SUPREME DOOR FITTINGS LIMITED

25-31 Lower Loveday Street, Birmingham, B19 3SB, England
StatusACTIVE
Company No.05057607
CategoryPrivate Limited Company
Incorporated27 Feb 2004
Age20 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

SUPREME DOOR FITTINGS LIMITED is an active private limited company with number 05057607. It was incorporated 20 years, 3 months, 3 days ago, on 27 February 2004. The company address is 25-31 Lower Loveday Street, Birmingham, B19 3SB, England.



Company Fillings

Capital allotment shares

Date: 09 Jan 2024

Action Date: 11 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-11

Capital : 1,667 GBP

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2024

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Consort Architectural Hardware Ltd

Change date: 2023-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2024

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-11

Psc name: Brian Thomas May

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2024

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-11

Psc name: Alexander Grenville Hobby

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2024

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Consort Architectural Hardware Ltd

Notification date: 2023-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard John Smith

Termination date: 2023-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2023

Action Date: 11 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Smith

Termination date: 2023-11-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel Patrick May

Appointment date: 2023-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-13

New address: 25-31 Lower Loveday Street Birmingham B19 3SB

Old address: Unit 6 Mount Street Nechells Birmingham B7 5rd

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2023

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-11

Psc name: Richard John Smith

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Patrick May

Appointment date: 2023-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2023

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Thomas May

Notification date: 2022-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2023

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander Grenville Hobby

Notification date: 2022-03-01

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-03

Officer name: Mr Richard John Smith

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-03

Officer name: Mr Alexander Grenville Hobby

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Thomas May

Change date: 2023-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Anthony Chapman

Termination date: 2014-08-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-18

Officer name: Alexander Grenville Hobby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 27 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Smith

Change date: 2010-02-27

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 27 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-27

Officer name: Keith Anthony Chapman

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 27 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-27

Officer name: Alexander Grenville Hobby

Documents

View document PDF

Change person secretary company with change date

Date: 14 Apr 2010

Action Date: 27 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Richard John Smith

Change date: 2010-02-27

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2010

Action Date: 11 Feb 2010

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2010-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 21 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 19/03/04 from: bridge house 181 queen victoria street london EC4V 4DZ

Documents

View document PDF

Incorporation company

Date: 27 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4DCURVE LTD

FLAT1,LONDON,SE15 6RW

Number:08190207
Status:ACTIVE
Category:Private Limited Company

BLOOM MANAGEMENT LTD

HARPER BROOM ASTON HOUSE,MAIDENHEAD,SL6 1SF

Number:11819445
Status:ACTIVE
Category:Private Limited Company

I T R M LTD

3RD FLOOR,LONDON,W1S 1YH

Number:03716180
Status:ACTIVE
Category:Private Limited Company

M H JONES LANDSCAPE AND MAINTENANCE LIMITED

UNIT 4 HILL STREET INDUSTRIAL,CWMBRAN,NP44 7PG

Number:04618852
Status:ACTIVE
Category:Private Limited Company

NIPTON PUBLISHING LIMITED

83 VICTORIA STREET,LONDON,SW1H 0HW

Number:06590805
Status:ACTIVE
Category:Private Limited Company

SPARSIO LIMITED

1 HARDING GROVE,STONE,ST15 8GT

Number:11774827
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