About

Registered Number: 03858154
Date of Incorporation: 13/10/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: Close Business Centre, Close Gardens, Tetbury, Gloucestershire, GL8 8DU

 

Having been setup in 1999, Sureteam Ltd are based in Tetbury in Gloucestershire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The companies directors are Hodgson, Eileen Margaret, Hodgson, Peter Anthony, Robinson, Barry John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGSON, Peter Anthony 19 October 1999 - 1
ROBINSON, Barry John 01 September 2004 21 July 2009 1
Secretary Name Appointed Resigned Total Appointments
HODGSON, Eileen Margaret 19 October 1999 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 06 July 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 07 May 2019
MR01 - N/A 03 October 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 17 November 2014
SH08 - Notice of name or other designation of class of shares 17 July 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 22 September 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
363a - Annual Return 14 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 October 2008
353 - Register of members 14 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
AA - Annual Accounts 15 April 2008
CERTNM - Change of name certificate 03 December 2007
363a - Annual Return 15 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 November 2007
353 - Register of members 15 November 2007
287 - Change in situation or address of Registered Office 15 November 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 14 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2006
123 - Notice of increase in nominal capital 14 December 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 10 November 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 01 September 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 05 July 2001
287 - Change in situation or address of Registered Office 22 May 2001
363s - Annual Return 09 November 2000
287 - Change in situation or address of Registered Office 17 November 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1999
287 - Change in situation or address of Registered Office 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
NEWINC - New incorporation documents 13 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.