SUPEREXCESS LIMITED

Coed Mawr Hall Mostyn Road Coed Mawr Hall Mostyn Road, Holywell, CH8 9DN, Flintshire, Wales
StatusACTIVE
Company No.02861572
CategoryPrivate Limited Company
Incorporated12 Oct 1993
Age30 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

SUPEREXCESS LIMITED is an active private limited company with number 02861572. It was incorporated 30 years, 8 months, 5 days ago, on 12 October 1993. The company address is Coed Mawr Hall Mostyn Road Coed Mawr Hall Mostyn Road, Holywell, CH8 9DN, Flintshire, Wales.



Company Fillings

Accounts with accounts type micro entity

Date: 16 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Address

Type: AD01

New address: Coed Mawr Hall Mostyn Road Greenfield Holywell Flintshire CH8 9DN

Change date: 2022-08-10

Old address: Richmond Hall Chester Street St. Asaph Denbighshire LL17 0RE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Address

Type: AD01

Old address: Coed Mawr Hall Mostyn Road Greenfield Holywell Flintshire CH8 9DN

New address: Richmond Hall Chester Street St. Asaph Denbighshire LL17 0RE

Change date: 2022-07-05

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jul 2022

Action Date: 25 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Graham Jones

Change date: 2022-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Jones

Change date: 2021-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date

Date: 07 Jan 2013

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date

Date: 15 Nov 2010

Action Date: 13 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date

Date: 26 Feb 2010

Action Date: 13 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2009

Action Date: 13 Oct 2008

Category: Annual-return

Type: AR01

Made up date: 2008-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/01; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2000

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 16 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 01/06/99 from: greenfield valley hotel, greenfield, holywell, flintshire CH8 9DN

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 1999

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 27 Jan 1999

Category: Address

Type: 287

Description: Registered office changed on 27/01/99 from: greenfield valley hotel, greenfield, holtwell, flintshire CH8 9DN

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 1998

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/97; no change of members

Documents

View document PDF

Legacy

Date: 20 May 1997

Category: Annual-return

Type: 363b

Description: Return made up to 12/10/96; no change of members

Documents

View document PDF

Legacy

Date: 20 May 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 1997

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 27 Jan 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 1996

Category: Address

Type: 287

Description: Registered office changed on 30/09/96 from: 1 tan y castell, dog lane, ruthin, clwyd LL15 1DQ

Documents

View document PDF

Resolution

Date: 24 Mar 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 1996

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 04 Oct 1995

Category: Address

Type: 287

Description: Registered office changed on 04/10/95 from: 31 school knott drive, windermere, cumbria, LA23 2DY

Documents

View document PDF

Legacy

Date: 08 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/94; full list of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 29 Nov 1994

Category: Address

Type: 287

Description: Registered office changed on 29/11/94 from: 30 manor road, oxley, wolverhampton, WV1

Documents

View document PDF

Legacy

Date: 04 Aug 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jul 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 May 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 1994

Category: Address

Type: 287

Description: Registered office changed on 27/05/94 from: 8 ribbsford avenue, oxley, wolverhampton, WV10 6PU

Documents

View document PDF

Legacy

Date: 21 Mar 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jan 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Dec 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/10

Documents

View document PDF

Legacy

Date: 14 Dec 1993

Category: Capital

Type: 88(2)R

Description: Ad 01/11/93--------- £ si 96@1=96 £ ic 2/98

Documents

View document PDF

Memorandum articles

Date: 24 Nov 1993

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 24 Nov 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Nov 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 24 Nov 1993

Category: Address

Type: 287

Description: Registered office changed on 24/11/93 from: 2 baches street, london, N1 6UB

Documents

View document PDF

Incorporation company

Date: 12 Oct 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOND RADAR LTD

SWIFT HOUSE,CHELMSFORD,CM1 1GU

Number:04545013
Status:ACTIVE
Category:Private Limited Company

CONSORTIUM CONSTRUCTION LTD

16A MILL STREET,PONTYPRIDD,CF37 2SW

Number:11211503
Status:ACTIVE
Category:Private Limited Company

EVIE MILLY PROPERTIES LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:09444583
Status:ACTIVE
Category:Private Limited Company

IT&T LTD

68 HILTON ROAD,GLASGOW,G64 3EL

Number:SC614455
Status:ACTIVE
Category:Private Limited Company

SURREY TIMBERS LTD

UNIT 5 HOME FARM,GUILDFORD,GU3 1HS

Number:07048888
Status:ACTIVE
Category:Private Limited Company

THE DOLLY NETWORK LIMITED

7-9 MACON COURT,CREWE,CW1 6EA

Number:09725855
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source