UKBizDB.co.uk

SUPER SEW IMPORTS LIMITED

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

This company is commonly known as Super Sew Imports Limited. The company was founded 9 years ago and was given the registration number 09467804. The firm's registered office is in OTLEY. You can find them at Wharfebank House The Old Boardroom,, Wharfebank Mills South,, Otley, West Yorkshire. This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:SUPER SEW IMPORTS LIMITED
Company Number:09467804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:Wharfebank House The Old Boardroom,, Wharfebank Mills South,, Otley, West Yorkshire, United Kingdom, LS21 3JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wharfebank House The Old Boardroom, Wharfebank Mills South, Otley, United Kingdom, LS21 3JP

Director01 September 2015Active
Wharfebank House The Old Boardroom, Wharfebank Mills South, Otley, United Kingdom, LS21 3JP

Director03 March 2015Active
13 Yorkersgate, Malton, United Kingdom, YO17 7AA

Director03 March 2015Active
Wharfebank House The Old Boardroom, Wharfebank Mills South, Otley, United Kingdom, LS21 3JP

Director03 March 2015Active

People with Significant Control

Mrs Francesca Jane Craven
Notified on:22 March 2023
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:Wharfebank House The Old Boardroom, Wharfebank Mills South, Otley, United Kingdom, LS21 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Mark Shockett
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:Wharfebank House The Old Boardroom, Wharfebank Mills South, Otley, United Kingdom, LS21 3JP
Nature of control:
  • Significant influence or control
Miss Yvonne Jayne Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:13 Yorkersgate, Malton, England, YO17 7AA
Nature of control:
  • Significant influence or control
Mrs Jacqueline Margaret Anne Liversedge
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:Wharfebank House The Old Boardroom, Wharfebank Mills South, Otley, United Kingdom, LS21 3JP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-22Address

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

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Incorporation

Memorandum articles.

Download
2022-07-05Capital

Capital name of class of shares.

Download
2022-07-04Capital

Capital statement capital company with date currency figure.

Download
2022-07-04Capital

Legacy.

Download
2022-07-04Insolvency

Legacy.

Download
2022-07-04Resolution

Resolution.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2022-03-29Officers

Change person director company with change date.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.