Suremark (facilities) Ltd

General information

Name:

Suremark (facilities) Limited

Office Address:

Unit 7, Glan-y-llyn Industrial Estate Glan-y-llyn Taffs Well CF15 7JD Cardiff

Number: 09291859

Incorporation date: 2014-11-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm referred to as Suremark (facilities) was established on 2014-11-03 as a Private Limited Company. The firm's office can be found at Cardiff on Unit 7, Glan-y-llyn Industrial Estate Glan-y-llyn, Taffs Well. Assuming you want to reach this firm by mail, the post code is CF15 7JD. The official registration number for Suremark (facilities) Ltd is 09291859. The firm's SIC code is 81100 and has the NACE code: Combined facilities support activities. Sat, 31st Dec 2022 is the last time the accounts were reported.

We have a number of three directors leading this firm at present, including Andrea B., Stephen B. and Lee R. who have been performing the directors tasks since November 2014.

Executives who control the firm include: Lee R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrea B.

Role: Director

Appointed: 03 November 2014

Latest update: 27 November 2023

Stephen B.

Role: Director

Appointed: 03 November 2014

Latest update: 27 November 2023

Lee R.

Role: Director

Appointed: 03 November 2014

Latest update: 27 November 2023

People with significant control

Lee R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 November 2023
Confirmation statement last made up date 03 November 2022
Annual Accounts 13 January 2016
Start Date For Period Covered By Report 03 November 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 13 January 2016
Annual Accounts 8 May 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 8 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Registration of charge 092918590001, created on 20th December 2023 (MR01)
filed on: 28th, December 2023
mortgage
Free Download Download filing (56 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Crombies Accountants Limited

Address:

34 Waterloo Road

Post code:

WV1 4DG

City / Town:

Wolverhampton

Search other companies

Services (by SIC Code)

  • 81100 : Combined facilities support activities
9
Company Age

Similar companies nearby

Closest companies