Established in 2002, Suretech Interiors Ltd are based in Stanford-Le-Hope, it has a status of "Active". This company has 2 directors listed in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITE, David Ian | 23 May 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITE, Nicola Ann Rebecca | 23 May 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 June 2020 | |
AA - Annual Accounts | 13 December 2019 | |
CS01 - N/A | 29 May 2019 | |
AA - Annual Accounts | 29 January 2019 | |
CS01 - N/A | 11 June 2018 | |
AA - Annual Accounts | 30 January 2018 | |
CS01 - N/A | 19 June 2017 | |
AA - Annual Accounts | 27 January 2017 | |
AD01 - Change of registered office address | 28 October 2016 | |
AR01 - Annual Return | 15 June 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 24 July 2015 | |
AA - Annual Accounts | 29 January 2015 | |
AR01 - Annual Return | 12 August 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 29 January 2013 | |
AA01 - Change of accounting reference date | 21 December 2012 | |
AR01 - Annual Return | 10 July 2012 | |
AD01 - Change of registered office address | 12 January 2012 | |
AA - Annual Accounts | 02 January 2012 | |
MG01 - Particulars of a mortgage or charge | 20 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 24 September 2011 | |
AR01 - Annual Return | 21 September 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 September 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
DISS40 - Notice of striking-off action discontinued | 15 May 2010 | |
AA - Annual Accounts | 12 May 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 May 2010 | |
DISS40 - Notice of striking-off action discontinued | 03 July 2009 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 01 July 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 May 2009 | |
AA - Annual Accounts | 28 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 26 August 2008 | |
363a - Annual Return | 16 June 2008 | |
363a - Annual Return | 27 July 2007 | |
AA - Annual Accounts | 26 January 2007 | |
363a - Annual Return | 25 September 2006 | |
AA - Annual Accounts | 27 January 2006 | |
363s - Annual Return | 27 May 2005 | |
AA - Annual Accounts | 22 December 2004 | |
363s - Annual Return | 15 July 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 04 July 2003 | |
225 - Change of Accounting Reference Date | 27 June 2002 | |
288a - Notice of appointment of directors or secretaries | 18 June 2002 | |
288a - Notice of appointment of directors or secretaries | 18 June 2002 | |
NEWINC - New incorporation documents | 23 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 14 October 2011 | Outstanding |
N/A |