General information

Name:

Sureshots Ltd

Office Address:

1 Alvaston Cottages Middlewich Road CW5 6PB Nantwich

Number: 04253718

Incorporation date: 2001-07-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Sureshots Limited company has been operating offering its services for at least twenty three years, as it's been founded in 2001. Started with Companies House Reg No. 04253718, Sureshots is categorised as a Private Limited Company located in 1 Alvaston Cottages, Nantwich CW5 6PB. This business's registered with SIC code 47910: Retail sale via mail order houses or via Internet. The company's latest financial reports describe the period up to 2022-03-31 and the latest annual confirmation statement was released on 2023-07-17.

Currently, the directors officially appointed by the limited company include: Melanie M. selected to lead the company on Sat, 1st Apr 2006 and Jozef M. selected to lead the company in 2002. To help the directors in their tasks, this limited company has been utilizing the skills of Melanie M. as a secretary since 2002.

Executives who control the firm include: Melanie M. owns 1/2 or less of company shares. Jozef M. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Melanie M.

Role: Director

Appointed: 01 April 2006

Latest update: 27 November 2023

Melanie M.

Role: Secretary

Appointed: 26 September 2002

Latest update: 27 November 2023

Jozef M.

Role: Director

Appointed: 26 September 2002

Latest update: 27 November 2023

People with significant control

Melanie M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jozef M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 July 2024
Confirmation statement last made up date 17 July 2023
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 December 2014
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 December 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 30 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2022-03-31 (AA)
filed on: 30th, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2013 - 2016

Name:

John Greenall & Co Limited

Address:

20 Crewe Road

Post code:

CW11 4NE

City / Town:

Sandbach

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 93290 : Other amusement and recreation activities n.e.c.
22
Company Age

Similar companies nearby

Closest companies