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.
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 | : |
|
Registered Address | : | 5b, Valley Industries, Cuckoo Lane, Tonbridge, England, TN11 0AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5b, Valley Industries, Cuckoo Lane, Tonbridge, England, TN11 0AG | Secretary | 28 November 2019 | Active |
5b, Valley Industries, Cuckoo Lane, Tonbridge, England, TN11 0AG | Director | 28 November 2019 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 09 July 1993 | Active |
Kent Hatch Cottage Kent Hatch Road, Crockham Hill, Edenbridge, TN8 6SZ | Secretary | 06 August 1993 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 09 July 1993 | Active |
Kent Hatch Cottage Kent Hatch Road, Crockham Hill, Edenbridge, TN8 6SZ | Director | 06 August 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-02 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-17 | Gazette | Gazette notice voluntary. | Download |
2022-05-06 | Dissolution | Dissolution application strike off company. | Download |
2022-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-17 | Officers | Appoint person secretary company with name date. | Download |
2019-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-17 | Officers | Termination secretary company with name termination date. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Address | Change registered office address company with date old address new address. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.