UKBizDB.co.uk

SUPERBOWL UK LIMITED

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

This company is commonly known as Superbowl Uk Limited. The company was founded 8 years ago and was given the registration number 09749094. The firm's registered office is in NEWBURY. You can find them at Griffins Court, 24-32 London Road, Newbury, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SUPERBOWL UK LIMITED
Company Number:09749094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Griffins Court, 24-32 London Road, Newbury, Berkshire, United Kingdom, RG14 1JX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL

Director26 August 2015Active
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL

Director26 August 2015Active
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL

Director26 August 2015Active

People with Significant Control

Qlp Holdings Limited
Notified on:16 October 2017
Status:Active
Country of residence:United Kingdom
Address:Griffins Court, 24-32 London Road, Newbury, United Kingdom, RG14 1JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ql Partnership Limited
Notified on:29 August 2017
Status:Active
Country of residence:United Kingdom
Address:Griffins Court, 24-32 London Road, Newbury, United Kingdom, RG14 1JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Leslie Quaintance
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:Tudor Pines, 1 Harewood Drive, Thatcham, United Kingdom, RG18 9PF
Nature of control:
  • Significant influence or control
Mrs Kate Elizabeth Quaintance-Blackford
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:3 Harewood Drive, Cold Ash, Thatcham, England, RG18 9PF
Nature of control:
  • Significant influence or control
Mr Mark Leslie Quaintance
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Snowdrop House, Chapel Lane, Thatcham, England, RG18 9DX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Address

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

Download
2023-05-30Accounts

Accounts with accounts type dormant.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type dormant.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Address

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

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type dormant.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type dormant.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Persons with significant control

Cessation of a person with significant control.

Download
2018-08-01Persons with significant control

Notification of a person with significant control.

Download
2018-08-01Persons with significant control

Cessation of a person with significant control.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Persons with significant control

Notification of a person with significant control.

Download
2017-08-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.