About

Registered Number: 02923577
Date of Incorporation: 27/04/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 97 Buckhurst Avenue, Carshalton, SM5 1NZ,

 

Having been setup in 1994, Surepin (Southern) Ltd have registered office in Carshalton, it has a status of "Active". This organisation has 4 directors listed as Armstrong, Lorna, Armstrong, Janet Rita, Smith, Jaqueline Elizabeth, Donegan, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONEGAN, John 14 June 1994 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Lorna 09 December 2009 - 1
ARMSTRONG, Janet Rita 31 January 1996 09 December 2009 1
SMITH, Jaqueline Elizabeth 04 May 1994 31 January 1996 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 29 April 2019
PSC04 - N/A 21 March 2019
CH01 - Change of particulars for director 12 December 2018
CH03 - Change of particulars for secretary 12 December 2018
PSC04 - N/A 12 December 2018
AD01 - Change of registered office address 12 December 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 12 May 2016
TM01 - Termination of appointment of director 11 May 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 29 May 2012
CH01 - Change of particulars for director 29 May 2012
CH01 - Change of particulars for director 29 May 2012
CH01 - Change of particulars for director 29 May 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
SH01 - Return of Allotment of shares 18 June 2010
AA - Annual Accounts 28 April 2010
AP03 - Appointment of secretary 10 December 2009
TM02 - Termination of appointment of secretary 10 December 2009
MG01 - Particulars of a mortgage or charge 29 October 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 20 May 2009
363a - Annual Return 08 August 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
AA - Annual Accounts 30 May 2008
AA - Annual Accounts 30 August 2007
RESOLUTIONS - N/A 06 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
363s - Annual Return 01 June 2007
RESOLUTIONS - N/A 31 May 2007
RESOLUTIONS - N/A 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2007
123 - Notice of increase in nominal capital 31 May 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 04 May 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 08 May 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 01 August 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 03 June 1999
363s - Annual Return 05 June 1998
AA - Annual Accounts 23 April 1998
363s - Annual Return 27 April 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 09 May 1996
288 - N/A 14 March 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 30 May 1995
288 - N/A 15 August 1994
288 - N/A 15 August 1994
288 - N/A 02 August 1994
287 - Change in situation or address of Registered Office 01 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1994
288 - N/A 09 May 1994
288 - N/A 09 May 1994
NEWINC - New incorporation documents 27 April 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.