General information

Name:

Surepride Ltd

Office Address:

Magnolia House, Spring Villa Park 11 Spring Villa Road HA8 7EB Edgware

Number: 05633828

Incorporation date: 2005-11-23

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Surepride Limited may be reached at Magnolia House, Spring Villa Park, 11 Spring Villa Road in Edgware. The area code is HA8 7EB. Surepride has been actively competing on the market for the last nineteen years. The registered no. is 05633828. This firm's SIC and NACE codes are 47110 meaning . Surepride Ltd reported its latest accounts for the period up to 2023-02-28. The firm's most recent annual confirmation statement was filed on 2022-11-23.

Current directors listed by this specific firm are: Dippin S. chosen to lead the company in 2005 and Shila S. chosen to lead the company on 2005-12-01.

Executives who have control over the firm are as follows: Shila S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Dippin S. 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

Dippin S.

Role: Secretary

Appointed: 17 April 2013

Latest update: 4 April 2024

Dippin S.

Role: Director

Appointed: 01 December 2005

Latest update: 4 April 2024

Shila S.

Role: Director

Appointed: 01 December 2005

Latest update: 4 April 2024

People with significant control

Shila S.
Notified on 23 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Dippin S.
Notified on 23 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 07 December 2023
Confirmation statement last made up date 23 November 2022
Annual Accounts 28 November 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 28 November 2013
Annual Accounts 29 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 29 November 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 24 November 2015
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 1 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 1 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 1 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 29 February 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 1 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 1 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 28 November 2016
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 28 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023 (AA)
filed on: 18th, September 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 47110 :
18
Company Age

Closest Companies - by postcode