Check the

SURESENSE TECHNOLOGIES LIMITED

Company
SURESENSE TECHNOLOGIES LIMITED (07986376)

SURESENSE TECHNOLOGIES

Phone: +44 (0)1872 248 434
B⁺ rating

KEY FINANCES

Year
2017
Assets
£213.84k ▲ £38.96k (22.28 %)
Cash
£64.35k ▲ £59.11k (1,127.33 %)
Liabilities
£386.87k ▲ £295.6k (323.91 %)
Net Worth
£-173.02k ▼ £-256.64k (-306.91 %)

REGISTRATION INFO

Company name
SURESENSE TECHNOLOGIES LIMITED
Company number
07986376
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Mar 2012
Age - 13 years
Home Country
United Kingdom

CONTACTS

Website
suresense.co.uk
Phones
+44 (0)1872 248 434
01872 248 434
Registered Address
UNIT 1 VICTORIA BUSINESS PARK,
ROCHE,
ST. AUSTELL,
ENGLAND,
PL26 8LX

ECONOMIC ACTIVITIES

27900
Manufacture of other electrical equipment

LAST EVENTS

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
16 Sep 2016
Registered office address changed from Unit 3-4 the Industrial Estate Station Road Perranporth Cornwall TR6 0LH England to Unit 1 Victoria Business Park Roche St. Austell PL26 8LX on 16 September 2016
03 Aug 2016
Termination of appointment of Ian Philip Hambly as a director on 22 July 2016

See Also


Last update 2018

SURESENSE TECHNOLOGIES LIMITED DIRECTORS

John Stuart Macdonald Carver

  Acting
Appointed
22 July 2016
Occupation
Accountant
Role
Director
Age
65
Nationality
British
Address
Southview House, St Austell Enterprise Park, St Austell, Cornwall, England, PL25 4EJ
Country Of Residence
England
Name
CARVER, John Stuart Macdonald

Ian Anthony Bramwell Wrigley

  Acting
Appointed
22 July 2016
Occupation
Technology Director
Role
Director
Age
69
Nationality
British
Address
Southview House, St Austell Enterprise Park, St. Austell, Cornwall, England, PL25 4EJ
Country Of Residence
England
Name
WRIGLEY, Ian Anthony Bramwell

Rosalind Amanda Candice Hambly

  Resigned
Appointed
16 April 2013
Resigned
27 June 2016
Role
Secretary
Address
11 Trewinnard Grove, Truro, Cornwall, England, TR1 3RQ
Name
HAMBLY, Rosalind Amanda Candice

Sonrisa Lee

  Resigned
Appointed
16 April 2013
Resigned
27 June 2016
Role
Secretary
Address
Brookdale, Beach Road, Porthtowan, Truro, Cornwall, England, TR4 8AA
Name
LEE, Sonrisa

Peter Stephen May

  Resigned
Appointed
18 June 2012
Resigned
16 April 2013
Role
Secretary
Address
24 Falmouth Road, Truro, Cornwall, TR1 2HX
Name
MAY, Peter Stephen

Michael Watts

  Resigned
Appointed
12 March 2012
Resigned
18 June 2012
Role
Secretary
Address
73 Shorton Road, Preston, Paignton, United Kingdom, TQ3 1RG
Name
WATTS, Michael

Ian Philip Hambly

  Resigned
Appointed
12 March 2012
Resigned
22 July 2016
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
11 Trewinnard Grove, Truro, United Kingdom, TR1 3RQ
Country Of Residence
England
Name
HAMBLY, Ian Philip

John Lee

  Resigned
Appointed
12 March 2012
Resigned
09 June 2016
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
Brookdale, Beach Road, Porthtowan, Truro, Cornwall, United Kingdom, TR4 8AA
Country Of Residence
United Kingdom
Name
LEE, John

Michael John Watts

  Resigned
Appointed
12 March 2012
Resigned
31 May 2015
Occupation
Na
Role
Director
Age
51
Nationality
British
Address
73 Shorton Road, Preston, Paignton, United Kingdom, TQ3 1RG
Country Of Residence
England
Name
WATTS, Michael John

REVIEWS


Check The Company
Very good according to the company’s financial health.