SUREWOOD JOINERY LIMITED
SUTTON IN ASHFIELD

Hellopages » Nottinghamshire » Ashfield » NG17 4FS
Company number 04777176
Status Active
Incorporation Date 27 May 2003
Company Type Private Limited Company
Address 66 OUTRAM STREET, SUTTON IN ASHFIELD, NOTTINGHAMSHIRE, NG17 4FS
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SUREWOOD JOINERY LIMITED are www.surewoodjoinery.co.uk, and www.surewood-joinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Mansfield Woodhouse Rail Station is 3.3 miles; to Hucknall Rail Station is 6.7 miles; to Langley Mill Rail Station is 8.2 miles; to Bulwell Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Surewood Joinery Limited is a Private Limited Company. The company registration number is 04777176. Surewood Joinery Limited has been working since 27 May 2003. The present status of the company is Active. The registered address of Surewood Joinery Limited is 66 Outram Street Sutton in Ashfield Nottinghamshire Ng17 4fs. The company`s financial liabilities are £19.51k. It is £-13.74k against last year. And the total assets are £69.77k, which is £1.44k against last year. TRUMAN, John William is a Secretary of the company. WIGGINTON, Richard James is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FRANKLIN, David John has been resigned. Director TRUMAN, John William has been resigned. Director WIGGINTON, Richard James has been resigned. Director WIGGINTON, Richard James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Joinery installation".


surewood joinery Key Finiance

LIABILITIES £19.51k
-42%
CASH n/a
TOTAL ASSETS £69.77k
+2%
All Financial Figures

Current Directors

Secretary
TRUMAN, John William
Appointed Date: 27 May 2003

Director
WIGGINTON, Richard James
Appointed Date: 21 October 2008
57 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 May 2003
Appointed Date: 27 May 2003

Director
FRANKLIN, David John
Resigned: 10 October 2009
Appointed Date: 27 May 2003
58 years old

Director
TRUMAN, John William
Resigned: 15 March 2013
Appointed Date: 27 May 2003
79 years old

Director
WIGGINTON, Richard James
Resigned: 05 April 2007
Appointed Date: 01 July 2006
57 years old

Director
WIGGINTON, Richard James
Resigned: 05 June 2003
Appointed Date: 27 May 2003
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 May 2003
Appointed Date: 27 May 2003

SUREWOOD JOINERY LIMITED Events

11 Oct 2016
Total exemption full accounts made up to 30 June 2016
01 Jul 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 30 June 2015
11 Aug 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100

02 Dec 2014
Change of share class name or designation
...
... and 39 more events
27 May 2003
New secretary appointed;new director appointed
27 May 2003
Director resigned
27 May 2003
Secretary resigned
27 May 2003
Registered office changed on 27/05/03 from: marquess court 69 southampton row london WC1B 4ET
27 May 2003
Incorporation

SUREWOOD JOINERY LIMITED Charges

28 June 2012
All assets debenture
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 July 2007
Legal charge
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H land k/a land on the west side of lillington road…
10 November 2005
Debenture
Delivered: 16 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…