SURESTOP LIMITED - LEEDS
Company Profile | Company Filings |
Overview
SURESTOP LIMITED is a Private Limited Company from LEEDS ENGLAND and has the status: Active.
SURESTOP LIMITED was incorporated 17 years ago on 12/07/2006 and has the registered number: 05873694. The accounts status is FULL and accounts are next due on 30/09/2024.
SURESTOP LIMITED was incorporated 17 years ago on 12/07/2006 and has the registered number: 05873694. The accounts status is FULL and accounts are next due on 30/09/2024.
SURESTOP LIMITED - LEEDS
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
4 VICTORIA PLACE
LEEDS
LS11 5AE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/07/2023 | 10/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIMOTHY NEIL PULLEN | Nov 1977 | British | Director | 2023-11-01 | CURRENT |
MISS EMMA GAYLE VERSLUYS | Secretary | 2017-06-28 | CURRENT | ||
MR JOSEPH MICHAEL VORIH | Jul 1967 | American | Director | 2022-02-28 | CURRENT |
ALAN ARTHUR VURLAN | Jan 1950 | British | Director | 2007-02-01 UNTIL 2015-01-30 | RESIGNED |
MR MARK ALAN VURLAN | Nov 1980 | British | Director | 2014-04-01 UNTIL 2015-01-30 | RESIGNED |
MRS SANDRA DALTON | Jul 1948 | British | Secretary | 2006-07-12 UNTIL 2011-03-31 | RESIGNED |
MR IAN DARBY | Secretary | 2012-10-06 UNTIL 2014-02-28 | RESIGNED | ||
MR MICHAEL JOHN GODWIN | Secretary | 2011-04-01 UNTIL 2012-10-05 | RESIGNED | ||
MR MARTIN KEITH PAYNE | Secretary | 2016-05-25 UNTIL 2017-06-28 | RESIGNED | ||
MR PETER DAVID SHEPHERD | Secretary | 2015-01-30 UNTIL 2016-05-25 | RESIGNED | ||
MR MARK ALAN VURLAN | Secretary | 2014-02-28 UNTIL 2015-01-30 | RESIGNED | ||
MR MARTIN KEITH PAYNE | Jul 1965 | British | Director | 2016-05-25 UNTIL 2022-02-28 | RESIGNED |
MISS EMMA GAYLE VERSLUYS | Jun 1976 | British | Director | 2017-10-02 UNTIL 2018-03-19 | RESIGNED |
MR PETER DAVID SHEPHERD | Jul 1956 | British | Director | 2015-01-30 UNTIL 2016-05-25 | RESIGNED |
MR PAUL MICHAEL RICE | Jun 1963 | British | Director | 2015-01-30 UNTIL 2015-12-31 | RESIGNED |
MR MARTIN DALTON | Dec 1947 | British | Director | 2006-07-12 UNTIL 2015-01-30 | RESIGNED |
MR NOEL GERARD O'DONNELL | Dec 1964 | British | Director | 2008-01-02 UNTIL 2015-01-30 | RESIGNED |
MR PAUL ANTHONY JAMES | Feb 1967 | British | Director | 2018-03-16 UNTIL 2023-09-30 | RESIGNED |
MR DAVID GRAHAM HALL | Apr 1958 | British | Director | 2015-01-30 UNTIL 2017-10-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Polypipe Limited | 2022-07-20 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Paul Anthony James | 2018-03-16 - 2022-07-20 | 2/1967 | Leeds | Significant influence or control |
Mr Martin Keith Payne | 2016-05-25 - 2022-02-28 | 7/1965 | Leeds | Significant influence or control |
Mr David Graham Hall | 2016-04-06 - 2017-10-02 | 4/1958 | Doncaster South Yorkshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - SURESTOP LIMITED | 2014-12-09 | 31-03-2014 | £194,307 Cash £1,220,024 equity |