Surekill Pest Control Limited

General information

Name:

Surekill Pest Control Ltd

Office Address:

Suite C, Cardigan Mills Lennox Road LS4 2BL Leeds

Number: 10382076

Incorporation date: 2016-09-17

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Surekill Pest Control Limited with reg. no. 10382076 has been competing in the field for eight years. The Private Limited Company is located at Suite C, Cardigan Mills, Lennox Road, Leeds and their postal code is LS4 2BL. This firm's Standard Industrial Classification Code is 81291 which means Disinfecting and exterminating services. The company's latest filed accounts documents detail the period up to 2022-09-30 and the most current confirmation statement was submitted on 2023-09-06.

There's 1 managing director at the moment supervising the following firm, specifically Sara W. who has been utilizing the director's duties for eight years. The firm had been presided over by Kevin M. until 2023.

Kevin M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Sara W.

Role: Director

Appointed: 27 September 2016

Latest update: 5 April 2024

People with significant control

Kevin M.
Notified on 17 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sure Group Limited
Address: Trust House New Augustus Street, Bradford, BD1 5LL, England
Legal authority Companies House Act 2006
Legal form Limited Company By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 10382075
Notified on 17 September 2016
Ceased on 6 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 20 September 2024
Confirmation statement last made up date 06 September 2023
Annual Accounts 12 June 2018
Start Date For Period Covered By Report 2016-09-17
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 12 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 8th December 2023. New Address: Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB. Previous address: Suite C, Cardigan Mills Lennox Road Leeds LS4 2BL England (AD01)
filed on: 8th, December 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 81291 : Disinfecting and exterminating services
7
Company Age

Closest Companies - by postcode