UKBizDB.co.uk

SUPERIOR CONSULTANTS LIMITED

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

This company is commonly known as Superior Consultants Limited. The company was founded 30 years ago and was given the registration number 02834594. The firm's registered office is in TONBRIDGE. You can find them at 5b, Valley Industries, Cuckoo Lane, Tonbridge, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SUPERIOR CONSULTANTS LIMITED
Company Number:02834594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1993
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:5b, Valley Industries, Cuckoo Lane, Tonbridge, England, TN11 0AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5b, Valley Industries, Cuckoo Lane, Tonbridge, England, TN11 0AG

Secretary28 November 2019Active
5b, Valley Industries, Cuckoo Lane, Tonbridge, England, TN11 0AG

Director28 November 2019Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary09 July 1993Active
Kent Hatch Cottage Kent Hatch Road, Crockham Hill, Edenbridge, TN8 6SZ

Secretary06 August 1993Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director09 July 1993Active
Kent Hatch Cottage Kent Hatch Road, Crockham Hill, Edenbridge, TN8 6SZ

Director06 August 1993Active

People with Significant Control

Mrs Anna Maria Clement
Notified on:27 November 2019
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:5b, Valley Industries, Cuckoo Lane, Tonbridge, England, TN11 0AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alastair Denver Clement
Notified on:27 November 2019
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:5b, Valley Industries, Cuckoo Lane, Tonbridge, England, TN11 0AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Paul Longworth
Notified on:12 July 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:5b, Valley Industries, Cuckoo Lane, Tonbridge, England, TN11 0AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mrs Tara Jane Longworth
Notified on:12 July 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:5b, Valley Industries, Cuckoo Lane, Tonbridge, England, TN11 0AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-06Dissolution

Dissolution application strike off company.

Download
2022-04-06Accounts

Accounts with accounts type micro entity.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type micro entity.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-23Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Officers

Appoint person secretary company with name date.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Officers

Termination secretary company with name termination date.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-03Address

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

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type micro entity.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type micro entity.

Download
2017-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.