About

Registered Number: 02504054
Date of Incorporation: 21/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, SS14 3BZ,

 

Sureserve Fire & Electrical Ltd was registered on 21 May 1990 and has its registered office in Basildon, it's status at Companies House is "Active". We don't currently know the number of employees at Sureserve Fire & Electrical Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Darren Keith 12 June 2020 - 1
COX, Alan Robert 02 November 2012 17 March 2015 1
DAWSON, Graham Irving 21 May 1993 01 April 1994 1
DAWSON, Timothy 01 April 1994 21 June 1996 1
FINNEY, Luke 01 June 2006 02 November 2012 1
HARRIS, Richard 21 May 2011 06 October 2011 1
JEFFERY, Robert Jeremy 21 May 1993 03 October 2003 1
MALET, Jeremy Philip 12 November 2004 17 March 2015 1
MONK, Carol Eve N/A 21 May 1993 1
Secretary Name Appointed Resigned Total Appointments
CHARLTON, John William Charles 02 May 2017 - 1
BROIDER, Philip David 02 November 2012 02 June 2014 1
HOWELL, Simon John 02 June 2014 28 April 2017 1
JEFFERY, Richard Andrew 01 May 1998 17 May 2004 1

Filing History

Document Type Date
RESOLUTIONS - N/A 02 October 2020
CS01 - N/A 27 September 2020
AP01 - Appointment of director 13 June 2020
AA - Annual Accounts 11 June 2020
PSC05 - N/A 03 May 2020
AP01 - Appointment of director 07 October 2019
TM01 - Termination of appointment of director 07 October 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 29 April 2019
AD01 - Change of registered office address 09 April 2019
MR04 - N/A 20 February 2019
MR01 - N/A 24 December 2018
AP01 - Appointment of director 12 December 2018
TM01 - Termination of appointment of director 22 October 2018
CS01 - N/A 01 October 2018
AD01 - Change of registered office address 11 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 10 October 2017
TM01 - Termination of appointment of director 28 September 2017
AUD - Auditor's letter of resignation 25 July 2017
AA - Annual Accounts 27 June 2017
AP03 - Appointment of secretary 04 May 2017
TM02 - Termination of appointment of secretary 03 May 2017
CS01 - N/A 03 October 2016
TM01 - Termination of appointment of director 09 September 2016
AP01 - Appointment of director 09 September 2016
AA - Annual Accounts 14 June 2016
TM01 - Termination of appointment of director 20 May 2016
MR04 - N/A 24 February 2016
MR04 - N/A 24 February 2016
MR04 - N/A 24 February 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 03 July 2015
TM01 - Termination of appointment of director 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
MR01 - N/A 09 December 2014
AR01 - Annual Return 21 October 2014
AUD - Auditor's letter of resignation 22 July 2014
AP03 - Appointment of secretary 09 June 2014
TM02 - Termination of appointment of secretary 09 June 2014
AP01 - Appointment of director 17 April 2014
AA - Annual Accounts 04 April 2014
RESOLUTIONS - N/A 06 November 2013
MR01 - N/A 24 October 2013
AR01 - Annual Return 03 October 2013
AD01 - Change of registered office address 29 August 2013
MR04 - N/A 17 May 2013
AA - Annual Accounts 26 March 2013
AA01 - Change of accounting reference date 13 February 2013
AP03 - Appointment of secretary 21 December 2012
AP01 - Appointment of director 21 December 2012
AP01 - Appointment of director 21 December 2012
AP01 - Appointment of director 27 November 2012
AUD - Auditor's letter of resignation 15 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2012
MG01 - Particulars of a mortgage or charge 10 November 2012
TM02 - Termination of appointment of secretary 05 November 2012
TM01 - Termination of appointment of director 05 November 2012
TM01 - Termination of appointment of director 30 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 01 August 2012
AR01 - Annual Return 28 May 2012
TM01 - Termination of appointment of director 06 October 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 22 July 2011
CH01 - Change of particulars for director 22 July 2011
CH01 - Change of particulars for director 22 July 2011
CH03 - Change of particulars for secretary 22 July 2011
CH01 - Change of particulars for director 22 July 2011
CH01 - Change of particulars for director 22 July 2011
AP01 - Appointment of director 22 July 2011
AP01 - Appointment of director 22 July 2011
CH01 - Change of particulars for director 08 July 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AP01 - Appointment of director 25 May 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 27 July 2009
395 - Particulars of a mortgage or charge 14 July 2009
395 - Particulars of a mortgage or charge 01 April 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
395 - Particulars of a mortgage or charge 05 December 2007
395 - Particulars of a mortgage or charge 07 September 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 09 December 2006
363a - Annual Return 01 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
395 - Particulars of a mortgage or charge 22 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 06 June 2005
288c - Notice of change of directors or secretaries or in their particulars 22 February 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288c - Notice of change of directors or secretaries or in their particulars 17 December 2004
AA - Annual Accounts 01 December 2004
225 - Change of Accounting Reference Date 17 September 2004
363s - Annual Return 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
AA - Annual Accounts 19 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 05 February 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2002
363s - Annual Return 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
395 - Particulars of a mortgage or charge 11 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 31 January 2002
RESOLUTIONS - N/A 27 November 2001
169 - Return by a company purchasing its own shares 27 November 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 21 July 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 14 June 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
AA - Annual Accounts 25 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
363a - Annual Return 21 August 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 17 June 1997
AA - Annual Accounts 15 August 1996
288 - N/A 09 July 1996
363s - Annual Return 23 May 1996
AUD - Auditor's letter of resignation 12 December 1995
288 - N/A 12 December 1995
395 - Particulars of a mortgage or charge 24 November 1995
AA - Annual Accounts 29 August 1995
AA - Annual Accounts 31 July 1995
395 - Particulars of a mortgage or charge 25 July 1995
363s - Annual Return 06 June 1995
287 - Change in situation or address of Registered Office 15 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 November 1994
363s - Annual Return 19 May 1994
287 - Change in situation or address of Registered Office 18 May 1994
AA - Annual Accounts 29 April 1994
288 - N/A 21 April 1994
363s - Annual Return 07 October 1993
288 - N/A 02 September 1993
288 - N/A 02 September 1993
AA - Annual Accounts 05 April 1993
363b - Annual Return 28 September 1992
288 - N/A 18 December 1991
AA - Annual Accounts 12 December 1991
363b - Annual Return 12 December 1991
287 - Change in situation or address of Registered Office 25 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 September 1990
288 - N/A 07 June 1990
288 - N/A 07 June 1990
NEWINC - New incorporation documents 21 May 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2018 Outstanding

N/A

A registered charge 08 December 2014 Fully Satisfied

N/A

A registered charge 21 October 2013 Fully Satisfied

N/A

Debenture 02 November 2012 Fully Satisfied

N/A

Charge of deposit 09 July 2009 Fully Satisfied

N/A

Debenture 20 March 2009 Fully Satisfied

N/A

Legal mortgage 04 December 2007 Fully Satisfied

N/A

Debenture 03 September 2007 Fully Satisfied

N/A

Debenture 20 June 2006 Fully Satisfied

N/A

Debenture 03 May 2002 Fully Satisfied

N/A

Legal charge 21 November 1995 Fully Satisfied

N/A

Single debenture 17 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.