Warning: file_put_contents(c/407e63ea4a25ecc5b93a77fca2d7c3d4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Supaset Limited, LE5 4JG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUPASET LIMITED

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

This company is commonly known as Supaset Limited. The company was founded 51 years ago and was given the registration number 01102247. The firm's registered office is in LEICESTER. You can find them at 15 Temple Buildings, Temple Road, Leicester, . This company's SIC code is 25940 - Manufacture of fasteners and screw machine products.

Company Information

Name:SUPASET LIMITED
Company Number:01102247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1973
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25940 - Manufacture of fasteners and screw machine products

Office Address & Contact

Registered Address:15 Temple Buildings, Temple Road, Leicester, United Kingdom, LE5 4JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Limes, Thorpe Langton, Market Harborough, LE16 7UN

Director-Active
64 Allendale Road, Sutton Coldfield, B76 1NL

Secretary01 October 1997Active
7 Broxfield Close, Oadby, Leicester, LE2 5WJ

Secretary-Active
9 Larchwood Rise, Knossington, Oakham, LE15 8LS

Secretary17 March 2000Active
33 Packer Avenue, Leicester Forest East, Leicester, LE3 3QL

Secretary14 March 2009Active
33 Packer Avenue, Leicester Forest East, Leicester, LE3 3QL

Secretary17 February 2004Active
24 Russet Close, Market Harborough, LE16 7JA

Secretary07 April 2008Active
19 Forest House Lane, Leicester Forest East, Leicester, LE3 3NU

Secretary20 December 2005Active
4 Skelton Drive, Leicester, LE2 6JP

Director-Active
7 Broxfield Close, Oadby, Leicester, LE2 5WJ

Director-Active
44 Burton Walk, East Leake, Loughborough, LE12 6LB

Director-Active
9 Larchwood Rise, Knossington, Oakham, LE15 8LS

Director28 May 1999Active
15, Temple Buildings, Temple Road, Leicester, United Kingdom, LE5 4JG

Director12 November 2009Active
3 The Green, Aston Abbotts, Aylesbury, HP22 4LX

Director-Active

People with Significant Control

Miss Mary Reffin
Notified on:06 April 2016
Status:Active
Date of birth:August 1930
Nationality:British
Country of residence:United Kingdom
Address:15, Temple Buildings, Leicester, United Kingdom, LE5 4JG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Cyril Kenneth Edwards
Notified on:06 April 2016
Status:Active
Date of birth:March 1929
Nationality:British
Country of residence:United Kingdom
Address:15, Temple Buildings, Leicester, United Kingdom, LE5 4JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-12Accounts

Accounts with accounts type micro entity.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type micro entity.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-16Accounts

Accounts with accounts type micro entity.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-24Resolution

Resolution.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Persons with significant control

Cessation of a person with significant control.

Download
2017-10-05Persons with significant control

Change to a person with significant control.

Download
2017-06-06Accounts

Accounts with accounts type total exemption small.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Address

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

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Accounts

Accounts with accounts type total exemption small.

Download
2014-10-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.