Witham
Essex
CM8 3YN
Director Name | Mr Mark Leonard Wheeler |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2023(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Director Name | Mr Alan Edward Neenan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Postlake 21 Wood Lodge Lane West Wickham Kent BR4 9LY |
Director Name | Mr David Anthony Simmonds |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | Fire Protection Engineer |
Country of Residence | England |
Correspondence Address | Brockswood 14 Greenhurst Lane Oxted Surrey RH8 0LB |
Secretary Name | Mr David Anthony Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brockswood 14 Greenhurst Lane Oxted Surrey RH8 0LB |
Director Name | Mr Peter Kemp |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(17 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 13 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS |
Secretary Name | Ms Samina Ally |
---|---|
Status | Resigned |
Appointed | 03 November 2010(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 June 2020) |
Role | Company Director |
Correspondence Address | Unit 4 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS |
Director Name | Mrs Johanna Linda Cherriman |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS |
Director Name | Mr Marcus Peter Kemp |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS |
Secretary Name | Mrs Johanna Linda Cherriman |
---|---|
Status | Resigned |
Appointed | 15 June 2020(27 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 December 2020) |
Role | Company Director |
Correspondence Address | Unit 4 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS |
Secretary Name | Sarah Browne |
---|---|
Status | Resigned |
Appointed | 24 December 2020(27 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 13 January 2023) |
Role | Company Director |
Correspondence Address | Unit 4 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.surefire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6014110 |
Telephone region | Unknown |
Registered Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £567,895 |
Cash | £211,197 |
Current Liabilities | £512,836 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
24 May 2023 | Delivered on: 25 May 2023 Persons entitled: Rockpool (Security Trustee) Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
30 January 2023 | Delivered on: 30 January 2023 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
25 October 2018 | Delivered on: 26 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
25 May 2023 | Registration of charge 027893910003, created on 24 May 2023 (54 pages) |
---|---|
9 March 2023 | Appointment of Mr David Pugh as a director on 1 March 2023 (2 pages) |
1 March 2023 | Confirmation statement made on 12 February 2023 with updates (4 pages) |
2 February 2023 | Memorandum and Articles of Association (19 pages) |
2 February 2023 | Resolutions
|
30 January 2023 | Registration of charge 027893910002, created on 30 January 2023 (9 pages) |
19 January 2023 | Current accounting period extended from 30 April 2023 to 30 September 2023 (1 page) |
17 January 2023 | Notification of Ea-Rs Group Limited as a person with significant control on 13 January 2023 (2 pages) |
17 January 2023 | Cessation of Ultra Surefire Group Limited as a person with significant control on 13 January 2023 (1 page) |
17 January 2023 | Registered office address changed from Unit 4 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS to 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN on 17 January 2023 (1 page) |
16 January 2023 | Termination of appointment of Marcus Peter Kemp as a director on 13 January 2023 (1 page) |
16 January 2023 | Appointment of Mr Alan John Wheal as a director on 13 January 2023 (2 pages) |
16 January 2023 | Termination of appointment of Peter Kemp as a director on 13 January 2023 (1 page) |
16 January 2023 | Appointment of Mr Mark Leonard Wheeler as a director on 13 January 2023 (2 pages) |
16 January 2023 | Termination of appointment of Johanna Linda Cherriman as a director on 13 January 2023 (1 page) |
16 January 2023 | Termination of appointment of Sarah Browne as a secretary on 13 January 2023 (1 page) |
16 January 2023 | Satisfaction of charge 027893910001 in full (1 page) |
10 August 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
15 February 2022 | Confirmation statement made on 12 February 2022 with updates (5 pages) |
2 July 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
15 February 2021 | Confirmation statement made on 12 February 2021 with updates (5 pages) |
19 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
18 January 2021 | Appointment of Sarah Browne as a secretary on 24 December 2020 (2 pages) |
18 January 2021 | Termination of appointment of Johanna Linda Cherriman as a secretary on 24 December 2020 (1 page) |
7 July 2020 | Appointment of Mrs Johanna Linda Cherriman as a secretary on 15 June 2020 (2 pages) |
7 July 2020 | Termination of appointment of Samina Ally as a secretary on 15 June 2020 (1 page) |
19 February 2020 | Confirmation statement made on 12 February 2020 with updates (5 pages) |
6 September 2019 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
15 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
26 October 2018 | Registration of charge 027893910001, created on 25 October 2018 (5 pages) |
24 October 2018 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
15 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
7 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
7 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
27 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
4 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
18 August 2015 | Appointment of Mrs Johanna Linda Cherriman as a director on 27 July 2015 (2 pages) |
18 August 2015 | Appointment of Mrs Johanna Linda Cherriman as a director on 27 July 2015 (2 pages) |
18 August 2015 | Appointment of Mr Marcus Peter Kemp as a director on 27 July 2015 (2 pages) |
18 August 2015 | Appointment of Mr Marcus Peter Kemp as a director on 27 July 2015 (2 pages) |
5 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
5 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
20 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
21 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 March 2012 | Secretary's details changed for Ms Samina Ally on 12 February 2012 (1 page) |
19 March 2012 | Secretary's details changed for Ms Samina Ally on 12 February 2012 (1 page) |
19 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Register inspection address has been changed from C/O M R Salvage Llp 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom (1 page) |
19 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Director's details changed for Mr Peter Kemp on 12 February 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Peter Kemp on 12 February 2012 (2 pages) |
19 March 2012 | Register inspection address has been changed from C/O M R Salvage Llp 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom (1 page) |
24 November 2011 | Registered office address changed from Oakridge House Wellington Road High Wycombe Buckinghamshire HP12 3PR England on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from Oakridge House Wellington Road High Wycombe Buckinghamshire HP12 3PR England on 24 November 2011 (1 page) |
30 August 2011 | Current accounting period extended from 31 October 2011 to 30 April 2012 (1 page) |
30 August 2011 | Current accounting period extended from 31 October 2011 to 30 April 2012 (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 March 2011 | Register(s) moved to registered inspection location (1 page) |
8 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Register inspection address has been changed (1 page) |
8 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Register inspection address has been changed (1 page) |
8 March 2011 | Register(s) moved to registered inspection location (1 page) |
7 December 2010 | Appointment of Ms Samina Ally as a secretary (2 pages) |
7 December 2010 | Appointment of Ms Samina Ally as a secretary (2 pages) |
7 December 2010 | Registered office address changed from Greenview House 5 Manor Road Wallington Surrey SM6 0BW on 7 December 2010 (1 page) |
7 December 2010 | Appointment of Mr Peter Kemp as a director (2 pages) |
7 December 2010 | Termination of appointment of David Simmonds as a secretary (1 page) |
7 December 2010 | Termination of appointment of David Simmonds as a director (1 page) |
7 December 2010 | Termination of appointment of David Simmonds as a secretary (1 page) |
7 December 2010 | Appointment of Mr Peter Kemp as a director (2 pages) |
7 December 2010 | Registered office address changed from Greenview House 5 Manor Road Wallington Surrey SM6 0BW on 7 December 2010 (1 page) |
7 December 2010 | Termination of appointment of David Simmonds as a director (1 page) |
7 December 2010 | Registered office address changed from Greenview House 5 Manor Road Wallington Surrey SM6 0BW on 7 December 2010 (1 page) |
23 November 2010 | Previous accounting period extended from 30 September 2010 to 31 October 2010 (3 pages) |
23 November 2010 | Previous accounting period extended from 30 September 2010 to 31 October 2010 (3 pages) |
25 October 2010 | Memorandum and Articles of Association (19 pages) |
25 October 2010 | Resolutions
|
25 October 2010 | Resolutions
|
25 October 2010 | Memorandum and Articles of Association (19 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 July 2009 | Appointment terminated director alan neenan (1 page) |
29 July 2009 | Appointment terminated director alan neenan (1 page) |
29 April 2009 | Return made up to 12/02/09; full list of members (4 pages) |
29 April 2009 | Return made up to 12/02/09; full list of members (4 pages) |
23 June 2008 | Return made up to 12/02/08; full list of members (4 pages) |
23 June 2008 | Return made up to 12/02/08; full list of members (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
2 February 2008 | Registered office changed on 02/02/08 from: marston court manor road wallington surrey SM6 0DW (1 page) |
2 February 2008 | Registered office changed on 02/02/08 from: marston court manor road wallington surrey SM6 0DW (1 page) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 February 2007 | Return made up to 12/02/07; full list of members (7 pages) |
27 February 2007 | Return made up to 12/02/07; full list of members (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 1ST floor room 1 gor ray house 758-760 great cambridge road enfield middlesex EN1 3PN (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 1ST floor room 1 gor ray house 758-760 great cambridge road enfield middlesex EN1 3PN (1 page) |
1 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
11 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
6 September 2004 | Registered office changed on 06/09/04 from: 151 high street southgate london N14 6JR (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: 151 high street southgate london N14 6JR (1 page) |
11 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
11 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
6 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
6 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
25 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
25 March 2003 | Return made up to 12/02/03; full list of members (7 pages) |
25 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
25 March 2003 | Return made up to 12/02/03; full list of members (7 pages) |
12 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
12 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
25 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
25 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
30 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
30 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
12 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
12 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
26 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 February 2000 | Return made up to 12/02/00; full list of members
|
28 February 2000 | Return made up to 12/02/00; full list of members
|
1 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
25 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
25 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
2 November 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
12 March 1998 | Return made up to 12/02/98; no change of members (4 pages) |
12 March 1998 | Return made up to 12/02/98; no change of members (4 pages) |
25 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
25 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
3 March 1997 | Return made up to 12/02/97; full list of members (6 pages) |
3 March 1997 | Return made up to 12/02/97; full list of members (6 pages) |
13 March 1996 | Return made up to 12/02/96; no change of members
|
13 March 1996 | Return made up to 12/02/96; no change of members
|
29 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
29 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
28 February 1994 | Return made up to 12/02/94; full list of members (5 pages) |
12 February 1993 | Incorporation (20 pages) |
12 February 1993 | Incorporation (20 pages) |