Warning: file_put_contents(c/498f5c28f41b91ecf9c980556ec988a2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/4eae5a2031b796df1222afac03ee359e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Supercardriver Limited, S9 1BW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUPERCARDRIVER LIMITED

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

This company is commonly known as Supercardriver Limited. The company was founded 13 years ago and was given the registration number 07411419. The firm's registered office is in SHEFFIELD. You can find them at Gnd Flr Office Suite 1a Meadowhall Riverside, Meadowhall Road, Sheffield, South Yorkshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SUPERCARDRIVER LIMITED
Company Number:07411419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2010
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Gnd Flr Office Suite 1a Meadowhall Riverside, Meadowhall Road, Sheffield, South Yorkshire, United Kingdom, S9 1BW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gnd Flr Office Suite 1a, Meadowhall Riverside, Meadowhall Road, Sheffield, United Kingdom, S9 1BW

Director18 October 2010Active
Gnd Flr Office Suite 1a, Meadowhall Riverside, Meadowhall Road, Sheffield, United Kingdom, S9 1BW

Director25 November 2012Active
68, Bridge Lane, Bramhall, Stockport, United Kingdom, SK7 3AW

Director18 October 2010Active

People with Significant Control

Supercardriver Holdings Limited
Notified on:10 March 2020
Status:Active
Country of residence:United Kingdom
Address:Ground Floor Office Suite 1 Meadowhall Riverside, Meadowhall Road, Sheffield, United Kingdom, S9 1BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Adam Peter Thorby
Notified on:06 April 2016
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:Gnd Flr Office Suite 1a, Meadowhall Riverside, Sheffield, United Kingdom, S9 1BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Stephen Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Gnd Flr Office Suite 1a, Meadowhall Riverside, Sheffield, United Kingdom, S9 1BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Officers

Change person director company with change date.

Download
2024-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-06Persons with significant control

Notification of a person with significant control.

Download
2020-04-06Persons with significant control

Cessation of a person with significant control.

Download
2020-04-06Persons with significant control

Cessation of a person with significant control.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Persons with significant control

Change to a person with significant control.

Download
2019-11-08Persons with significant control

Change to a person with significant control.

Download
2019-11-07Address

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

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Persons with significant control

Change to a person with significant control.

Download
2018-11-28Persons with significant control

Change to a person with significant control.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.