About

Registered Number: 05421724
Date of Incorporation: 12/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 4a Millennium City Park Barnfield Way, Ribbleton, Preston, Lancashire, PR2 5DB

 

Suresite Card Services Ltd was established in 2005, it's status in the Companies House registry is set to "Active". The companies director is listed as Griffiths, Karen in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Karen 01 April 2012 01 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 07 April 2020
TM01 - Termination of appointment of director 11 March 2020
AA - Annual Accounts 30 July 2019
TM02 - Termination of appointment of secretary 04 April 2019
CS01 - N/A 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
AA - Annual Accounts 12 October 2018
TM01 - Termination of appointment of director 07 June 2018
CH01 - Change of particulars for director 10 April 2018
CS01 - N/A 10 April 2018
CH01 - Change of particulars for director 10 April 2018
CH01 - Change of particulars for director 10 April 2018
AA - Annual Accounts 18 December 2017
MR01 - N/A 08 June 2017
CS01 - N/A 24 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 14 May 2015
AD01 - Change of registered office address 18 March 2015
CH01 - Change of particulars for director 23 December 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 12 May 2014
TM02 - Termination of appointment of secretary 17 April 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 25 April 2013
CH03 - Change of particulars for secretary 21 December 2012
CH01 - Change of particulars for director 20 December 2012
TM01 - Termination of appointment of director 27 November 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 24 April 2012
AP03 - Appointment of secretary 24 April 2012
AP01 - Appointment of director 24 April 2012
TM02 - Termination of appointment of secretary 24 April 2012
CH03 - Change of particulars for secretary 24 April 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 23 April 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 18 April 2011
AD01 - Change of registered office address 16 September 2010
AA - Annual Accounts 10 June 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH03 - Change of particulars for secretary 26 April 2010
AA - Annual Accounts 08 August 2009
395 - Particulars of a mortgage or charge 08 August 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 04 June 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 05 June 2006
288a - Notice of appointment of directors or secretaries 15 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2005
225 - Change of Accounting Reference Date 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
NEWINC - New incorporation documents 12 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2017 Outstanding

N/A

Debenture 06 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.