Company NameSureflow Logistics Ltd
DirectorMichael Henry Marshall
Company StatusActive - Proposal to Strike off
Company Number07940454
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Michael Henry Marshall
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarr Lane Carr Lane
Low Moor
Bradford
West Yorkshire
BD12 0QY
Director NameMr Ian James Butson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Springvale Works, Elland Road
Brookfoot
Brighouse
West Yorkshire
HD6 2RN

Contact

Telephone0845 0518264
Telephone regionUnknown

Location

Registered AddressCarr Lane Carr Lane
Low Moor
Bradford
West Yorkshire
BD12 0QY
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire

Shareholders

10 at £1Mick Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth£3,194
Cash£490
Current Liabilities£1,471

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return28 March 2022 (2 years, 1 month ago)
Next Return Due11 April 2023 (overdue)

Filing History

10 October 2023Compulsory strike-off action has been suspended (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
26 April 2023Micro company accounts made up to 31 July 2022 (6 pages)
29 April 2022Confirmation statement made on 28 March 2022 with updates (4 pages)
25 February 2022Micro company accounts made up to 31 July 2021 (6 pages)
30 November 2021Previous accounting period extended from 28 February 2021 to 31 July 2021 (1 page)
20 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
14 October 2020Micro company accounts made up to 29 February 2020 (6 pages)
15 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
24 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
3 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
28 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
28 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
26 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10
(3 pages)
26 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10
(3 pages)
29 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10
(3 pages)
29 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
8 July 2014Registered office address changed from C/O Sureflow Logistics Unit 3 Springvale Works, Elland Road Brookfoot Brighouse West Yorkshire HD6 2RN on 8 July 2014 (1 page)
8 July 2014Registered office address changed from C/O Sureflow Logistics Unit 3 Springvale Works, Elland Road Brookfoot Brighouse West Yorkshire HD6 2RN on 8 July 2014 (1 page)
8 July 2014Registered office address changed from C/O Sureflow Logistics Unit 3 Springvale Works, Elland Road Brookfoot Brighouse West Yorkshire HD6 2RN on 8 July 2014 (1 page)
25 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10
(3 pages)
25 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10
(3 pages)
25 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10
(3 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
9 July 2013Termination of appointment of Ian Butson as a director (1 page)
9 July 2013Termination of appointment of Ian Butson as a director (1 page)
2 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013Compulsory strike-off action has been discontinued (1 page)
1 July 2013Termination of appointment of Ian Butson as a director (1 page)
1 July 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
1 July 2013Termination of appointment of Ian Butson as a director (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)