About

Registered Number: 04721466
Date of Incorporation: 03/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 106 Holme Lane, Sheffield, S6 4JW

 

Surefix Direct Ltd was setup in 2003, it's status at Companies House is "Active". We don't know the number of employees at the business. Mitchell, Eileen Mary, Wallis, Robert are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLIS, Robert 24 February 2005 31 October 2008 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Eileen Mary 19 February 2004 01 July 2014 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 26 January 2020
MR01 - N/A 26 September 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 02 May 2016
TM02 - Termination of appointment of secretary 02 May 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 11 April 2014
AD01 - Change of registered office address 11 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 07 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
AA - Annual Accounts 28 February 2009
363a - Annual Return 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 20 April 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 31 May 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 28 April 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
287 - Change in situation or address of Registered Office 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2003
NEWINC - New incorporation documents 03 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.