SUREFIT LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1ER

Company number 03387595
Status Active
Incorporation Date 17 June 1997
Company Type Private Limited Company
Address 26 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1ER
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 1,000 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of SUREFIT LIMITED are www.surefit.co.uk, and www.surefit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Surefit Limited is a Private Limited Company. The company registration number is 03387595. Surefit Limited has been working since 17 June 1997. The present status of the company is Active. The registered address of Surefit Limited is 26 High Street Rickmansworth Hertfordshire Wd3 1er. . MAY, Nicholas Martin Samuel is a Director of the company. Secretary MAY, Louise Janet has been resigned. Secretary PINNER, Ian Malcolm has been resigned. Secretary PINNER, Karen Lynn Ann has been resigned. Secretary SLY, Robin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARKE, Paul Bernard has been resigned. Director MORRICK, Neil Yeo has been resigned. Director PINNER, Ian Malcolm has been resigned. Director RIMELL, Tony John has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
MAY, Nicholas Martin Samuel
Appointed Date: 10 August 2001
80 years old

Resigned Directors

Secretary
MAY, Louise Janet
Resigned: 01 January 2012
Appointed Date: 10 October 2003

Secretary
PINNER, Ian Malcolm
Resigned: 15 August 2001
Appointed Date: 14 July 1997

Secretary
PINNER, Karen Lynn Ann
Resigned: 14 July 1997
Appointed Date: 17 June 1997

Secretary
SLY, Robin
Resigned: 10 October 2003
Appointed Date: 15 August 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 June 1997
Appointed Date: 17 June 1997

Director
CLARKE, Paul Bernard
Resigned: 11 October 2000
Appointed Date: 01 January 1998
70 years old

Director
MORRICK, Neil Yeo
Resigned: 16 March 1999
Appointed Date: 14 July 1997
85 years old

Director
PINNER, Ian Malcolm
Resigned: 15 August 2001
Appointed Date: 17 June 1997
78 years old

Director
RIMELL, Tony John
Resigned: 31 May 2011
Appointed Date: 15 August 2001
74 years old

SUREFIT LIMITED Events

11 Jan 2017
Accounts for a dormant company made up to 30 April 2016
02 Aug 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1,000

19 Jan 2016
Accounts for a dormant company made up to 30 April 2015
28 Aug 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000

14 Jan 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 60 more events
14 Jul 1997
Ad 03/07/97--------- £ si 998@1=998 £ ic 2/1000
14 Jul 1997
Accounting reference date shortened from 30/06/98 to 30/04/98
14 Jul 1997
Registered office changed on 14/07/97 from: the courtyard 33 duke street trowbridge wiltshire BA14 8EA
23 Jun 1997
Secretary resigned
17 Jun 1997
Incorporation