About

Registered Number: 06399085
Date of Incorporation: 15/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Unit 7 Irwin Centre Scotland Road, Dry Drayton, Cambridge, Cambridgeshire, CB23 8AR

 

Based in Cambridge in Cambridgeshire, Sureflap Ltd was setup in 2007, it's status at Companies House is "Active". We do not know the number of employees at the company. The companies directors are Hallas, David Charles, Bank, Andrew Douglas, Hallas, David Charles, Thorne, Oliver George, Throop, Emily Dunn, Hess, Hilton.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANK, Andrew Douglas 17 March 2010 - 1
HALLAS, David Charles 23 December 2019 - 1
THORNE, Oliver George 23 December 2019 - 1
THROOP, Emily Dunn 23 December 2019 - 1
HESS, Hilton 12 June 2015 23 December 2019 1
Secretary Name Appointed Resigned Total Appointments
HALLAS, David Charles 23 December 2019 - 1

Filing History

Document Type Date
AP01 - Appointment of director 06 January 2020
PSC01 - N/A 27 December 2019
AP01 - Appointment of director 24 December 2019
PSC07 - N/A 23 December 2019
AP03 - Appointment of secretary 23 December 2019
AP01 - Appointment of director 23 December 2019
PSC07 - N/A 23 December 2019
PSC07 - N/A 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
TM02 - Termination of appointment of secretary 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
CS01 - N/A 15 October 2019
AA - Annual Accounts 05 October 2019
MR04 - N/A 16 November 2018
MR04 - N/A 16 November 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 11 October 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 16 October 2015
RESOLUTIONS - N/A 24 June 2015
CC04 - Statement of companies objects 24 June 2015
AP01 - Appointment of director 18 June 2015
AP01 - Appointment of director 18 June 2015
AP01 - Appointment of director 18 June 2015
TM01 - Termination of appointment of director 17 June 2015
AA01 - Change of accounting reference date 17 June 2015
SH01 - Return of Allotment of shares 17 January 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 07 November 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 21 October 2013
MG01 - Particulars of a mortgage or charge 15 March 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 30 October 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 25 October 2011
CH01 - Change of particulars for director 25 October 2011
CH01 - Change of particulars for director 25 October 2011
CH01 - Change of particulars for director 25 October 2011
CH03 - Change of particulars for secretary 25 October 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 22 October 2010
AP01 - Appointment of director 17 March 2010
AA - Annual Accounts 30 November 2009
AD01 - Change of registered office address 09 November 2009
AR01 - Annual Return 06 November 2009
AD01 - Change of registered office address 06 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
363a - Annual Return 20 February 2009
RESOLUTIONS - N/A 27 January 2009
395 - Particulars of a mortgage or charge 19 December 2008
AA - Annual Accounts 02 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 November 2008
225 - Change of Accounting Reference Date 23 October 2007
NEWINC - New incorporation documents 15 October 2007

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 08 March 2013 Fully Satisfied

N/A

Debenture 14 April 2011 Fully Satisfied

N/A

Debenture 01 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.