Eccleston
St. Helens
Merseyside
WA10 5JZ
Director Name | Mr Jonathan Enver Emin |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside First Wood Street Nantwich CW5 5EG |
Director Name | Mr Richard Charles Rankin |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside First Wood Street Nantwich CW5 5EG |
Director Name | Mr Stephen Andrew Butler |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2021(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside First Wood Street Nantwich CW5 5EG |
Registered Address | Riverside First Wood Street Nantwich CW5 5EG |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
7 December 2023 | Change of share class name or designation (2 pages) |
---|---|
5 December 2023 | Particulars of variation of rights attached to shares (2 pages) |
29 November 2023 | Memorandum and Articles of Association (23 pages) |
29 November 2023 | Resolutions
|
20 November 2023 | Change of details for Mr Warren Lunt as a person with significant control on 13 November 2023 (2 pages) |
19 November 2023 | Notification of Jonathan Enver Emin as a person with significant control on 13 November 2023 (2 pages) |
19 November 2023 | Notification of Richard Charles Rankin as a person with significant control on 13 November 2023 (2 pages) |
19 November 2023 | Change of details for Mr Warren Lunt as a person with significant control on 13 November 2023 (2 pages) |
13 September 2023 | Termination of appointment of Stephen Andrew Butler as a director on 13 September 2023 (1 page) |
22 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
25 April 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
2 August 2022 | Confirmation statement made on 1 August 2022 with updates (5 pages) |
4 January 2022 | Registered office address changed from Stapeley House Lodge London Road Stapeley Nantwich CW5 7JW England to Riverside First Wood Street Nantwich CW5 5EG on 4 January 2022 (1 page) |
8 November 2021 | Company name changed surefire benefits LTD\certificate issued on 08/11/21
|
21 September 2021 | Appointment of Mr Jonathan Enver Emin as a director on 21 September 2021 (2 pages) |
21 September 2021 | Appointment of Mr Richard Charles Rankin as a director on 21 September 2021 (2 pages) |
21 September 2021 | Registered office address changed from 45 Pike House Road Eccleston St. Helens Merseyside WA10 5JZ United Kingdom to Stapeley House Lodge London Road Stapeley Nantwich CW5 7JW on 21 September 2021 (1 page) |
21 September 2021 | Statement of capital following an allotment of shares on 21 September 2021
|
21 September 2021 | Appointment of Mr Stephen Andrew Butler as a director on 21 September 2021 (2 pages) |
2 August 2021 | Incorporation Statement of capital on 2021-08-02
|