Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SURE EQUIPMENT (SPARES) LIMITED
Company Information for

SURE EQUIPMENT (SPARES) LIMITED

UNIT 14 DUNSTON DAIRY FARM, DUNSTON, STAFFORD, ST18 9AB,
Company Registration Number
02673233
Private Limited Company
Active

Company Overview

About Sure Equipment (spares) Ltd
SURE EQUIPMENT (SPARES) LIMITED was founded on 1991-12-20 and has its registered office in Stafford. The organisation's status is listed as "Active". Sure Equipment (spares) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SURE EQUIPMENT (SPARES) LIMITED
 
Legal Registered Office
UNIT 14 DUNSTON DAIRY FARM
DUNSTON
STAFFORD
ST18 9AB
Other companies in M17
 
Filing Information
Company Number 02673233
Company ID Number 02673233
Date formed 1991-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 09:53:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURE EQUIPMENT (SPARES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SURE EQUIPMENT (SPARES) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DAVID STATHAM
Company Secretary 1991-01-06
GAVIN DANIEL HEATH
Director 2015-11-06
JULIAN SHARPE
Director 2008-07-01
ROBERT DAVID STATHAM
Director 1991-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES NAIRN
Director 1997-05-08 2015-11-06
KENNETH RAMON TOWNSEND
Director 1992-01-05 2003-12-20
JOHN DAVIS
Director 1992-01-06 2003-02-28
PHILIP GEORGE SHAKESHEFF
Director 1992-01-05 1997-05-08
P S SECRETARIES LIMITED
Nominated Secretary 1991-12-20 1992-01-06
P S NOMINEES LIMITED
Nominated Director 1991-12-20 1992-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID STATHAM FINLAY PLANT (UK) LIMITED Company Secretary 2007-02-15 CURRENT 2007-02-15 Active
ROBERT DAVID STATHAM FINLAY PLANT (SOUTHERN) LIMITED Company Secretary 1992-09-01 CURRENT 1992-09-01 Active
ROBERT DAVID STATHAM FINLAY PLANT (NORTHERN) LIMITED Company Secretary 1992-02-13 CURRENT 1992-02-13 Active
ROBERT DAVID STATHAM FINLAY HIRE LIMITED Company Secretary 1992-01-07 CURRENT 1992-01-07 Active
GAVIN DANIEL HEATH TRIO EQUIPMENT UK LTD Director 2015-05-01 CURRENT 2005-11-22 Active
JULIAN SHARPE TRIO EQUIPMENT UK LTD Director 2015-05-01 CURRENT 2005-11-22 Active
ROBERT DAVID STATHAM ENVIRONMENTAL PROCESSING SOLUTIONS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active
ROBERT DAVID STATHAM TRIO EQUIPMENT UK LTD Director 2015-05-01 CURRENT 2005-11-22 Active
ROBERT DAVID STATHAM WASTE PROCESSING SOLUTIONS LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active
ROBERT DAVID STATHAM FINLAY PLANT (UK) LIMITED Director 2008-03-29 CURRENT 2007-02-15 Active
ROBERT DAVID STATHAM FINLAY PLANT NORTH WEST LIMITED Director 2005-02-11 CURRENT 2005-02-09 Active - Proposal to Strike off
ROBERT DAVID STATHAM SHEEHY PLANT SERVICES LIMITED Director 2005-02-11 CURRENT 2005-02-09 Active
ROBERT DAVID STATHAM FINLAY PLANT SALES LIMITED Director 2005-02-11 CURRENT 2005-02-09 Active
ROBERT DAVID STATHAM AGGREGATE PROCESSING SOLUTIONS LIMITED Director 2004-09-29 CURRENT 2004-09-24 Active
ROBERT DAVID STATHAM FINLAY WASHING PLANT LIMITED Director 2004-09-29 CURRENT 2004-09-24 Active - Proposal to Strike off
ROBERT DAVID STATHAM FINLAY PLANT S.W. LIMITED Director 1998-12-21 CURRENT 1998-10-08 Active
ROBERT DAVID STATHAM FINLAY PLANT (SOUTHERN) LIMITED Director 1992-09-01 CURRENT 1992-09-01 Active
ROBERT DAVID STATHAM FINLAY PLANT (NORTHERN) LIMITED Director 1992-02-13 CURRENT 1992-02-13 Active
ROBERT DAVID STATHAM FINLAY HIRE LIMITED Director 1992-01-07 CURRENT 1992-01-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-10-02Appointment of Mrs Samantha Heath as company secretary on 2023-10-01
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID STATHAM
2022-05-10TM02Termination of appointment of Robert David Statham on 2022-05-06
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28CH01Director's details changed for Mr Robert David Statham on 2021-09-28
2021-09-28PSC05Change of details for Trio Equipment Uk Limited as a person with significant control on 2021-09-28
2021-09-28CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT DAVID STATHAM on 2021-09-28
2021-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/21 FROM Lakeside House Ladford Covert Industrial Park Seighford Stafford ST18 9QL England
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DARYL SHARPE
2021-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-01-20CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT DAVID STATHAM on 2021-01-20
2021-01-20CH01Director's details changed for Mr Robert David Statham on 2021-01-20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-12-22CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT DAVID STATHAM on 2020-12-01
2020-12-22CH01Director's details changed for Mr Robert David Statham on 2020-12-01
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-11-29PSC05Change of details for Trio Equipment Uk Limited as a person with significant control on 2019-11-29
2019-11-29CH01Director's details changed for Mr Julian Sharpe on 2019-11-29
2019-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/19 FROM C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15CH01Director's details changed for Mr Robert David Statham on 2018-06-15
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-08-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-22CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT DAVID STATHAM on 2017-02-22
2017-02-22CH01Director's details changed for Mr Robert David Statham on 2017-02-22
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-10-24CH01Director's details changed for Mr Gavin Daniel Heath on 2016-10-24
2016-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-25CH01Director's details changed for Mr Julian Sharpe on 2016-07-18
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-21AR0120/12/15 ANNUAL RETURN FULL LIST
2015-11-16AP01DIRECTOR APPOINTED MR GAVIN DANIEL HEATH
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NAIRN
2015-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 026732330004
2015-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-15AR0120/12/14 ANNUAL RETURN FULL LIST
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/14 FROM C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ
2014-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0120/12/13 ANNUAL RETURN FULL LIST
2013-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-15AR0120/12/12 FULL LIST
2012-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-31AR0120/12/11 FULL LIST
2011-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-11AR0120/12/10 FULL LIST
2010-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-29AR0120/12/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN SHARPE / 19/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NAIRN / 19/12/2009
2009-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-21363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-07-10288aDIRECTOR APPOINTED JULIAN SHARPE
2008-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-18395PARTICULARS OF MORTGAGE/CHARGE
2008-01-15363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-21363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-20363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-18363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-13363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2004-02-13288bDIRECTOR RESIGNED
2003-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-19288bDIRECTOR RESIGNED
2002-12-24363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-17363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-10-10287REGISTERED OFFICE CHANGED ON 10/10/01 FROM: FRENKEL TOPPING FRONTIER HOUSE MERCHANTS QUAY SALFORD QUAYS MANCHESTER M5 2SR
2001-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-17363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-11395PARTICULARS OF MORTGAGE/CHARGE
2000-01-18363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-26363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1999-02-26288aNEW DIRECTOR APPOINTED
1998-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-11363sRETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS
1998-05-11288bDIRECTOR RESIGNED
1997-06-09287REGISTERED OFFICE CHANGED ON 09/06/97 FROM: FRENKEL TOPPING & CO ACCOUNTANTS BARNETT HOUSE 53 FOUNTAIN STREET MANCHESTER M2 2AN
1997-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-09363sRETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS
1996-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-13288SECRETARY'S PARTICULARS CHANGED
1995-12-12363sRETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS
1995-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-03363sRETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS
1995-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/95
1994-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-31363sRETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS
1994-01-3188(2)RAD 05/01/92--------- £ SI 98@1
1993-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-04-14363(287)REGISTERED OFFICE CHANGED ON 14/04/93
1993-04-14363sRETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS
1993-04-14288NEW DIRECTOR APPOINTED
1993-02-22287REGISTERED OFFICE CHANGED ON 22/02/93 FROM: 40 KING STREET WEST MANCHESTER M3 2WY
1992-10-26288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to SURE EQUIPMENT (SPARES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SURE EQUIPMENT (SPARES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-30 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-01-18 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2000-02-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 1992-02-18 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SURE EQUIPMENT (SPARES) LIMITED

Intangible Assets
Patents
We have not found any records of SURE EQUIPMENT (SPARES) LIMITED registering or being granted any patents
Domain Names

SURE EQUIPMENT (SPARES) LIMITED owns 1 domain names.

sureequipmentspares.co.uk  

Trademarks
We have not found any records of SURE EQUIPMENT (SPARES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURE EQUIPMENT (SPARES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as SURE EQUIPMENT (SPARES) LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where SURE EQUIPMENT (SPARES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SURE EQUIPMENT (SPARES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SURE EQUIPMENT (SPARES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.