Company NameSuerose Motors Limited
DirectorsLee Ballam and Nadia Ballam
Company StatusActive
Company Number00889458
CategoryPrivate Limited Company
Incorporation Date11 October 1966(57 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Lee Ballam
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(32 years, 8 months after company formation)
Appointment Duration24 years, 10 months
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address10 Duncroft
London
SE18 2JA
Secretary NameMr Lee Ballam
NationalityBritish
StatusCurrent
Appointed01 June 1999(32 years, 8 months after company formation)
Appointment Duration24 years, 10 months
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address10 Duncroft
London
SE18 2JA
Director NameMrs Nadia Ballam
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2012(45 years, 6 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG
Director NameMrs Pamela Rose Ballam
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(25 years, 2 months after company formation)
Appointment Duration18 years, 7 months (resigned 14 July 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Parsonage Chase
Minsters
Sheerness
Kent
ME12 3JU
Director NameMr Royston Richard Ballam
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(25 years, 2 months after company formation)
Appointment Duration18 years, 5 months (resigned 10 May 2010)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address24 Parsonage Chase
Minster
Sheerness
Kent
ME12 3JU
Director NameMr John Richard Nicholls
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(25 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 1999)
RoleGarage Proprietor
Correspondence AddressWindermere Crawley Down Road
Felbridge
East Grinstead
Sussex
RH19 2PP
Director NameMrs Susan Mary Nicholls
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(25 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 1999)
RoleSecretary
Correspondence AddressWindermere Crawley Down Road
Felbridge
East Grinstead
Sussex
RH19 2PP
Secretary NameMrs Susan Mary Nicholls
NationalityBritish
StatusResigned
Appointed14 December 1991(25 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressWindermere Crawley Down Road
Felbridge
East Grinstead
Sussex
RH19 2PP

Location

Registered AddressAdams & Moore House
Instone Road
Dartford
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£347,488
Gross Profit£185,614
Net Worth£44,181
Cash£27,186
Current Liabilities£48,121

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

17 January 2024Confirmation statement made on 14 December 2023 with updates (5 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 January 2023Confirmation statement made on 14 December 2022 with updates (5 pages)
8 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 January 2022Confirmation statement made on 14 December 2021 with updates (6 pages)
4 January 2022Cancellation of shares. Statement of capital on 19 July 2021
  • GBP 1,002
(4 pages)
4 January 2022Resolutions
  • RES13 ‐ Purchase of 100 preference shares of £1.00 in the capital of the company valued at £nil to be paid out of distributable profits of the company once netted off by relevant fees 19/07/2021
(1 page)
4 January 2022Purchase of own shares. (3 pages)
8 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
3 February 2021Confirmation statement made on 14 December 2020 with updates (6 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
19 March 2020Confirmation statement made on 14 December 2019 with updates (6 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 January 2019Confirmation statement made on 14 December 2018 with updates (6 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 December 2017Confirmation statement made on 14 December 2017 with updates (6 pages)
15 December 2017Notification of Lee Ballam as a person with significant control on 6 April 2016 (2 pages)
15 December 2017Confirmation statement made on 14 December 2017 with updates (6 pages)
15 December 2017Notification of Lee Ballam as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,102
(7 pages)
26 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,102
(7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,003
(7 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,003
(7 pages)
15 July 2014Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 15 July 2014 (1 page)
6 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,003
(7 pages)
6 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,003
(7 pages)
8 July 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
8 July 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
8 March 2013Resolutions
  • RES13 ‐ Inc share cap 29/01/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
8 March 2013Resolutions
  • RES13 ‐ Inc share cap 29/01/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 March 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 1,003
(4 pages)
4 March 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 1,102
(4 pages)
4 March 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
4 March 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 1,102
(4 pages)
4 March 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 1,003
(4 pages)
4 March 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
18 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
18 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
15 February 2013Statement of capital following an allotment of shares on 7 April 2012
  • GBP 1,002
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 7 April 2012
  • GBP 1,002
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 7 April 2012
  • GBP 1,002
(4 pages)
13 February 2013Appointment of Mrs Nadia Ballam as a director (2 pages)
13 February 2013Appointment of Mrs Nadia Ballam as a director (2 pages)
12 February 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1,000
(3 pages)
12 February 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1,000
(3 pages)
12 February 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1,000
(3 pages)
14 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
8 January 2013Registered office address changed from 71 Hayes Hill Hayes Bromley Kent BR2 7HN on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 71 Hayes Hill Hayes Bromley Kent BR2 7HN on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 71 Hayes Hill Hayes Bromley Kent BR2 7HN on 8 January 2013 (1 page)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
29 July 2010Termination of appointment of Pamela Ballam as a director (2 pages)
29 July 2010Termination of appointment of Pamela Ballam as a director (2 pages)
16 June 2010Termination of appointment of Royston Ballam as a director (2 pages)
16 June 2010Termination of appointment of Royston Ballam as a director (2 pages)
11 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 December 2009Director's details changed for Mr Royston Richard Ballam on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Royston Richard Ballam on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mrs Pamela Rose Ballam on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Lee Ballam on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Royston Richard Ballam on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Lee Ballam on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Lee Ballam on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mrs Pamela Rose Ballam on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mrs Pamela Rose Ballam on 1 October 2009 (2 pages)
29 June 2009Registered office changed on 29/06/2009 from 69 plumstead common road london SE18 3AX (1 page)
29 June 2009Registered office changed on 29/06/2009 from 69 plumstead common road london SE18 3AX (1 page)
19 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 March 2009Return made up to 14/12/08; full list of members (4 pages)
18 March 2009Return made up to 14/12/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Return made up to 14/12/07; full list of members (3 pages)
21 January 2008Return made up to 14/12/07; full list of members (3 pages)
22 May 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
22 May 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
16 February 2007Return made up to 14/12/06; full list of members (3 pages)
16 February 2007Return made up to 14/12/06; full list of members (3 pages)
5 May 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
5 May 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
17 January 2006Return made up to 14/12/05; full list of members (3 pages)
17 January 2006Return made up to 14/12/05; full list of members (3 pages)
1 August 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
1 August 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
10 December 2004Return made up to 14/12/04; full list of members (7 pages)
10 December 2004Return made up to 14/12/04; full list of members (7 pages)
15 July 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
15 July 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
9 March 2004Registered office changed on 09/03/04 from: 1 bloomfield road plumstead london SE18 7JJ (1 page)
9 March 2004Registered office changed on 09/03/04 from: 1 bloomfield road plumstead london SE18 7JJ (1 page)
23 December 2003Return made up to 14/12/03; full list of members (7 pages)
23 December 2003Return made up to 14/12/03; full list of members (7 pages)
7 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
7 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
29 January 2003Return made up to 14/12/02; full list of members (7 pages)
29 January 2003Return made up to 14/12/02; full list of members (7 pages)
8 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
8 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
21 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2001Accounts for a small company made up to 31 October 2000 (4 pages)
10 April 2001Accounts for a small company made up to 31 October 2000 (4 pages)
19 December 2000Return made up to 14/12/00; full list of members (7 pages)
19 December 2000Return made up to 14/12/00; full list of members (7 pages)
10 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
10 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
4 January 2000Return made up to 14/12/99; full list of members (8 pages)
4 January 2000Return made up to 14/12/99; full list of members (8 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999New secretary appointed;new director appointed (2 pages)
28 June 1999New secretary appointed;new director appointed (2 pages)
28 June 1999Secretary resigned;director resigned (1 page)
28 June 1999Secretary resigned;director resigned (1 page)
1 April 1999Accounts for a small company made up to 31 October 1998 (4 pages)
1 April 1999Accounts for a small company made up to 31 October 1998 (4 pages)
11 January 1999Return made up to 14/12/98; full list of members (6 pages)
11 January 1999Return made up to 14/12/98; full list of members (6 pages)
11 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
11 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
12 December 1997Return made up to 14/12/97; no change of members (4 pages)
12 December 1997Return made up to 14/12/97; no change of members (4 pages)
24 June 1997Accounts for a small company made up to 31 October 1996 (4 pages)
24 June 1997Accounts for a small company made up to 31 October 1996 (4 pages)
12 December 1996Return made up to 14/12/96; no change of members (4 pages)
12 December 1996Return made up to 14/12/96; no change of members (4 pages)
6 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
6 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
12 December 1995Return made up to 14/12/95; full list of members (6 pages)
12 December 1995Return made up to 14/12/95; full list of members (6 pages)
15 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)
15 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)