About

Registered Number: 04854966
Date of Incorporation: 04/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 76 Liverpool Street, Salford, Manchester, M5 4LS

 

Sureway Systems Ltd was founded on 04 August 2003 with its registered office in Manchester, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Gary 19 September 2003 21 June 2005 1
Secretary Name Appointed Resigned Total Appointments
CRANKSHAW, Peter 01 November 2007 29 August 2018 1
CURLEY, Darren Sean 21 June 2005 29 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 21 November 2019
CS01 - N/A 29 September 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 18 September 2018
TM02 - Termination of appointment of secretary 13 September 2018
AA - Annual Accounts 03 January 2018
DISS40 - Notice of striking-off action discontinued 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 04 December 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 12 September 2014
TM01 - Termination of appointment of director 14 April 2014
MR01 - N/A 24 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 07 September 2012
AP01 - Appointment of director 07 September 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 13 September 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
AA - Annual Accounts 05 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 22 October 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
287 - Change in situation or address of Registered Office 03 May 2007
395 - Particulars of a mortgage or charge 24 February 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 11 August 2006
363a - Annual Return 20 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
AA - Annual Accounts 12 October 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 17 June 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
225 - Change of Accounting Reference Date 17 October 2003
287 - Change in situation or address of Registered Office 15 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
NEWINC - New incorporation documents 04 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2014 Outstanding

N/A

Legal charge 16 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.