Company NameSurefix Direct Limited
DirectorThomas George Smith
Company StatusActive
Company Number04721466
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Thomas George Smith
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Maltkiln Farm Court
Braithwell
Rotherham
South Yorkshire
S66 7AP
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameRobert Wallis
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleSecretary
Correspondence Address47 Kevin Grove
Rotherham
South Yorkshire
S66 8HF
Secretary NameEileen Mary Mitchell
NationalityBritish
StatusResigned
Appointed19 February 2004(10 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 01 July 2014)
RoleSecretary
Correspondence Address28 Springfield Road
Listerdale
Rotherham
South Yorkshire
S66 2DG
Director NameRobert Wallis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2008)
RoleCompany Director
Correspondence Address47 Kevin Grove
Rotherham
South Yorkshire
S66 8HF

Contact

Websitewww.surefixdirect.com

Location

Registered Address106 Holme Lane
Sheffield
S6 4JW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,554
Cash£3,026
Current Liabilities£34,881

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2024 (1 month ago)
Next Return Due17 April 2025 (11 months, 2 weeks from now)

Charges

13 July 2020Delivered on: 21 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as unit 2 chesterton road eastwood trading estate rotherham south yorkshire.
Outstanding
26 September 2019Delivered on: 26 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

25 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
27 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
29 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
27 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
30 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
28 May 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
21 July 2020Registration of charge 047214660002, created on 13 July 2020 (6 pages)
9 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
26 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
26 September 2019Registration of charge 047214660001, created on 26 September 2019 (24 pages)
11 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
9 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
22 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
2 May 2016Termination of appointment of Eileen Mary Mitchell as a secretary on 1 July 2014 (1 page)
2 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(3 pages)
2 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(3 pages)
2 May 2016Termination of appointment of Eileen Mary Mitchell as a secretary on 1 July 2014 (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
11 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Registered office address changed from 291 Middlewood Road Hillsborough Sheffield S6 1TG on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 291 Middlewood Road Hillsborough Sheffield S6 1TG on 11 April 2014 (1 page)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 May 2010Director's details changed for Mr Thomas Smith on 31 March 2010 (2 pages)
14 May 2010Director's details changed for Mr Thomas Smith on 31 March 2010 (2 pages)
14 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 May 2009Return made up to 03/04/09; full list of members (3 pages)
7 May 2009Appointment terminated director robert wallis (1 page)
7 May 2009Return made up to 03/04/09; full list of members (3 pages)
7 May 2009Appointment terminated director robert wallis (1 page)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 June 2008Director's change of particulars / thomas smith / 01/03/2007 (1 page)
19 June 2008Director's change of particulars / thomas smith / 01/03/2007 (1 page)
19 June 2008Return made up to 03/04/08; full list of members (4 pages)
19 June 2008Return made up to 03/04/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 May 2007Return made up to 03/04/07; full list of members (2 pages)
21 May 2007Return made up to 03/04/07; full list of members (2 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 April 2006Return made up to 03/04/06; full list of members (2 pages)
20 April 2006Return made up to 03/04/06; full list of members (2 pages)
7 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 May 2005Return made up to 03/04/05; full list of members (3 pages)
31 May 2005Return made up to 03/04/05; full list of members (3 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
3 March 2005Ad 24/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 March 2005Ad 24/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 April 2004Return made up to 03/04/04; full list of members (6 pages)
28 April 2004Return made up to 03/04/04; full list of members (6 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004Secretary resigned;director resigned (1 page)
17 March 2004Secretary resigned;director resigned (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003New director appointed (5 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003New director appointed (5 pages)
30 May 2003Registered office changed on 30/05/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Ad 03/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 2003Ad 03/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 2003Registered office changed on 30/05/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
3 April 2003Incorporation (14 pages)
3 April 2003Incorporation (14 pages)