About

Registered Number: 04446152
Date of Incorporation: 23/05/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: 12 High Street, Stanford-Le-Hope, SS17 0EY,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
All assets debenture 14 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.