SUPREMO LIMITED

Units 1-2a Kendall Business Park Units 1-2a Kendall Business Park, Telford, TF3 3AT, England
StatusACTIVE
Company No.06295085
CategoryPrivate Limited Company
Incorporated27 Jun 2007
Age16 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

SUPREMO LIMITED is an active private limited company with number 06295085. It was incorporated 16 years, 11 months, 5 days ago, on 27 June 2007. The company address is Units 1-2a Kendall Business Park Units 1-2a Kendall Business Park, Telford, TF3 3AT, England.



Company Fillings

Confirmation statement with updates

Date: 13 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2024

Action Date: 08 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062950850006

Charge creation date: 2024-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2023

Action Date: 07 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-07

Psc name: Mr Julian Philip Windsor

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-07

Officer name: Mr Julian Philip Windsor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-11

Psc name: Mr Julian Philip Windsor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2019

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-14

Psc name: Mr Julian Philip Windsor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-09

New address: Units 1-2a Kendall Business Park Stafford Park 6 Telford TF3 3AT

Old address: Units 1-2a Knedall Business Park Stafford Park 6 Telford TF3 3AT England

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Philip Windsor

Change date: 2019-09-09

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-09

Officer name: Mr Julian Philip Windsor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-09

New address: Units 1-2a Knedall Business Park Stafford Park 6 Telford TF3 3AT

Old address: Unit 9 Hortonwood 32 Telford TF1 7YR England

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Address

Type: AD01

Old address: Highworth Bratton Road Bratton Telford Shropshire TF5 0BT

Change date: 2018-08-06

New address: Unit 9 Hortonwood 32 Telford TF1 7YR

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Windsor

Termination date: 2018-07-30

Documents

View document PDF

Accounts amended with made up date

Date: 03 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AAMD

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Resolution

Date: 02 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 May 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Capital : 33,333 GBP

Date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed supremo (midlands) LIMITED\certificate issued on 01/09/14

Documents

View document PDF

Resolution

Date: 01 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Certificate change of name company

Date: 01 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bellagio uk LIMITED\certificate issued on 01/09/14

Documents

View document PDF

Resolution

Date: 01 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arne Schouwink

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Legacy

Date: 09 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 20 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Julie Windsor

Documents

View document PDF

Termination secretary company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julian Windsor

Documents

View document PDF

Legacy

Date: 13 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 13 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2012

Action Date: 03 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Arne Gert-Win Schouwink

Change date: 2012-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Legacy

Date: 07 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Arne Gert-Win Schouwink

Change date: 2009-10-01

Documents

View document PDF

Auditors resignation company

Date: 01 Jun 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Whitehead

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2010

Action Date: 03 Feb 2010

Category: Capital

Type: SH01

Capital : 30,000 GBP

Date: 2010-02-03

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Julian Philip Windsor

Documents

View document PDF

Termination secretary company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Peacock

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Address

Type: AD01

Old address: 3 Downham Avenue Rawtenstall BB4 8JY

Change date: 2010-03-23

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian Philip Windsor

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Capital

Type: 88(2)

Description: Ad 31/08/08\gbp si 9999@1=9999\gbp ic 1/10000\

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed arne gert-win schouwink

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2008 to 31/08/2008

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVOCACYPLUS LTD

36 WELWYN ROAD,NOTTINGHAM,NG8 2DD

Number:08786275
Status:ACTIVE
Category:Private Limited Company

BRILLIG LIMITED

THE COURT,CHARMOUTH,DT6 6PE

Number:08494056
Status:ACTIVE
Category:Private Limited Company

CELLPAK SOLUTIONS LTD

10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET

Number:05434791
Status:ACTIVE
Category:Private Limited Company

CHINESE VISA CENTER LIMITED

SUITE 635, LINEN HALL,168 REGENT STREET,W1B 5TG

Number:11683569
Status:ACTIVE
Category:Private Limited Company

HORIZON SCITECH LIMITED

44 HIGH STREET,MACCLESFIELD,SK11 8BR

Number:09698775
Status:ACTIVE
Category:Private Limited Company

REDWAY SOLUTIONS LIMITED

EGALE 1,WATFORD,WD17 1DL

Number:06571759
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