SURE-CAN LIMITED
KETTERING BUSYWAY LIMITED

Hellopages » Northamptonshire » Kettering » NN16 8PX

Company number 04568323
Status Active
Incorporation Date 21 October 2002
Company Type Private Limited Company
Address UNIT 1 - 2 HENSON WAY, TELFORD WAY INDUSTRIAL ESTATE, KETTERING, NORTHAMPTONSHIRE, NN16 8PX
Home Country United Kingdom
Nature of Business 25920 - Manufacture of light metal packaging
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Director's details changed for Mr Stephen James Lloyd on 12 September 2016; Director's details changed for Mr Paul Frederick Lloyd on 21 September 2016. The most likely internet sites of SURE-CAN LIMITED are www.surecan.co.uk, and www.sure-can.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Corby Rail Station is 6 miles; to Wellingborough Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sure Can Limited is a Private Limited Company. The company registration number is 04568323. Sure Can Limited has been working since 21 October 2002. The present status of the company is Active. The registered address of Sure Can Limited is Unit 1 2 Henson Way Telford Way Industrial Estate Kettering Northamptonshire Nn16 8px. . LLOYD, Stephen James is a Secretary of the company. LLOYD, James Fraser is a Director of the company. LLOYD, Paul Frederick is a Director of the company. LLOYD, Stephen James is a Director of the company. Secretary BONNER, Keith has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director BONNER, Keith has been resigned. Director TUBB, Alan John has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Manufacture of light metal packaging".


Current Directors

Secretary
LLOYD, Stephen James
Appointed Date: 04 March 2008

Director
LLOYD, James Fraser
Appointed Date: 01 November 2002
83 years old

Director
LLOYD, Paul Frederick
Appointed Date: 01 November 2002
53 years old

Director
LLOYD, Stephen James
Appointed Date: 04 March 2008
56 years old

Resigned Directors

Secretary
BONNER, Keith
Resigned: 04 March 2008
Appointed Date: 01 November 2002

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 01 November 2002
Appointed Date: 21 October 2002

Director
BONNER, Keith
Resigned: 04 March 2008
Appointed Date: 01 November 2002
79 years old

Director
TUBB, Alan John
Resigned: 04 March 2008
Appointed Date: 01 November 2002
66 years old

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 01 November 2002
Appointed Date: 21 October 2002

Persons With Significant Control

Silbury 364 Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SURE-CAN LIMITED Events

06 Oct 2016
Confirmation statement made on 3 October 2016 with updates
22 Sep 2016
Director's details changed for Mr Stephen James Lloyd on 12 September 2016
22 Sep 2016
Director's details changed for Mr Paul Frederick Lloyd on 21 September 2016
29 Jul 2016
Total exemption small company accounts made up to 31 March 2016
27 Nov 2015
Director's details changed for Mr Stephen James Lloyd on 24 November 2015
...
... and 59 more events
01 Mar 2003
New director appointed
01 Mar 2003
New director appointed
01 Mar 2003
New director appointed
07 Nov 2002
Company name changed busyway LIMITED\certificate issued on 07/11/02
21 Oct 2002
Incorporation

SURE-CAN LIMITED Charges

22 May 2015
Charge code 0456 8323 0005
Delivered: 6 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 May 2015
Charge code 0456 8323 0004
Delivered: 6 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 2 henson way telford way industrial estate…
21 May 2015
Charge code 0456 8323 0003
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 April 2015
Charge code 0456 8323 0002
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
4 March 2008
All assets debenture
Delivered: 11 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…