UKBizDB.co.uk

SUPERIOR BUSINESS LIMITED

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

This company is commonly known as Superior Business Limited. The company was founded 4 years ago and was given the registration number 12359522. The firm's registered office is in SOUTHPORT. You can find them at 89 Norwood Road, , Southport, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:SUPERIOR BUSINESS LIMITED
Company Number:12359522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2019
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:89 Norwood Road, Southport, United Kingdom, PR8 6HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 13, Hesketh Mount, Lord Street, Southport, England, PR8 1JR

Director31 March 2022Active
30, Pen Y Cefn, Amlwch, Wales, LL68 9DF

Director16 April 2022Active
54 Shaws Road, Southport, England, Pr8 4lp, Shaws Road, Southport, England, PR8 4LP

Director16 September 2021Active
89 Norwood Road, Southport, United Kingdom, PR8 6HQ

Director27 August 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director11 December 2019Active

People with Significant Control

Mr Christopher Neary
Notified on:20 April 2022
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:89 Norwood Road, Southport, United Kingdom, PR8 6HQ
Nature of control:
  • Significant influence or control
Mr Timothy Wrathall
Notified on:31 March 2022
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:Office 13, Hesketh Mount, Lord Street, Southport, England, PR8 1JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joshua Darren Taylor
Notified on:27 August 2020
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:United Kingdom
Address:89 Norwood Road, Southport, United Kingdom, PR8 6HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:11 December 2019
Status:Active
Date of birth:July 1955
Nationality:English
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:11 December 2019
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
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
2023-10-03Gazette

Gazette dissolved compulsory.

Download
2023-08-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2022-11-18Address

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

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-07-26Address

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

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-28Officers

Appoint person director company with name date.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-26Miscellaneous

Legacy.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Officers

Notice of removal of a director.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Address

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

Download

Copyright © 2024. All rights reserved.