SUPREME EXECUTIVE CARS LIMITED
Status | ACTIVE |
Company No. | 03211164 |
Category | Private Limited Company |
Incorporated | 12 Jun 1996 |
Age | 28 years, 6 days |
Jurisdiction | England Wales |
SUMMARY
SUPREME EXECUTIVE CARS LIMITED is an active private limited company with number 03211164. It was incorporated 28 years, 6 days ago, on 12 June 1996. The company address is North Mersey Business Centre Woodward Road North Mersey Business Centre Woodward Road, Liverpool, L33 7UY, Merseyside, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Jun 2024
Action Date: 26 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-26
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-31
Officer name: John Francis Maddox
Documents
Termination director company with name termination date
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-31
Officer name: Aliyes Hassan
Documents
Termination director company with name termination date
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry John Gilfoyle
Termination date: 2023-08-31
Documents
Termination director company with name termination date
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Roland Davies
Termination date: 2023-08-31
Documents
Termination director company with name termination date
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Matthew Reynolds
Termination date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Notification of a person with significant control
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Knowsley Development Trust Limited
Notification date: 2023-03-31
Documents
Cessation of a person with significant control
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Your Travel Borough Wide Ltd
Cessation date: 2023-03-31
Documents
Termination director company with name termination date
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-03
Officer name: Andrew Roy Donaldson
Documents
Appoint person director company with name date
Date: 05 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Matthew Reynolds
Appointment date: 2023-01-01
Documents
Appoint person director company with name date
Date: 05 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Roland Davies
Appointment date: 2023-01-01
Documents
Appoint person director company with name date
Date: 05 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-01
Officer name: Mr James Hignett
Documents
Appoint person director company with name date
Date: 05 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Francis Maddox
Appointment date: 2023-01-01
Documents
Appoint person director company with name date
Date: 05 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry John Gilfoyle
Appointment date: 2023-01-01
Documents
Legacy
Date: 05 Jan 2023
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The AP01 was removed from the public register on 15/06/2023 as it was invalid or ineffective; Information was factually inaccurate or was derived from something factually inaccurate.
Documents
Appoint person director company with name date
Date: 05 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-01
Officer name: Mr Stephen Royston Dumbell
Documents
Appoint person director company with name date
Date: 05 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-01
Officer name: Mr Aliyes Hassan
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Termination director company with name termination date
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-02
Officer name: Stephen Royston Dumbell
Documents
Termination director company with name termination date
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aliyes Hassan
Termination date: 2022-03-02
Documents
Appoint person director company with name date
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dean Dumbell
Appointment date: 2022-03-02
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 28 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 22 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Notification of a person with significant control
Date: 22 May 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Your Travel Borough Wide Ltd
Notification date: 2018-02-15
Documents
Termination director company with name termination date
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Daly
Termination date: 2018-04-11
Documents
Appoint person director company with name date
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aliyes Hassan
Appointment date: 2018-03-13
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-19
Old address: 60 the Old Quays Warrington Cheshire WA4 1JP
New address: North Mersey Business Centre Woodward Road Knowsley Industrial Park Liverpool Merseyside L33 7UY
Documents
Appoint person director company with name date
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-15
Officer name: Mr Stephen Royston Dumbell
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Termination director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerard Heath
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 12 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-12
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change account reference date company previous shortened
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
New date: 2011-04-30
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 12 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-12
Documents
Change person director company with change date
Date: 02 Sep 2011
Action Date: 02 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-02
Officer name: Michael John Daly
Documents
Change registered office address company with date old address
Date: 02 Sep 2011
Action Date: 02 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-02
Old address: the Red House Underbridge Lane Higher Walton Warrington WA4 5QR
Documents
Appoint person director company with name
Date: 30 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerard William Heath
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change account reference date company current extended
Date: 31 Mar 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-30
Made up date: 2011-04-30
Documents
Termination secretary company with name
Date: 17 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Judith Jackson
Documents
Change account reference date company previous shortened
Date: 15 Jul 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA01
New date: 2010-04-30
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 12 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-12
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 02 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 27 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 25 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/01; full list of members
Documents
Legacy
Date: 26 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/00 to 30/09/00
Documents
Legacy
Date: 12 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/00; full list of members
Documents
Accounts with accounts type full
Date: 26 Jun 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 21 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/99; no change of members
Documents
Accounts with accounts type full
Date: 29 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 20 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/98; no change of members
Documents
Gazette filings brought up to date
Date: 13 Apr 1999
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 10 Apr 1999
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 17 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 17/03/99 from: the red house underbridge lane higher walton warrington WA4 5QR
Documents
Legacy
Date: 03 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/97; full list of members
Documents
Legacy
Date: 16 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 16/07/97 from: 24 oswald road chorlton cum hardy manchester M21 9LP
Documents
Legacy
Date: 16 Jul 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jul 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Jun 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
EURO BUILDERS AND CONTRACTORS LTD
UNIT 2,WEMBLEY,HA0 2DH
Number: | 11293829 |
Status: | ACTIVE |
Category: | Private Limited Company |
FACADE ENGINEERING AND ANALYSIS SERVICES LIMITED
SUITE 8, TRADMARK HOUSE,CANNOCK,WS11 7FA
Number: | 09416479 |
Status: | ACTIVE |
Category: | Private Limited Company |
269 HIGH ROAD LEYTON,LONDON,E10 5QN
Number: | 11870799 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET
Number: | 06791230 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGSHAW COURT MANAGEMENT COMPANY LIMITED
4 SPRINGSHAW COURT,TUNBRIDGE WELLS,TN2 3SS
Number: | 03305545 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU
Number: | 10207217 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |