Background WavePink WaveYellow Wave

SURESPAN LIMITED (02432359)

SURESPAN LIMITED (02432359) is an active UK company. incorporated on 13 October 1989. with registered office in Walsall. The company operates in the Construction sector, engaged in unknown sic code (42990). SURESPAN LIMITED has been registered for 36 years. Current directors include CLOVER, Ann Marie, CLOVER, Rainer, DAVIES, Thomas Edward and 5 others.

Company Number
02432359
Status
active
Type
ltd
Incorporated
13 October 1989
Age
36 years
Address
Surespan Walsall Road, Walsall, WS9 0SW
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
CLOVER, Ann Marie, CLOVER, Rainer, DAVIES, Thomas Edward, FLETCHER, Robert, HASLAM, Peter Leslie, MCGRATH, Michael, NEWMAN, Paul Richard, TURTON, Stuart John
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURESPAN LIMITED

SURESPAN LIMITED is an active company incorporated on 13 October 1989 with the registered office located in Walsall. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). SURESPAN LIMITED was registered 36 years ago.(SIC: 42990)

Status

active

Active since 36 years ago

Company No

02432359

LTD Company

Age

36 Years

Incorporated 13 October 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Medium Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

TRIPILITE PROPERTIES LIMITED
From: 13 October 1989To: 16 March 1990
Contact
Address

Surespan Walsall Road Aldridge Walsall, WS9 0SW,

Previous Addresses

PO Box 52 Leamore Close Leamore Industial Estate Walsall West Midlands WS2 7PL
From: 13 October 1989To: 6 May 2025
Timeline

17 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Dec 09
Director Joined
May 10
Director Joined
Oct 10
Loan Secured
Aug 14
Director Left
Nov 14
Director Left
Nov 17
Director Joined
Apr 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Mar 25
Loan Secured
Apr 25
Loan Secured
Apr 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

CLOVER, Ann Marie

Active
St. Johns Hill, LichfieldWS14 0JE
Born May 1951
Director
Appointed 01 Jan 2010

CLOVER, Rainer

Active
50 Saint Johns Hill, LichfieldWS14 0JE
Born March 1945
Director
Appointed N/A

DAVIES, Thomas Edward

Active
Walsall Road, WalsallWS9 0SW
Born March 1988
Director
Appointed 01 Apr 2021

FLETCHER, Robert

Active
Walsall Road, WalsallWS9 0SW
Born January 1992
Director
Appointed 24 Sept 2024

HASLAM, Peter Leslie

Active
Walsall Road, WalsallWS9 0SW
Born August 1973
Director
Appointed 01 Apr 2020

MCGRATH, Michael

Active
Walsall Road, WalsallWS9 0SW
Born March 1976
Director
Appointed 25 Mar 2025

NEWMAN, Paul Richard

Active
Walsall Road, WalsallWS9 0SW
Born December 1975
Director
Appointed 01 Apr 2021

TURTON, Stuart John

Active
Walsall Road, WalsallWS9 0SW
Born January 1961
Director
Appointed 01 Apr 2010

PEARCE, Derek

Resigned
50 Princethorpe Road, WillenhallWV12 2LD
Secretary
Appointed N/A
Resigned 23 Feb 2010

TURTON, Julie

Resigned
PO BOX 52 Leamore Close, WalsallWS2 7PL
Secretary
Appointed 23 Feb 2010
Resigned 30 Jun 2024

LEWIS, Graham Harold

Resigned
19 Bentons Lane, WalsallWS6 6EF
Born August 1953
Director
Appointed 01 Jun 2007
Resigned 31 Aug 2017

PEARCE, Derek

Resigned
50 Princethorpe Road, WillenhallWV12 2LD
Born February 1952
Director
Appointed N/A
Resigned 31 Oct 2014

TURTON, Alan Edwin

Resigned
12 Buckingham Road, BirminghamB36 0JP
Born February 1941
Director
Appointed N/A
Resigned 01 Jul 2002

TURTON, Julie Ann

Resigned
PO BOX 52 Leamore Close, WalsallWS2 7PL
Born September 1968
Director
Appointed 03 Aug 2020
Resigned 30 Jun 2024

TURTON, Julie

Resigned
PO BOX 52 Leamore Close, WalsallWS2 7PL
Born August 1968
Director
Appointed 01 Dec 2009
Resigned 31 Jul 2020

Persons with significant control

1

Leamore Close, WalsallWS2 7PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Accounts With Accounts Type Medium
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 June 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
2 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
7 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Legacy
8 December 2005
363aAnnual Return
Legacy
8 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
11 May 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 March 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2002
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 1996
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Legacy
6 September 1995
287Change of Registered Office
Legacy
15 March 1995
287Change of Registered Office
Accounts With Accounts Type Full
22 January 1995
AAAnnual Accounts
Legacy
16 November 1994
363sAnnual Return (shuttle)
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
20 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1992
AAAnnual Accounts
Legacy
20 December 1991
363b363b
Legacy
17 December 1990
88(2)R88(2)R
Resolution
8 June 1990
RESOLUTIONSResolutions
Resolution
8 June 1990
RESOLUTIONSResolutions
Legacy
29 March 1990
288288
Legacy
29 March 1990
288288
Legacy
29 March 1990
287Change of Registered Office
Certificate Change Of Name Company
15 March 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 March 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 October 1989
NEWINCIncorporation