This company is commonly known as Super Rod Limited. The company was founded 15 years ago and was given the registration number 06714294. The firm's registered office is in WORCESTER. You can find them at 5 Deansway, , Worcester, Worcestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | SUPER ROD LIMITED |
---|---|---|
Company Number | : | 06714294 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Deansway, Worcester, Worcestershire, England, WR1 2JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 12, Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales, NP4 9RL | Director | 02 October 2008 | Active |
500, Klein Tools Boulevard, Mansfield, United States, | Director | 11 August 2022 | Active |
450, Bond Street, Lincolnshire, United States, 60069 | Director | 03 December 2014 | Active |
Unit 12, Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales, NP4 9RL | Director | 01 January 2009 | Active |
450, Bond Street, Lincolnshire, United States, 60069 | Director | 03 December 2014 | Active |
Capital Building, Tyndall Street, Cardiff, United Kingdom, CF10 4AZ | Corporate Secretary | 02 October 2008 | Active |
Chapel Cottage, Chapel Lane, Abergavenny, NP7 7BT | Director | 01 November 2008 | Active |
Capital Building, Tyndall Street, Cardiff, United Kingdom, CF10 4AZ | Director | 18 April 2011 | Active |
450, Bond Street, Lincolnshire, United States, 60069 | Director | 03 December 2014 | Active |
Fourth Floor, One Caspian Point, Caspian Way, Cardiff, United Kingdom, CF10 4DQ | Director | 01 November 2008 | Active |
Klein Tools, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 450, Bond Street, Lincolnshire, United States, IL 60069 |
Nature of control | : |
|
Malcolm Jack Duncan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit 12, Gilchrist Thomas Industrial Estate, Pontypool, Wales, NP4 9RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type small. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Officers | Change person director company with change date. | Download |
2022-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-17 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Accounts | Accounts with accounts type small. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type small. | Download |
2020-10-16 | Address | Change registered office address company with date old address new address. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type small. | Download |
2020-09-25 | Officers | Termination secretary company with name termination date. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type small. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Officers | Change person director company with change date. | Download |
2017-10-05 | Accounts | Accounts with accounts type small. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.