Surefields Farming Limited

DataGardener
live
Small

Surefields Farming Limited

07184173Private Limited With Share Capital

C/O Evans Weir The Victoria, 25 St Pancras, Chichester, PO197LT
Incorporated

10/03/2010

Company Age

16 years

Directors

1

Employees

SIC Code

01610

Risk

not scored

Company Overview

Registration, classification & business activity

Surefields Farming Limited (07184173) is a private limited with share capital incorporated on 10/03/2010 (16 years old) and registered in chichester, PO197LT. The company operates under SIC code 01610 - support activities for crop production.

Private Limited With Share Capital
SIC: 01610
Small
Incorporated 10/03/2010
PO197LT

Financial Overview

Total Assets

£315.1K

Liabilities

£269.3K

Net Assets

£45.8K

Est. Turnover

£5.53M

AI Estimated
Unreported
Cash

£814

Key Metrics

1

Directors

1

Shareholders

10

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

52
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-04-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-08-2023
Gazette Notice Compulsory
Category:Gazette
Date:22-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-02-2012
Change Person Director Company
Category:Officers
Date:01-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-11-2011
Termination Director Company With Name
Category:Officers
Date:07-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:31-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2011
Termination Director Company With Name
Category:Officers
Date:24-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:29-04-2010
Termination Director Company With Name
Category:Officers
Date:29-04-2010
Incorporation Company
Category:Incorporation
Date:10-03-2010

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date20/12/2023
Latest Accounts31/03/2023

Trading Addresses

The Victoria, 25 St. Pancras, Chichester, West Sussex, PO197LT

Contact

C/O Evans Weir The Victoria, 25 St Pancras, Chichester, PO197LT