Surecheck Limited (number 01626665) is a private limited company incorporated on 1982-04-02 originating in United Kingdom. The enterprise is located at Martindale Industrial Estate Off Hawks Green Lane, Heath Hayes, Cannock WS11 7XN. Surecheck Limited operates SIC: 71200 - "technical testing and analysis".

Company details

Name Surecheck Limited
Number 01626665
Date of Incorporation: April 2, 1982
End of financial year: 31 March
Address: Martindale Industrial Estate Off Hawks Green Lane, Heath Hayes, Cannock, WS11 7XN
SIC code: 71200 - Technical testing and analysis

Moving to the 3 directors that can be found in the company, we can name: Dean J. (in the company from 03 January 2023), Christopher N. (appointment date: 07 June 2021), Andrew S. (appointed on 18 December 2020). 1 secretary is also present: Belinda K. (appointed on 18 December 2020). The Companies House lists 4 persons of significant control, namely: Andrew S. owns over 3/4 of shares, Robert B. owns 1/2 or less of shares, 1/2 or less of voting rights, Ian A. owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2014-06-30 2015-06-30 2016-06-30 2017-06-30 2018-06-30 2019-06-30 2020-06-30
Current Assets 367,820 386,007 239,730 256,174 231,517 251,851 204,220
Number Shares Allotted - 5 5 - - - -
Shareholder Funds 193,166 203,276 175,451 - - - -
Tangible Fixed Assets 112,190 97,137 81,190 - - - -
Total Assets Less Current Liabilities 221,437 225,507 187,333 185,537 189,737 188,215 209,748

People with significant control

Andrew S.
18 December 2020
Nature of control: 75,01-100% shares
Robert B.
6 April 2016 - 18 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Ian A.
6 April 2016 - 18 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
James K.
6 April 2016 - 3 June 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Filings

Categories:
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, October 2023 | accounts
Free Download (11 pages)