Surescreen Holdings Limited

General information

Name:

Surescreen Holdings Ltd

Office Address:

Lucinda House 8b Little Oak Drive NG15 0DR Annesley

Number: 09067025

Incorporation date: 2014-06-02

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Lucinda House, Annesley NG15 0DR Surescreen Holdings Limited is classified as a Private Limited Company issued a 09067025 Companies House Reg No. The firm was started on 2014/06/02. This enterprise's Standard Industrial Classification Code is 70100 and their NACE code stands for Activities of head offices. The company's latest financial reports describe the period up to May 31, 2022 and the latest annual confirmation statement was released on June 2, 2023.

Given the enterprise's growing number of employees, it was vital to find other executives: David C., Alastair C. and Alexander C. who have been working as a team for 10 years for the benefit of this business.

The companies with significant control over this firm are as follows: Surescreen Holdings (2022) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Derby at Prime Park Way, DE1 3QB and was registered as a PSC under the reg no 14420253.

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 02 June 2014

Latest update: 4 February 2024

Alastair C.

Role: Director

Appointed: 02 June 2014

Latest update: 4 February 2024

Alexander C.

Role: Director

Appointed: 02 June 2014

Latest update: 4 February 2024

People with significant control

Surescreen Holdings (2022) Limited
Address: 1 Prime Park Way, Derby, DE1 3QB, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 14420253
Notified on 6 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alastair C.
Notified on 6 April 2016
Ceased on 6 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alexander C.
Notified on 6 April 2016
Ceased on 6 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David C.
Notified on 2 June 2017
Ceased on 6 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David C.
Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 16 June 2024
Confirmation statement last made up date 02 June 2023
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 2014-06-02
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 24 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Articles and Memorandum of Association (MA)
filed on: 19th, June 2023
incorporation
Free Download Download filing (28 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
9
Company Age

Closest Companies - by postcode