UKBizDB.co.uk

SUPER DUPER GOODS LIMITED

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

This company is commonly known as Super Duper Goods Limited. The company was founded 11 years ago and was given the registration number 08460831. The firm's registered office is in LEICESTER. You can find them at C/o Smith Hannah 50, Woodgate, Leicester, . This company's SIC code is 13990 - Manufacture of other textiles n.e.c..

Company Information

Name:SUPER DUPER GOODS LIMITED
Company Number:08460831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13990 - Manufacture of other textiles n.e.c.
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:C/o Smith Hannah 50, Woodgate, Leicester, United Kingdom, LE3 5GF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Croftway, Markfield, England, LE67 9UG

Director26 March 2013Active
C/O Smith Hannah 50, Woodgate, Leicester, United Kingdom, LE3 5GF

Director25 March 2013Active

People with Significant Control

Big Boss Holdings Limited
Notified on:10 September 2018
Status:Active
Country of residence:England
Address:50, Woodgate, Leicester, England, LE3 5GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Tariq Al-Toma
Notified on:28 July 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:C/O Smith Hannah 50, Woodgate, Leicester, United Kingdom, LE3 5GF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Kevin Lee
Notified on:28 July 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:C/O Smith Hannah 50, Woodgate, Leicester, United Kingdom, LE3 5GF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Tariq Al-Toma
Notified on:06 April 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:C/O Smith Hannah 50, Woodgate, Leicester, United Kingdom, LE3 5GF
Nature of control:
  • Significant influence or control
Mr Kevin Kai Wing Lee
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:C/O Smith Hannah 50, Woodgate, Leicester, United Kingdom, LE3 5GF
Nature of control:
  • Significant influence or control

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
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.