Company number 05873694
Status Active
Incorporation Date 12 July 2006
Company Type Private Limited Company
Address POLYPIPE BROOMHOUSE LANE, EDLINGTON, DONCASTER, SOUTH YORKSHIRE, DN12 1ES
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Appointment of Mr Martin Keith Payne as a director on 25 May 2016; Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016. The most likely internet sites of SURESTOP LIMITED are www.surestop.co.uk, and www.surestop.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Mexborough Rail Station is 4.5 miles; to South Elmsall Rail Station is 8.7 miles; to Moorthorpe Rail Station is 9.1 miles; to Kiveton Bridge Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Surestop Limited is a Private Limited Company.
The company registration number is 05873694. Surestop Limited has been working since 12 July 2006.
The present status of the company is Active. The registered address of Surestop Limited is Polypipe Broomhouse Lane Edlington Doncaster South Yorkshire Dn12 1es. . PAYNE, Martin Keith is a Secretary of the company. HALL, David Graham is a Director of the company. PAYNE, Martin Keith is a Director of the company. Secretary DALTON, Sandra has been resigned. Secretary DARBY, Ian has been resigned. Secretary GODWIN, Michael John has been resigned. Secretary SHEPHERD, Peter David has been resigned. Secretary VURLAN, Mark Alan has been resigned. Director DALTON, Martin has been resigned. Director O'DONNELL, Noel Gerard has been resigned. Director RICE, Paul Michael has been resigned. Director SHEPHERD, Peter David has been resigned. Director VURLAN, Alan Arthur has been resigned. Director VURLAN, Mark Alan has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Secretary
DARBY, Ian
Resigned: 28 February 2014
Appointed Date: 06 October 2012
Director
DALTON, Martin
Resigned: 30 January 2015
Appointed Date: 12 July 2006
78 years old
Director
RICE, Paul Michael
Resigned: 31 December 2015
Appointed Date: 30 January 2015
62 years old
Director
VURLAN, Mark Alan
Resigned: 30 January 2015
Appointed Date: 01 April 2014
45 years old
Persons With Significant Control
Mr Martin Keith Payne
Notified on: 25 May 2016
60 years old
Nature of control: Has significant influence or control
Mr David Graham Hall
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control
SURESTOP LIMITED Events
20 Jul 2016
Confirmation statement made on 10 July 2016 with updates
26 May 2016
Appointment of Mr Martin Keith Payne as a director on 25 May 2016
26 May 2016
Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016
26 May 2016
Termination of appointment of Peter David Shepherd as a director on 25 May 2016
26 May 2016
Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016
...
... and 61 more events
11 Jun 2007
Resolutions
-
RES10 ‐
Resolution of allotment of securities
11 Jun 2007
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
29 Mar 2007
Particulars of mortgage/charge
27 Jan 2007
New director appointed
12 Jul 2006
Incorporation
25 March 2010
Rent deposit deed
Delivered: 31 March 2010
Status: Satisfied
on 22 January 2014
Persons entitled: Chancerygate (Erdington) Limited
Description: Rights and interest in the deposit account the rent deposit…
28 October 2009
Legal charge
Delivered: 4 November 2009
Status: Outstanding
Persons entitled: Birmingham City Council
Description: F/H unit 7 block b birmingham trade park kingsbury road…
19 May 2009
Legal charge
Delivered: 22 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 7 birmingham trade park kingbury road erdington…
26 March 2007
Debenture
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…