Company number 03675489
Status Active
Incorporation Date 27 November 1998
Company Type Private Limited Company
Address ABBEY WOOD COTTAGE ABBEY LANE, DELAMERE, NORTHWICH, CHESHIRE, CW8 2HW
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SURE PARK LIMITED are www.surepark.co.uk, and www.sure-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Sure Park Limited is a Private Limited Company.
The company registration number is 03675489. Sure Park Limited has been working since 27 November 1998.
The present status of the company is Active. The registered address of Sure Park Limited is Abbey Wood Cottage Abbey Lane Delamere Northwich Cheshire Cw8 2hw. The company`s financial liabilities are £32.6k. It is £9.34k against last year. The cash in hand is £23.89k. It is £-2.66k against last year. And the total assets are £33.72k, which is £7.16k against last year. SEKHON, Shaminder Kaur is a Secretary of the company. GILL, Jagdeep Singh is a Director of the company. SEKHON, Shaminder Kaur is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".
sure park Key Finiance
LIABILITIES
£32.6k
+40%
CASH
£23.89k
-11%
TOTAL ASSETS
£33.72k
+26%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 26 January 1999
Appointed Date: 27 November 1998
Nominee Director
DLA NOMINEES LIMITED
Resigned: 26 January 1999
Appointed Date: 27 November 1998
Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 26 January 1999
Appointed Date: 27 November 1998
Persons With Significant Control
Mr Jagdeep Singh Gill
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SURE PARK LIMITED Events
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 27 November 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
16 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
...
... and 38 more events
10 Feb 1999
Company name changed broomco (1729) LIMITED\certificate issued on 11/02/99
09 Feb 1999
Registered office changed on 09/02/99 from: fountain precinct balm green sheffield S1 1RZ
09 Feb 1999
Secretary resigned;director resigned
09 Feb 1999
Director resigned
27 Nov 1998
Incorporation