About

Registered Number: 03675489
Date of Incorporation: 27/11/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Abbey Wood Cottage Abbey Lane, Delamere, Northwich, Cheshire, CW8 2HW

 

Sure Park Ltd was founded on 27 November 1998, it has a status of "Active". The company has 2 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Jagdeep Singh 26 January 1999 - 1
SEKHON, Shaminder Kaur 26 January 1999 - 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 11 December 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 12 December 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 15 December 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 22 November 2010
AA - Annual Accounts 31 December 2009
AR01 - Annual Return 25 December 2009
CH01 - Change of particulars for director 25 December 2009
CH01 - Change of particulars for director 25 December 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 27 November 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 02 January 2008
AA - Annual Accounts 08 January 2007
363s - Annual Return 06 January 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 24 January 2006
AA - Annual Accounts 25 November 2004
363s - Annual Return 24 November 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 07 November 2002
AAMD - Amended Accounts 08 March 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 10 December 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 28 January 2000
225 - Change of Accounting Reference Date 26 October 1999
395 - Particulars of a mortgage or charge 09 April 1999
395 - Particulars of a mortgage or charge 09 April 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
CERTNM - Change of name certificate 10 February 1999
287 - Change in situation or address of Registered Office 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
NEWINC - New incorporation documents 27 November 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 March 1999 Outstanding

N/A

Debenture 30 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.