UKBizDB.co.uk

SUPERFIELD LIMITED

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

This company is commonly known as Superfield Limited. The company was founded 47 years ago and was given the registration number 01286551. The firm's registered office is in COVENTRY. You can find them at Sapphire Court, Walsgrave Triangle, Coventry, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SUPERFIELD LIMITED
Company Number:01286551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1976
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 5, International House, Cray Avenue, Orpington, England, BR5 3RS

Director31 August 2023Active
Sapphire Court, Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary05 February 2007Active
Amberley, 5 Primrose Hill Waste Lane, Kelsall, CW6 0PE

Secretary31 January 1997Active
7 Hunters Row, Portland Street, Cosby, LE9 1TQ

Secretary02 April 2002Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Secretary25 July 2012Active
The Neuk Dippenhall Street, Crondall, Farnham, GU10 5NX

Secretary-Active
Home Farm, North End Lane Fulbeck, Grantham, NG32 3JR

Secretary08 February 1996Active
40 Stoneton Crescent, Balsall Common, Coventry, CV7 7QG

Secretary31 December 2000Active
12 Fulwell Park Avenue, Twickenham, TW2 5HQ

Secretary02 January 1996Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director03 September 2012Active
5 Park Avenue, Peper Harrow Park, Godalming, GU8 6BA

Director02 January 1996Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 January 2014Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director13 November 2017Active
27 Medina House, Diglis Dock Road, Worcester, WR5 3DD

Director30 September 2002Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director25 November 2019Active
Selsley House, Westhorpe, Sibbertoft, LE16 9UL

Director31 January 1997Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director21 December 2016Active
1 Frobisher Gardens, Guildford, GU1 2NT

Director02 January 1996Active
The Neuk Dippenhall Street, Crondall, Farnham, GU10 5NX

Director-Active
The Neuk Dippenhall Street, Crondall, Farnham, GU10 5NX

Director-Active
Rosengartenstrasse 19, 70184 Stuttgart, Germany,

Director14 July 1997Active
Whitehill Farmhouse, Alderminster, Stratford Upon Avon, CV37 8BW

Director01 January 1999Active
17 Hollytrees, Church Crookham, GU13 0NL

Director02 January 1996Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 August 2011Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director28 March 2002Active
12 Fulwell Park Avenue, Twickenham, TW2 5HQ

Director02 January 1996Active
Frolic House Woodlands Court, Watford Village, Northampton, NN6 7XW

Director02 January 1996Active
Fieldfare, Pigeon Green, Snitterfield, Stratford-Upon-Avon, CV37 OLP

Director06 January 1998Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 April 2007Active
Office 5, International House, Cray Avenue, Orpington, England, BR5 3RS

Director07 September 2022Active

People with Significant Control

Dunamis Mind Accelerator Limited
Notified on:31 August 2023
Status:Active
Country of residence:England
Address:Office 5, International House, Cray Avenue, Orpington, England, BR5 3RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Admenta Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-20Dissolution

Dissolution application strike off company.

Download
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-09-12Persons with significant control

Notification of a person with significant control.

Download
2023-09-11Resolution

Resolution.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-04Address

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

Download
2023-09-04Change of name

Certificate change of name company.

Download
2023-08-16Capital

Capital statement capital company with date currency figure.

Download
2023-08-16Capital

Legacy.

Download
2023-08-16Insolvency

Legacy.

Download
2023-08-16Resolution

Resolution.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2022-09-09Incorporation

Memorandum articles.

Download
2022-09-09Resolution

Resolution.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Termination secretary company with name termination date.

Download
2022-09-08Change of constitution

Statement of companys objects.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2021-11-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.