UKBizDB.co.uk

SUPERCAM LIMITED

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

This company is commonly known as Supercam Limited. The company was founded 22 years ago and was given the registration number 04368192. The firm's registered office is in STOCKPORT. You can find them at C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:SUPERCAM LIMITED
Company Number:04368192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2002
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Secretary29 May 2009Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director31 May 2019Active
Bumble End Woodside Drive, Little Aston, Sutton Coldfield, B74 3BB

Secretary23 April 2002Active
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS

Secretary27 October 2003Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary06 February 2002Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director31 March 2004Active
Hazel Grove, Holly Lane, Haughton, ST18 9JS

Director28 October 2002Active
Kirknewton House, Kirknewton, Wooler, NE71 6XF

Director10 May 2002Active
Pound House, Lapworth Street, Lapworth, B94 6AX

Director10 May 2002Active
The Old Wharf, Armscote Road, Ilmington, CV36 4LL

Director23 April 2002Active
Bumble End Woodside Drive, Little Aston, Sutton Coldfield, B74 3BB

Director23 April 2002Active
5 Green Wood, Kinross, Perthshire, KY13 8FG

Director10 May 2002Active
17 Eastfield, Westbury On Trym, Bristol, BS9 4BH

Director10 May 2002Active
The Old Coach House, Draughton Road Maidwell, Northampton, NN6 9JF

Director10 May 2002Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director06 February 2002Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director06 February 2002Active
Cavalier Cottage, Church Street, Naseby, NN6 6DA

Director10 May 2002Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, PH1 5TW

Director28 October 2002Active

People with Significant Control

Rti Stagecoach Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Stagecoach Services Limited, One Stockport Exchange, Stockport, United Kingdom, SK1 3SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-02-28Dissolution

Dissolution application strike off company.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Capital

Capital statement capital company with date currency figure.

Download
2022-02-08Incorporation

Memorandum articles.

Download
2022-02-08Resolution

Resolution.

Download
2022-01-18Insolvency

Legacy.

Download
2022-01-18Capital

Legacy.

Download
2022-01-14Accounts

Accounts with accounts type dormant.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type dormant.

Download
2019-12-03Address

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

Download
2019-12-03Persons with significant control

Change to a person with significant control.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type dormant.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type dormant.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Accounts

Accounts with accounts type dormant.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.