SURESTOP LIMITED

4 Victoria Place 4 Victoria Place, Leeds, LS11 5AE, England
StatusACTIVE
Company No.05873694
CategoryPrivate Limited Company
Incorporated12 Jul 2006
Age17 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

SURESTOP LIMITED is an active private limited company with number 05873694. It was incorporated 17 years, 10 months, 6 days ago, on 12 July 2006. The company address is 4 Victoria Place 4 Victoria Place, Leeds, LS11 5AE, England.



Company Fillings

Appoint person director company with name date

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Mr Timothy Neil Pullen

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: Paul Anthony James

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-20

Psc name: Paul Anthony James

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Keith Payne

Cessation date: 2022-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Polypipe Limited

Notification date: 2022-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Martin Keith Payne

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Michael Vorih

Appointment date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: AD01

New address: 4 Victoria Place Holbeck Leeds LS11 5AE

Change date: 2021-11-01

Old address: Polypipe Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-16

Psc name: Paul Anthony James

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Gayle Versluys

Termination date: 2018-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony James

Appointment date: 2018-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-02

Officer name: Ms Emma Gayle Versluys

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Graham Hall

Termination date: 2017-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Graham Hall

Cessation date: 2017-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-28

Officer name: Miss Emma Gayle Versluys

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Keith Payne

Termination date: 2017-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Keith Payne

Appointment date: 2016-05-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Keith Payne

Appointment date: 2016-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-25

Officer name: Peter David Shepherd

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter David Shepherd

Termination date: 2016-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Michael Rice

Termination date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-30

Officer name: Mark Alan Vurlan

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Arthur Vurlan

Termination date: 2015-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-30

Officer name: Noel Gerard O'donnell

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Rice

Appointment date: 2015-01-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-30

Officer name: Mark Alan Vurlan

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Graham Hall

Appointment date: 2015-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-30

Officer name: Martin Dalton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Address

Type: AD01

Old address: Unit 7 Birmingham Trade Park Kingsbury Road Erdington Birmingham West Midlands B24 9PS

New address: Polypipe Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES

Change date: 2015-02-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter David Shepherd

Appointment date: 2015-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter David Shepherd

Appointment date: 2015-01-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Alan Vurlan

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Alan Vurlan

Documents

View document PDF

Termination secretary company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Darby

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Capital allotment shares

Date: 10 May 2013

Action Date: 25 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-25

Capital : 54,950 GBP

Documents

View document PDF

Capital name of class of shares

Date: 24 Apr 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Darby

Documents

View document PDF

Termination secretary company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Godwin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael John Godwin

Documents

View document PDF

Termination secretary company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Dalton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Arthur Vurlan

Change date: 2009-11-01

Documents

View document PDF

Legacy

Date: 31 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2010

Action Date: 05 Feb 2010

Category: Address

Type: AD01

Old address: Unit 3, Century Park, Starley Way, Bickenhill Solihull West Midlands B37 7HF

Change date: 2010-02-05

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Arthur Vurlan

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Noel Gerard O'donnell

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Dalton

Change date: 2010-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 05 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-01

Officer name: Mrs Sandra Dalton

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Arthur Vurlan

Change date: 2010-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alan vurlan / 10/07/2009

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / sandra dalton / 27/06/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2007 to 31/03/2007

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed noel gerard o'donnell

Documents

View document PDF

Resolution

Date: 08 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/05/07--------- £ si 49000@1=49000 £ ic 1000/50000

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/05/07

Documents

View document PDF

Resolution

Date: 11 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

GEOCLASSICA LTD

142 STATION ROAD,LONDON,E4 6AN

Number:06009476
Status:ACTIVE
Category:Private Limited Company

MATAL CONSULTING LIMITED

MARSH FARM ULEY ROAD,DURSLEY,GL11 5AL

Number:11184245
Status:ACTIVE
Category:Private Limited Company

MEDITAX LTD

6 MANOR PARK CHURCH ROAD,BURY ST EDMUNDS,IP31 2QR

Number:07021756
Status:ACTIVE
Category:Private Limited Company

NETHERWOOD ESHER LIMITED

5 EASTMONT ROAD,ESHER,KT10 9AY

Number:10899114
Status:ACTIVE
Category:Private Limited Company

S&H ACCOUNTANCY LIMITED

65 BROADMARK ROAD,SLOUGH,SL2 5QE

Number:11827996
Status:ACTIVE
Category:Private Limited Company

THE GLAM LINE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11685508
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source