SURESERVE COMPLIANCE ELECTRICAL NORTH LIMITED

Register to unlock more data on OkredoRegister

SURESERVE COMPLIANCE ELECTRICAL NORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09556990

Incorporation date

23/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Norfolk House, 13 Southampton Place, London WC1A 2AJCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2015)
dot icon16/04/2026
Appointment of Nicholas Ralph Leo Hawtrey as a director on 2026-04-15
dot icon16/03/2026
Appointment of Mr Justin Antony James Tydeman as a director on 2026-03-16
dot icon09/02/2026
Certificate of change of name
dot icon20/01/2026
Termination of appointment of John Spencer Sheridan as a director on 2026-01-20
dot icon08/12/2025
Previous accounting period extended from 2025-04-30 to 2025-09-30
dot icon14/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon25/10/2025
Satisfaction of charge 095569900001 in full
dot icon10/10/2025
Resolutions
dot icon07/10/2025
Cessation of Sureserve Compliance Holdings Limited as a person with significant control on 2025-09-30
dot icon07/10/2025
Notification of Sureserve Compliance Electrical Holdings Limited as a person with significant control on 2025-09-30
dot icon07/10/2025
Change of share class name or designation
dot icon20/08/2025
Resolutions
dot icon20/08/2025
Memorandum and Articles of Association
dot icon19/08/2025
Current accounting period extended from 2026-04-30 to 2026-09-30
dot icon18/08/2025
Registered office address changed from Jcc Property Ltd, Unit 1, 34a Kershaw Street Widnes WA8 7JA England to Norfolk House 13 Southampton Place London WC1A 2AJ on 2025-08-18
dot icon18/08/2025
Appointment of Mr John Spencer Sheridan as a director on 2025-08-08
dot icon18/08/2025
Appointment of Mr Geoffrey Ronald Mayhill as a secretary on 2025-08-08
dot icon18/08/2025
Appointment of Mr Graham Austen Levinsohn as a director on 2025-08-08
dot icon18/08/2025
Cessation of Carl Pye as a person with significant control on 2025-08-08
dot icon18/08/2025
Termination of appointment of Carl Andrew Pye as a director on 2025-08-08
dot icon18/08/2025
Notification of Sureserve Compliance Holdings Limited as a person with significant control on 2025-08-08
dot icon18/08/2025
Appointment of Mr John Paul Edwards as a director on 2025-08-08
dot icon18/08/2025
Cessation of Carl Andrew Pye as a person with significant control on 2025-08-08
dot icon18/08/2025
Cessation of Jonathan Moody as a person with significant control on 2025-08-08
dot icon14/04/2025
Resolutions
dot icon14/04/2025
Memorandum and Articles of Association
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon05/07/2024
Change of details for Mr Carl Andrew Pye as a person with significant control on 2024-07-05
dot icon05/07/2024
Notification of Carl Pye as a person with significant control on 2024-07-05
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon05/07/2024
Notification of Jonathan Moody as a person with significant control on 2024-07-05
dot icon27/06/2024
Cessation of Carl Pye as a person with significant control on 2024-06-27
dot icon27/06/2024
Change of details for Mr Carl Andrew Pye as a person with significant control on 2024-06-27
dot icon27/06/2024
Cessation of Jonathan Moody as a person with significant control on 2024-06-27
dot icon15/03/2024
Statement of capital following an allotment of shares on 2023-05-01
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon07/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon29/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon13/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon22/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon13/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon21/03/2021
Resolutions
dot icon17/03/2021
Resolutions
dot icon29/12/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with updates
dot icon08/08/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon29/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon04/12/2018
Registration of charge 095569900001, created on 2018-11-27
dot icon28/06/2018
Registered office address changed from Unit 8 Optimum House 298 Hale Road Widnes Cheshire WA8 8PX England to Jcc Property Ltd, Unit 1, 34a Kershaw Street Widnes WA8 7JA on 2018-06-28
dot icon18/05/2018
Confirmation statement made on 2018-04-23 with updates
dot icon17/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon06/07/2017
Notification of Carl Andrew Pye as a person with significant control on 2017-05-01
dot icon06/07/2017
Statement of capital following an allotment of shares on 2017-05-01
dot icon06/07/2017
Appointment of Mr Carl Andrew Pye as a director on 2017-05-01
dot icon26/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon23/12/2016
Micro company accounts made up to 2016-04-30
dot icon07/07/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon10/05/2016
Registered office address changed from 27 Berry Road Ditton Widnes Cheshire WA8 8SB United Kingdom to Unit 8 Optimum House 298 Hale Road Widnes Cheshire WA8 8PX on 2016-05-10
dot icon23/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon27 *

* during past year

Number of employees

73
2023
change arrow icon+322.50 % *

* during past year

Cash in Bank

£596,723.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
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
63
417.64K
-
0.00
431.74K
-
2022
46
716.32K
-
0.00
141.24K
-
2023
73
796.94K
-
0.00
596.72K
-
2023
73
796.94K
-
0.00
596.72K
-

Employees

2023

Employees

73 Ascended59 % *

Net Assets(GBP)

796.94K £Ascended11.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

596.72K £Ascended322.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tydeman, Justin Antony James
Director
16/03/2026 - Present
121
Mr Carl Pye
Director
23/04/2015 - Present
11
Mr Jonathan Moody
Director
23/04/2015 - Present
8
Mayhill, Geoffrey Ronald
Secretary
08/08/2025 - Present
-
Levinsohn, Graham Austen
Director
08/08/2025 - Present
53

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About SURESERVE COMPLIANCE ELECTRICAL NORTH LIMITED

SURESERVE COMPLIANCE ELECTRICAL NORTH LIMITED is an(a) Active company incorporated on 23/04/2015 with the registered office located at Norfolk House, 13 Southampton Place, London WC1A 2AJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 73 according to last financial statements.

Frequently Asked Questions

What is the current status of SURESERVE COMPLIANCE ELECTRICAL NORTH LIMITED?

toggle

SURESERVE COMPLIANCE ELECTRICAL NORTH LIMITED is currently Active. It was registered on 23/04/2015 .

Where is SURESERVE COMPLIANCE ELECTRICAL NORTH LIMITED located?

toggle

SURESERVE COMPLIANCE ELECTRICAL NORTH LIMITED is registered at Norfolk House, 13 Southampton Place, London WC1A 2AJ.

What does SURESERVE COMPLIANCE ELECTRICAL NORTH LIMITED do?

toggle

SURESERVE COMPLIANCE ELECTRICAL NORTH LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does SURESERVE COMPLIANCE ELECTRICAL NORTH LIMITED have?

toggle

SURESERVE COMPLIANCE ELECTRICAL NORTH LIMITED had 73 employees in 2023.

What is the latest filing for SURESERVE COMPLIANCE ELECTRICAL NORTH LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Nicholas Ralph Leo Hawtrey as a director on 2026-04-15.