About

Registered Number: 04253718
Date of Incorporation: 17/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 1 Alvaston Cottages, Middlewich Road, Nantwich, Cheshire, CW5 6PB

 

Founded in 2001, Sureshots Ltd have registered office in Nantwich, Cheshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Machnicki, Jozef, Machnicki, Melanie Jayne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACHNICKI, Jozef 26 September 2002 - 1
MACHNICKI, Melanie Jayne 01 April 2006 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 24 December 2015
MR01 - N/A 19 November 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 28 August 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 21 November 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2006
225 - Change of Accounting Reference Date 23 March 2006
287 - Change in situation or address of Registered Office 23 March 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 30 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 25 July 2003
363s - Annual Return 06 November 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
DISS40 - Notice of striking-off action discontinued 24 September 2002
AA - Annual Accounts 23 September 2002
GAZ1 - First notification of strike-off action in London Gazette 16 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
NEWINC - New incorporation documents 17 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.