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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wharfebank House The Old Boardroom, Wharfebank Mills South, Otley, United Kingdom, LS21 3JP | Director | 01 September 2015 | Active |
Wharfebank House The Old Boardroom, Wharfebank Mills South, Otley, United Kingdom, LS21 3JP | Director | 03 March 2015 | Active |
13 Yorkersgate, Malton, United Kingdom, YO17 7AA | Director | 03 March 2015 | Active |
Wharfebank House The Old Boardroom, Wharfebank Mills South, Otley, United Kingdom, LS21 3JP | Director | 03 March 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Address | Change registered office address company with date old address new address. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Incorporation | Memorandum articles. | Download |
2022-07-05 | Capital | Capital name of class of shares. | Download |
2022-07-04 | Capital | Capital statement capital company with date currency figure. | Download |
2022-07-04 | Capital | Legacy. | Download |
2022-07-04 | Insolvency | Legacy. | Download |
2022-07-04 | Resolution | Resolution. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2022-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2021-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Officers | Change person director company with change date. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.