SURESCREED LIMITED
RADSTOCK SUREMIX LIMITED

Hellopages » Somerset » Mendip » BA3 4UU

Company number 04913602
Status Active
Incorporation Date 26 September 2003
Company Type Private Limited Company
Address THE WHITE HOUSE, GURNEY SLADE, RADSTOCK, BA3 4UU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Confirmation statement made on 24 September 2016 with updates; Accounts for a dormant company made up to 31 January 2015. The most likely internet sites of SURESCREED LIMITED are www.surescreed.co.uk, and www.surescreed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Surescreed Limited is a Private Limited Company. The company registration number is 04913602. Surescreed Limited has been working since 26 September 2003. The present status of the company is Active. The registered address of Surescreed Limited is The White House Gurney Slade Radstock Ba3 4uu. . WILLMOTT, Adrian Howard is a Director of the company. Secretary ASTLEY, Stephen has been resigned. Secretary LUMBER, Nicholas, Acma has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director ASTLEY, Stephen has been resigned. Director LUMBER, Nicholas, Acma has been resigned. Director SMITH, David Peter has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


surescreed Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
WILLMOTT, Adrian Howard
Appointed Date: 06 October 2003
63 years old

Resigned Directors

Secretary
ASTLEY, Stephen
Resigned: 30 June 2007
Appointed Date: 06 October 2003

Secretary
LUMBER, Nicholas, Acma
Resigned: 12 September 2008
Appointed Date: 30 June 2007

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 06 October 2003
Appointed Date: 26 September 2003

Director
ASTLEY, Stephen
Resigned: 30 June 2007
Appointed Date: 06 October 2003
65 years old

Director
LUMBER, Nicholas, Acma
Resigned: 12 September 2008
Appointed Date: 30 June 2007
59 years old

Director
SMITH, David Peter
Resigned: 28 February 2013
Appointed Date: 30 June 2007
72 years old

Director
CREDITREFORM LIMITED
Resigned: 06 October 2003
Appointed Date: 26 September 2003

Persons With Significant Control

Mr Adrian Howard Willmott
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

SURESCREED LIMITED Events

27 Oct 2016
Accounts for a dormant company made up to 31 January 2016
17 Oct 2016
Confirmation statement made on 24 September 2016 with updates
29 Oct 2015
Accounts for a dormant company made up to 31 January 2015
20 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2

16 Oct 2014
Accounts for a dormant company made up to 31 January 2014
...
... and 37 more events
20 Oct 2003
New secretary appointed;new director appointed
10 Oct 2003
Secretary resigned
10 Oct 2003
Director resigned
10 Oct 2003
Registered office changed on 10/10/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
26 Sep 2003
Incorporation

SURESCREED LIMITED Charges

8 February 2010
Guarantee & debenture
Delivered: 20 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…