SURE-TRACK EUROPE LIMITED
KENILWORTH SURETRACK EUROPE LIMITED BOSS MONITORING LIMITED

Hellopages » Warwickshire » Warwick » CV8 1EF

Company number 04360689
Status Active
Incorporation Date 25 January 2002
Company Type Private Limited Company
Address 17A THE SQUARE, KENILWORTH, WARWICKSHIRE, CV8 1EF
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 21.48 . The most likely internet sites of SURE-TRACK EUROPE LIMITED are www.suretrackeurope.co.uk, and www.sure-track-europe.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and nine months. Sure Track Europe Limited is a Private Limited Company. The company registration number is 04360689. Sure Track Europe Limited has been working since 25 January 2002. The present status of the company is Active. The registered address of Sure Track Europe Limited is 17a The Square Kenilworth Warwickshire Cv8 1ef. The company`s financial liabilities are £94.32k. It is £83.36k against last year. The cash in hand is £53.66k. It is £30.91k against last year. And the total assets are £320.35k, which is £83.76k against last year. DAVIS, Deborah Marie is a Secretary of the company. DAVIS, Deborah Marie is a Director of the company. HIRONS, William Paul is a Director of the company. Secretary BARRELL, Simon Gregory has been resigned. Secretary FAIRBOTHAM, Michael Grant has been resigned. Secretary STENINGER, Christina has been resigned. Secretary STRETTON, Darren Paul has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director HIRONS, William Paul has been resigned. Director PATON, Jock Esmond has been resigned. Director STENINGER, Michael Arthur has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Security systems service activities".


sure-track europe Key Finiance

LIABILITIES £94.32k
+760%
CASH £53.66k
+135%
TOTAL ASSETS £320.35k
+35%
All Financial Figures

Current Directors

Secretary
DAVIS, Deborah Marie
Appointed Date: 06 March 2012

Director
DAVIS, Deborah Marie
Appointed Date: 06 March 2012
55 years old

Director
HIRONS, William Paul
Appointed Date: 01 September 2007
62 years old

Resigned Directors

Secretary
BARRELL, Simon Gregory
Resigned: 05 March 2012
Appointed Date: 23 December 2011

Secretary
FAIRBOTHAM, Michael Grant
Resigned: 27 April 2011
Appointed Date: 01 September 2007

Secretary
STENINGER, Christina
Resigned: 01 September 2007
Appointed Date: 09 June 2003

Secretary
STRETTON, Darren Paul
Resigned: 23 December 2011
Appointed Date: 27 April 2011

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 16 June 2003
Appointed Date: 06 March 2002

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 25 January 2002
Appointed Date: 25 January 2002

Director
HIRONS, William Paul
Resigned: 31 March 2006
Appointed Date: 25 May 2005
62 years old

Director
PATON, Jock Esmond
Resigned: 30 June 2008
Appointed Date: 07 March 2007
73 years old

Director
STENINGER, Michael Arthur
Resigned: 22 June 2007
Appointed Date: 09 June 2003
73 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 25 January 2002
Appointed Date: 25 January 2002

Persons With Significant Control

Mr William Paul Hirons
Notified on: 1 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Deborah Marie Davis
Notified on: 1 June 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SURE-TRACK EUROPE LIMITED Events

27 Jan 2017
Confirmation statement made on 25 January 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 21.48

13 Nov 2015
Total exemption small company accounts made up to 31 March 2015
27 Jan 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 21.48

...
... and 68 more events
12 Mar 2002
New secretary appointed
02 Feb 2002
Registered office changed on 02/02/02 from: 25 hill road theydon bois epping essex CM16 7LX
02 Feb 2002
Secretary resigned
02 Feb 2002
Director resigned
25 Jan 2002
Incorporation