SURE EQUIPMENT (SPARES) LIMITED - STAFFORD
Company Profile | Company Filings |
Overview
SURE EQUIPMENT (SPARES) LIMITED is a Private Limited Company from STAFFORD ENGLAND and has the status: Active.
SURE EQUIPMENT (SPARES) LIMITED was incorporated 32 years ago on 20/12/1991 and has the registered number: 02673233. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SURE EQUIPMENT (SPARES) LIMITED was incorporated 32 years ago on 20/12/1991 and has the registered number: 02673233. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SURE EQUIPMENT (SPARES) LIMITED - STAFFORD
This company is listed in the following categories:
46180 - Agents specialized in the sale of other particular products
46180 - Agents specialized in the sale of other particular products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 14 DUNSTON DAIRY FARM
STAFFORD
ST18 9AB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GAVIN DANIEL HEATH | Oct 1977 | British | Director | 2015-11-06 | CURRENT |
MRS SAMANTHA HEATH | Secretary | 2023-10-01 | CURRENT | ||
KENNETH RAMON TOWNSEND | Oct 1929 | British | Director | 1992-01-05 UNTIL 2003-12-20 | RESIGNED |
MR ROBERT DAVID STATHAM | May 1954 | British | Director | 1991-01-06 UNTIL 2022-05-06 | RESIGNED |
MR JULIAN SHARPE | Dec 1963 | English | Director | 2008-07-01 UNTIL 2021-05-21 | RESIGNED |
JOHN DAVIS | Mar 1943 | British | Director | 1992-01-06 UNTIL 2003-02-28 | RESIGNED |
CHARLES NAIRN | Mar 1951 | British | Director | 1997-05-08 UNTIL 2015-11-06 | RESIGNED |
PHILIP GEORGE SHAKESHEFF | Jun 1948 | British | Director | 1992-01-05 UNTIL 1997-05-08 | RESIGNED |
MR ROBERT DAVID STATHAM | May 1954 | British | Secretary | 1991-01-06 UNTIL 2022-05-06 | RESIGNED |
P S SECRETARIES LIMITED | Nominee Secretary | 1991-12-20 UNTIL 1992-01-06 | RESIGNED | ||
P S NOMINEES LIMITED | Nominee Director | 1991-12-20 UNTIL 1992-01-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Trio Equipment Uk Limited | 2016-04-06 | Dunston Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sure Equipment (Spares) Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-30 | 31-12-2022 | £23,247 Cash £163,155 equity |
Sure Equipment (Spares) Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-28 | 31-12-2021 | £22,354 Cash £327,589 equity |
Sure Equipment (Spares) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-30 | 31-12-2020 | £88,242 Cash £512,860 equity |
Sure Equipment (Spares) Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-23 | 31-12-2019 | £11,101 Cash £504,299 equity |
SURE_EQUIPMENT_(SPARES)_L - Accounts | 2019-10-01 | 31-12-2018 | £11,200 Cash £491,787 equity |