SUREFIRE SERVICES LTD.

Register to unlock more data on OkredoRegister

SUREFIRE SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02789391

Incorporation date

12/02/1993

Size

Small

Contacts

Registered address

Registered address

4 Swanbridge Industrial Park, Black Croft Road, Witham, Essex CM8 3YNCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1993)
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon26/06/2025
Accounts for a small company made up to 2024-09-30
dot icon08/05/2025
Appointment of Ms Paula Elizabeth Miller as a director on 2025-04-28
dot icon24/07/2024
Accounts for a small company made up to 2023-09-30
dot icon24/06/2024
Termination of appointment of David Richard Pugh as a director on 2024-06-21
dot icon04/03/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon25/05/2023
Registration of charge 027893910003, created on 2023-05-24
dot icon09/03/2023
Appointment of Mr David Pugh as a director on 2023-03-01
dot icon01/03/2023
Confirmation statement made on 2023-02-12 with updates
dot icon02/02/2023
Memorandum and Articles of Association
dot icon02/02/2023
Resolutions
dot icon30/01/2023
Registration of charge 027893910002, created on 2023-01-30
dot icon19/01/2023
Current accounting period extended from 2023-04-30 to 2023-09-30
dot icon17/01/2023
Registered office address changed from Unit 4 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS to 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN on 2023-01-17
dot icon17/01/2023
Cessation of Ultra Surefire Group Limited as a person with significant control on 2023-01-13
dot icon17/01/2023
Notification of Ea-Rs Group Limited as a person with significant control on 2023-01-13
dot icon16/01/2023
Satisfaction of charge 027893910001 in full
dot icon16/01/2023
Termination of appointment of Sarah Browne as a secretary on 2023-01-13
dot icon16/01/2023
Termination of appointment of Johanna Linda Cherriman as a director on 2023-01-13
dot icon16/01/2023
Termination of appointment of Marcus Peter Kemp as a director on 2023-01-13
dot icon16/01/2023
Termination of appointment of Peter Kemp as a director on 2023-01-13
dot icon16/01/2023
Appointment of Mr Mark Leonard Wheeler as a director on 2023-01-13
dot icon16/01/2023
Appointment of Mr Alan John Wheal as a director on 2023-01-13
dot icon10/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon15/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon02/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon15/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon18/01/2021
Appointment of Sarah Browne as a secretary on 2020-12-24
dot icon18/01/2021
Termination of appointment of Johanna Linda Cherriman as a secretary on 2020-12-24
dot icon07/07/2020
Termination of appointment of Samina Ally as a secretary on 2020-06-15
dot icon07/07/2020
Appointment of Mrs Johanna Linda Cherriman as a secretary on 2020-06-15
dot icon19/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon06/09/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon15/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon26/10/2018
Registration of charge 027893910001, created on 2018-10-25
dot icon24/10/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon15/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon07/11/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon27/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon18/08/2015
Appointment of Mr Marcus Peter Kemp as a director on 2015-07-27
dot icon18/08/2015
Appointment of Mrs Johanna Linda Cherriman as a director on 2015-07-27
dot icon05/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon26/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon20/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon19/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon19/03/2012
Register inspection address has been changed from C/O M R Salvage Llp 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom
dot icon19/03/2012
Director's details changed for Mr Peter Kemp on 2012-02-12
dot icon19/03/2012
Secretary's details changed for Ms Samina Ally on 2012-02-12
dot icon24/11/2011
Registered office address changed from Oakridge House Wellington Road High Wycombe Buckinghamshire HP12 3PR England on 2011-11-24
dot icon30/08/2011
Current accounting period extended from 2011-10-31 to 2012-04-30
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon08/03/2011
Register(s) moved to registered inspection location
dot icon08/03/2011
Register inspection address has been changed
dot icon07/12/2010
Appointment of Mr Peter Kemp as a director
dot icon07/12/2010
Termination of appointment of David Simmonds as a director
dot icon07/12/2010
Termination of appointment of David Simmonds as a secretary
dot icon07/12/2010
Appointment of Ms Samina Ally as a secretary
dot icon07/12/2010
Registered office address changed from Greenview House 5 Manor Road Wallington Surrey SM6 0BW on 2010-12-07
dot icon23/11/2010
Previous accounting period extended from 2010-09-30 to 2010-10-31
dot icon25/10/2010
Memorandum and Articles of Association
dot icon25/10/2010
Resolutions
dot icon29/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/07/2009
Appointment terminated director alan neenan
dot icon29/04/2009
Return made up to 12/02/09; full list of members
dot icon23/06/2008
Return made up to 12/02/08; full list of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/02/2008
Registered office changed on 02/02/08 from: marston court manor road wallington surrey SM6 0DW
dot icon29/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/02/2007
Return made up to 12/02/07; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/06/2006
Registered office changed on 27/06/06 from: 1ST floor room 1 gor ray house 758-760 great cambridge road enfield middlesex EN1 3PN
dot icon01/03/2006
Return made up to 12/02/06; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/03/2005
Return made up to 12/02/05; full list of members
dot icon06/09/2004
Registered office changed on 06/09/04 from: 151 high street southgate london N14 6JR
dot icon11/05/2004
Accounts for a small company made up to 2003-09-30
dot icon06/03/2004
Return made up to 12/02/04; full list of members
dot icon25/03/2003
Return made up to 12/02/03; full list of members
dot icon25/03/2003
Accounts for a small company made up to 2002-09-30
dot icon12/03/2002
Return made up to 12/02/02; full list of members
dot icon25/02/2002
Accounts for a small company made up to 2001-09-30
dot icon30/03/2001
Accounts for a small company made up to 2000-09-30
dot icon12/03/2001
Return made up to 12/02/01; full list of members
dot icon26/05/2000
Accounts for a small company made up to 1999-09-30
dot icon28/02/2000
Return made up to 12/02/00; full list of members
dot icon01/08/1999
Accounts for a small company made up to 1998-09-30
dot icon25/02/1999
Return made up to 12/02/99; no change of members
dot icon02/11/1998
Accounts for a small company made up to 1997-09-30
dot icon12/03/1998
Return made up to 12/02/98; no change of members
dot icon25/07/1997
Accounts for a small company made up to 1996-09-30
dot icon03/03/1997
Return made up to 12/02/97; full list of members
dot icon13/03/1996
Return made up to 12/02/96; no change of members
dot icon29/01/1996
Accounts for a small company made up to 1995-09-30
dot icon06/03/1995
Amended accounts made up to 1994-09-30
dot icon06/03/1995
Amended accounts made up to 1993-09-30
dot icon28/02/1995
Return made up to 12/02/95; no change of members
dot icon24/01/1995
Accounts for a small company made up to 1994-09-30
dot icon28/02/1994
Return made up to 12/02/94; full list of members
dot icon08/02/1994
Accounts for a small company made up to 1993-09-30
dot icon20/07/1993
Accounting reference date notified as 30/09
dot icon20/07/1993
Registered office changed on 20/07/93 from: 151 high street southgate london N14 6BP
dot icon20/07/1993
New director appointed
dot icon20/07/1993
New secretary appointed;new director appointed
dot icon21/02/1993
Secretary resigned
dot icon12/02/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

39
2022
change arrow icon+38.16 % *

* during past year

Cash in Bank

£1,163,606.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
1.62M
-
0.00
842.20K
-
2022
39
1.80M
-
0.00
1.16M
-
2022
39
1.80M
-
0.00
1.16M
-

Employees

2022

Employees

39 Ascended8 % *

Net Assets(GBP)

1.80M £Ascended11.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.16M £Ascended38.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheeler, Mark Leonard
Director
13/01/2023 - Present
34
Kemp, Peter
Director
03/11/2010 - 13/01/2023
18
Pugh, David
Director
01/03/2023 - 21/06/2024
14
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
12/02/1993 - 12/02/1993
7613
Simmonds, David Anthony
Director
12/02/1993 - 03/11/2010
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUREFIRE SERVICES LTD.

SUREFIRE SERVICES LTD. is an(a) Active company incorporated on 12/02/1993 with the registered office located at 4 Swanbridge Industrial Park, Black Croft Road, Witham, Essex CM8 3YN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of SUREFIRE SERVICES LTD.?

toggle

SUREFIRE SERVICES LTD. is currently Active. It was registered on 12/02/1993 .

Where is SUREFIRE SERVICES LTD. located?

toggle

SUREFIRE SERVICES LTD. is registered at 4 Swanbridge Industrial Park, Black Croft Road, Witham, Essex CM8 3YN.

What does SUREFIRE SERVICES LTD. do?

toggle

SUREFIRE SERVICES LTD. operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does SUREFIRE SERVICES LTD. have?

toggle

SUREFIRE SERVICES LTD. had 39 employees in 2022.

What is the latest filing for SUREFIRE SERVICES LTD.?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-28 with no updates.