General information

Name:

Surequote Ltd

Office Address:

7 St John's Road Harrow HA1 2EY Middlesex

Number: 03020248

Incorporation date: 1995-02-09

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Surequote Limited is located at Middlesex at 7 St John's Road. You can find the firm by referencing its post code - HA1 2EY. The company has been in the field on the British market for twenty nine years. The firm is registered under the number 03020248 and their official state is active. The firm's registered with SIC code 47110 which means . Surequote Ltd released its account information for the period that ended on 2022-06-30. Its most recent confirmation statement was submitted on 2023-02-09.

The company's trademark is "saheb". They applied to register it on 2016-06-28 and it was granted after three months. The trademark will no longer be valid after 2026-06-28.

Jhalman S. and Lakhbir V. are listed as company's directors and have been expanding the company since 1998. What is more, the director's duties are constantly aided with by a secretary - Satvinder S., who was chosen by the following business in July 2001.

Trade marks

Trademark UK00003171867
Trademark image:-
Trademark name:saheb
Status:Registered
Filing date:2016-06-28
Date of entry in register:2016-09-30
Renewal date:2026-06-28
Owner name:surequote ltd
Owner address:MacIlvin Moore Reveres, 7 St. Johns Road, HARROW, United Kingdom, HA1 2EY

Financial data based on annual reports

Company staff

Satvinder S.

Role: Secretary

Appointed: 01 July 2001

Latest update: 12 April 2024

Jhalman S.

Role: Director

Appointed: 23 January 1998

Latest update: 12 April 2024

Lakhbir V.

Role: Director

Appointed: 09 February 1995

Latest update: 12 April 2024

People with significant control

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

Jhalman S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lakhbir V.
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 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 47110 :
  • 47250 : Retail sale of beverages in specialised stores
  • 47210 : Retail sale of fruit and vegetables in specialised stores
29
Company Age

Similar companies nearby

Closest companies