SUPERCARDRIVER LIMITED

Gnd Flr Office Suite 1a Meadowhall Riverside Gnd Flr Office Suite 1a Meadowhall Riverside, Sheffield, S9 1BW, South Yorkshire, United Kingdom
StatusACTIVE
Company No.07411419
CategoryPrivate Limited Company
Incorporated18 Oct 2010
Age13 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

SUPERCARDRIVER LIMITED is an active private limited company with number 07411419. It was incorporated 13 years, 7 months, 14 days ago, on 18 October 2010. The company address is Gnd Flr Office Suite 1a Meadowhall Riverside Gnd Flr Office Suite 1a Meadowhall Riverside, Sheffield, S9 1BW, South Yorkshire, United Kingdom.



Company Fillings

Change person director company with change date

Date: 13 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-13

Officer name: Mr Adam Peter Thorby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-23

Officer name: Mr Adam Peter Thorby

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Change person director company with change date

Date: 17 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Peter Thorby

Change date: 2022-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2020

Action Date: 28 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-28

Charge number: 074114190001

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-10

Psc name: Supercardriver Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-10

Psc name: Nigel Stephen Griffiths

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Peter Thorby

Cessation date: 2020-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-10

Officer name: Nigel Stephen Griffiths

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2019

Action Date: 07 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-07

Psc name: Mr Adam Peter Thorby

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2019

Action Date: 07 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel Stephen Griffiths

Change date: 2019-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-07

Old address: Suite 4 Meadowhall Riverside Meadowhall Road Sheffield South Yorkshire S9 1BW

New address: Gnd Flr Office Suite 1a Meadowhall Riverside Meadowhall Road Sheffield South Yorkshire S9 1BW

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mr Nigel Stephen Griffiths

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Peter Thorby

Change date: 2018-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-30

New address: Suite 4 Meadowhall Riverside Meadowhall Road Sheffield South Yorkshire S9 1BW

Old address: Unit 12 Merchant Way Doncaster South Yorkshire DN2 4QR

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-17

Officer name: Mr Adam Peter Thorby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 06 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-06

Officer name: Mr. Nigel Stephen Griffiths

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-06

Officer name: Mr Adam Peter Thorby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Wrigley

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Stephen Griffiths

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2012

Action Date: 03 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-03

Old address: 68 Bridge Lane Bramhall Stockport Cheshire SK7 3AW United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2011

Action Date: 24 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Peter Thorby

Change date: 2011-10-24

Documents

View document PDF

Incorporation company

Date: 18 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEE WELSH HONEY COMPANY LIMITED

4 BANK SQUARE,BUILTH WELLS,LD2 3BB

Number:10412663
Status:ACTIVE
Category:Private Limited Company

GREENWOOD ARCHERY LIMITED

59 KINGS DRIVE,BOGNOR REGIS,PO21 4PZ

Number:09316270
Status:ACTIVE
Category:Private Limited Company

HULL RESERVE POWER LIMITED

6TH FLOOR,LONDON,EC1N 2HT

Number:07882287
Status:ACTIVE
Category:Private Limited Company

IDEALSITE LIMITED

C/O Q K COLDSTORES MARSTON LTD,MARSTON,NG32 2JA

Number:04017031
Status:ACTIVE
Category:Private Limited Company

SMLD LTD

94 HOPE STREET,GLASGOW,G2 6PH

Number:SC487623
Status:ACTIVE
Category:Private Limited Company

TECHNOFIX LTD

FIRST FLOOR, RONSON HOUSE,LEEDS,LS14 1NG

Number:10780791
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