UKBizDB.co.uk

EARTHFIELDS SUPERB LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Earthfields Superb Ltd. The company was founded 9 years ago and was given the registration number 09317592. The firm's registered office is in GILLINGHAM. You can find them at 41 Thorpe Walk, , Gillingham, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:EARTHFIELDS SUPERB LTD
Company Number:09317592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:41 Thorpe Walk, Gillingham, United Kingdom, ME8 9QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Charlton Road, Andover, United Kingdom, SP10 3JH

Director11 November 2022Active
36 Greenbrae Drive, Bridge Of Don, Aberdeen, Scotland, AB23 8NH

Director19 December 2018Active
68 Margaret Street, Immingham, United Kingdom, DN40 1JY

Director13 October 2020Active
175 George Lambton Avenue, Newmarket, England, CB8 0BN

Director26 March 2015Active
79b Hazlebury Road, London, England, SW6 2LX

Director14 August 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 November 2014Active
41 Thorpe Walk, Gillingham, United Kingdom, ME8 9QU

Director05 November 2020Active
150a Kings Road, London, United Kingdom, SW3 5TX

Director05 November 2019Active
39 Kings Road, Doncaster, United Kingdom, DN1 2LX

Director20 June 2019Active

People with Significant Control

Mr James Wills
Notified on:11 November 2022
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:37 Charlton Road, Andover, United Kingdom, SP10 3JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Slee
Notified on:05 November 2020
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:United Kingdom
Address:41 Thorpe Walk, Gillingham, United Kingdom, ME8 9QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Brewer
Notified on:13 October 2020
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:68 Margaret Street, Immingham, United Kingdom, DN40 1JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Duckett
Notified on:14 August 2020
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:England
Address:79b Hazlebury Road, London, England, SW6 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Miroslaw Tatarek
Notified on:05 November 2019
Status:Active
Date of birth:January 1962
Nationality:Polish
Country of residence:United Kingdom
Address:150a Kings Road, London, United Kingdom, SW3 5TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Slawomir Wieczorek
Notified on:20 June 2019
Status:Active
Date of birth:August 1980
Nationality:Polish
Country of residence:United Kingdom
Address:39 Kings Road, Doncaster, United Kingdom, DN1 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Booth
Notified on:19 December 2018
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:Scotland
Address:36 Greenbrae Drive, Bridge Of Don, Aberdeen, Scotland, AB23 8NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Thomas Cooper
Notified on:30 June 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:175 George Lambton Avenue, Newmarket, England, CB8 0BN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-17Accounts

Accounts with accounts type micro entity.

Download
2022-12-16Address

Change registered office address company with date old address new address.

Download
2022-12-16Persons with significant control

Notification of a person with significant control.

Download
2022-12-16Persons with significant control

Cessation of a person with significant control.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Address

Change registered office address company with date old address new address.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-03Address

Change registered office address company with date old address new address.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-09-11Address

Change registered office address company with date old address new address.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.