SURESPAN LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS2 7PL

Company number 02432359
Status Active
Incorporation Date 13 October 1989
Company Type Private Limited Company
Address PO BOX 52 LEAMORE CLOSE, LEAMORE INDUSTIAL ESTATE, WALSALL, WEST MIDLANDS, WS2 7PL
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SURESPAN LIMITED are www.surespan.co.uk, and www.surespan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Surespan Limited is a Private Limited Company. The company registration number is 02432359. Surespan Limited has been working since 13 October 1989. The present status of the company is Active. The registered address of Surespan Limited is Po Box 52 Leamore Close Leamore Industial Estate Walsall West Midlands Ws2 7pl. . TURTON, Julie is a Secretary of the company. CLOVER, Ann Marie is a Director of the company. CLOVER, Rainer is a Director of the company. LEWIS, Graham Harold is a Director of the company. TURTON, Julie is a Director of the company. TURTON, Stuart John is a Director of the company. Secretary PEARCE, Derek has been resigned. Director PEARCE, Derek has been resigned. Director TURTON, Alan Edwin has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
TURTON, Julie
Appointed Date: 23 February 2010

Director
CLOVER, Ann Marie
Appointed Date: 01 January 2010
74 years old

Director
CLOVER, Rainer

80 years old

Director
LEWIS, Graham Harold
Appointed Date: 01 June 2007
72 years old

Director
TURTON, Julie
Appointed Date: 01 December 2009
57 years old

Director
TURTON, Stuart John
Appointed Date: 01 April 2010
64 years old

Resigned Directors

Secretary
PEARCE, Derek
Resigned: 23 February 2010

Director
PEARCE, Derek
Resigned: 31 October 2014
73 years old

Director
TURTON, Alan Edwin
Resigned: 01 July 2002
84 years old

Persons With Significant Control

Fox Hollies Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SURESPAN LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Oct 2016
Confirmation statement made on 13 October 2016 with updates
02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
15 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100

14 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 64 more events
29 Mar 1990
Director resigned;new director appointed

29 Mar 1990
Secretary resigned;new secretary appointed

29 Mar 1990
Registered office changed on 29/03/90 from: 110 whitchurch road cardiff CF4 3LY

15 Mar 1990
Company name changed tripilite properties LIMITED\certificate issued on 16/03/90

13 Oct 1989
Incorporation

SURESPAN LIMITED Charges

8 August 2014
Charge code 0243 2359 0001
Delivered: 15 August 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…