SUREFLAP LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB23 8AR

Company number 06399085
Status Active
Incorporation Date 15 October 2007
Company Type Private Limited Company
Address UNIT 7 IRWIN CENTRE SCOTLAND ROAD, DRY DRAYTON, CAMBRIDGE, CAMBRIDGESHIRE, CB23 8AR
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Full accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of SUREFLAP LIMITED are www.sureflap.co.uk, and www.sureflap.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Foxton Rail Station is 7.6 miles; to Shepreth Rail Station is 7.7 miles; to Shelford (Cambs) Rail Station is 7.8 miles; to Meldreth Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sureflap Limited is a Private Limited Company. The company registration number is 06399085. Sureflap Limited has been working since 15 October 2007. The present status of the company is Active. The registered address of Sureflap Limited is Unit 7 Irwin Centre Scotland Road Dry Drayton Cambridge Cambridgeshire Cb23 8ar. . HILL, Nicholas, Dr is a Secretary of the company. BANK, Andrew Douglas is a Director of the company. BOLTON, Brian Winston is a Director of the company. HESS, Hilton is a Director of the company. HILL, Nicholas, Dr is a Director of the company. PARKER, Kevin David is a Director of the company. Director HILL, Jane, Dr has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
HILL, Nicholas, Dr
Appointed Date: 15 October 2007

Director
BANK, Andrew Douglas
Appointed Date: 17 March 2010
52 years old

Director
BOLTON, Brian Winston
Appointed Date: 12 June 2015
65 years old

Director
HESS, Hilton
Appointed Date: 12 June 2015
57 years old

Director
HILL, Nicholas, Dr
Appointed Date: 15 October 2007
51 years old

Director
PARKER, Kevin David
Appointed Date: 12 June 2015
41 years old

Resigned Directors

Director
HILL, Jane, Dr
Resigned: 12 June 2015
Appointed Date: 15 October 2007
55 years old

Persons With Significant Control

Dr Nicholas Hill
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Andrew Douglas Bank
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr Brian Winston Bolton
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Kevin David Parker
Notified on: 6 April 2016
41 years old
Nature of control: Has significant influence or control

Mr Hilton Hess
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

SUREFLAP LIMITED Events

24 Nov 2016
Confirmation statement made on 15 October 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
10 Nov 2015
Total exemption small company accounts made up to 31 January 2015
16 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 992

24 Jun 2015
Statement of company's objects
...
... and 33 more events
19 Dec 2008
Particulars of a mortgage or charge / charge no: 1
02 Dec 2008
Total exemption small company accounts made up to 31 January 2008
25 Nov 2008
Ad 29/09/08\gbp si 10@1=10\gbp ic 1000/1010\
23 Oct 2007
Accounting reference date shortened from 31/10/08 to 31/01/08
15 Oct 2007
Incorporation

SUREFLAP LIMITED Charges

8 March 2013
Fixed & floating charge
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 April 2011
Debenture
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 December 2008
Debenture
Delivered: 19 December 2008
Status: Satisfied on 15 April 2011
Persons entitled: Fiona Yeomans
Description: Fixed charges over the undertaking and all property and…