Sure24 Limited BINGHAM


Sure24 started in year 2003 as Private Limited Company with registration number 04863038. The Sure24 company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bingham at Sure House, 2 Moorbridge Court. Postal code: NG13 8GG. Since 2003-11-11 Sure24 Limited is no longer carrying the name Battanco.

The company has 2 directors, namely Stephanie K., Tim C.. Of them, Tim C. has been with the company the longest, being appointed on 22 November 2022 and Stephanie K. has been with the company for the least time - from 23 November 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sure24 Limited Address / Contact

Office Address Sure House, 2 Moorbridge Court
Office Address2 Moorbridge Road East
Town Bingham
Post code NG13 8GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04863038
Date of Incorporation Mon, 11th Aug 2003
Industry Other manufacturing n.e.c.
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Stephanie K.

Position: Director

Appointed: 23 November 2023

Tim C.

Position: Director

Appointed: 22 November 2022

Richard B.

Position: Secretary

Appointed: 31 January 2023

Resigned: 22 June 2023

Richard B.

Position: Director

Appointed: 31 January 2023

Resigned: 17 April 2023

Richard B.

Position: Director

Appointed: 31 January 2023

Resigned: 22 June 2023

James B.

Position: Director

Appointed: 07 June 2017

Resigned: 01 June 2023

Graham M.

Position: Secretary

Appointed: 20 August 2007

Resigned: 31 January 2023

Graham M.

Position: Director

Appointed: 20 August 2007

Resigned: 01 October 2022

Amanda H.

Position: Director

Appointed: 20 September 2004

Resigned: 01 October 2022

David C.

Position: Director

Appointed: 19 August 2003

Resigned: 20 September 2004

Raymond R.

Position: Secretary

Appointed: 19 August 2003

Resigned: 20 August 2007

Raymond R.

Position: Director

Appointed: 19 August 2003

Resigned: 20 August 2007

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 2003

Resigned: 19 August 2003

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 August 2003

Resigned: 19 August 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we found, there is Newbrick Group 4 Ltd from St. Albans, England. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Amanda H. This PSC owns 25-50% shares. Moving on, there is Graham M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Newbrick Group 4 Ltd

23 Porters Wood, St. Albans, AL3 6PQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 13916663
Notified on 13 December 2022
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Amanda H.

Notified on 6 April 2016
Ceased on 13 December 2022
Nature of control: 25-50% shares

Graham M.

Notified on 6 April 2016
Ceased on 13 December 2022
Nature of control: 25-50% shares

Company previous names

Battanco November 11, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth226 585375 189      
Balance Sheet
Cash Bank On Hand  322 874429 539329 366680 165766 061207 477
Current Assets395 828702 873852 368958 0761 635 3721 586 1961 675 9001 275 734
Debtors84 127220 351262 216284 989820 897468 554498 857623 014
Net Assets Liabilities  501 442632 370940 3801 059 6991 265 636751 840
Other Debtors  12 20770 42775 21564 78934 259274 313
Property Plant Equipment  16 49413 4009 7625 5452 86116 314
Total Inventories  267 278243 548485 109437 477410 982445 243
Cash Bank In Hand106 355273 745      
Net Assets Liabilities Including Pension Asset Liability226 585375 189      
Stocks Inventory205 346208 777      
Tangible Fixed Assets11 5182 175      
Reserves/Capital
Called Up Share Capital20 00020 000      
Profit Loss Account Reserve206 585355 189      
Shareholder Funds226 585375 189      
Other
Accumulated Amortisation Impairment Intangible Assets   27 00027 00027 00057 000 
Accumulated Depreciation Impairment Property Plant Equipment  96 221102 778109 493116 701119 501122 873
Average Number Employees During Period  111218202319
Corporation Tax Payable  32 8806 81963 89314 170  
Creditors  366 201337 306703 274530 992412 585537 208
Depreciation Rate Used For Property Plant Equipment   25252525 
Fixed Assets11 5182 17516 49413 4009 7625 5452 86116 314
Future Minimum Lease Payments Under Non-cancellable Operating Leases  2 7833 01559 10643 02228 279 
Increase From Depreciation Charge For Year Property Plant Equipment   6 5576 7157 2082 7983 372
Intangible Assets Gross Cost  27 00027 00027 00027 00057 000 
Net Current Assets Liabilities215 961373 449486 167620 770932 0981 055 2041 263 315738 526
Other Creditors  179 774144 146201 296247 904183 734117 776
Other Taxation Social Security Payable  24 59019 06457 99264 01357 59185 110
Property Plant Equipment Gross Cost  112 715116 178119 255122 246122 361139 187
Provisions For Liabilities Balance Sheet Subtotal  1 2191 8001 4801 0505403 000
Total Additions Including From Business Combinations Property Plant Equipment    3 0772 99111516 826
Total Assets Less Current Liabilities227 479375 624502 661634 170941 8601 093 3491 266 176754 840
Trade Creditors Trade Payables  128 957167 277380 093204 905171 260334 322
Trade Debtors Trade Receivables  250 009214 562745 682403 765464 598348 701
Creditors Due Within One Year179 867329 424      
Number Shares Allotted 20 000      
Par Value Share 1      
Provisions For Liabilities Charges894435      
Secured Debts9 437       
Share Capital Allotted Called Up Paid20 00020 000      
Tangible Fixed Assets Cost Or Valuation109 15395 568      
Tangible Fixed Assets Depreciation97 63593 393      
Tangible Fixed Assets Depreciation Charged In Period 2 833      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 075      
Tangible Fixed Assets Disposals 13 585      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-08-31
filed on: 19th, April 2023
Free Download (7 pages)

Company search

Advertisements