company is commonly known as Within Sure Limited. The company was founded 10 years ago and was given the registration number 08615461. The firm's registered office is in CHELMSFORD. You can find them at Suite 3 The Hamilton Centre, Rodney Way, Chelmsford, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | WITHIN SURE LIMITED |
---|---|---|
Company Number | : | 08615461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2013 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3 The Hamilton Centre, Rodney Way, Chelmsford, Essex, England, CM1 3BY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY | Director | 18 July 2013 | Active |
Oak Tree Farm, Ingatestone Road, Highwood, England, CM1 3QY | Director | 21 September 2018 | Active |
Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY | Director | 18 July 2013 | Active |
Mr Dorian Rhodri Hicks | ||
Notified on | : | 21 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oak Tree Farm, Ingatestone Road, Highwood, England, CM1 3QY |
Nature of control | : |
|
Mr Richard Edward Purcell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3, The Hamilton Centre, Chelmsford, England, CM1 3BY |
Nature of control | : |
|
Mr Nicholas Mark Grainger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-10 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-25 | Gazette | Gazette notice voluntary. | Download |
2021-05-18 | Dissolution | Dissolution application strike off company. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-30 | Officers | Termination director company with name termination date. | Download |
2020-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-09-11 | Address | Change registered office address company with date old address new address. | Download |
2018-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.