UKBizDB.co.uk

SUPERIOR SPECIALIST VEHICLES LIMITED

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

This company is commonly known as Superior Specialist Vehicles Limited. The company was founded 24 years ago and was given the registration number 03830559. The firm's registered office is in READING. You can find them at 10 Frouds Lane, Aldermaston, Reading, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:SUPERIOR SPECIALIST VEHICLES LIMITED
Company Number:03830559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1999
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:10 Frouds Lane, Aldermaston, Reading, RG7 4LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Frouds Lane, Aldermaston, Reading, RG7 4LH

Director10 December 2019Active
10, Frouds Lane, Aldermaston, Reading, RG7 4LH

Director10 December 2019Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary24 August 1999Active
14 Kingfisher Grove, Three Mile Cross, Reading, RG7 1RA

Secretary01 August 2002Active
Cedar Creek, Southend Road Southend Bradfield, Reading, RG7 6EP

Secretary24 August 1999Active
10, Frouds Lane, Aldermaston, Reading, RG7 4LH

Secretary01 September 2007Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director24 August 1999Active
10, Frouds Lane, Aldermaston, Reading, RG7 4LH

Director24 August 1999Active

People with Significant Control

Mr Kevin Peter Smith
Notified on:10 December 2019
Status:Active
Date of birth:January 1975
Nationality:British
Address:10, Frouds Lane, Reading, RG7 4LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robin Sly
Notified on:10 December 2019
Status:Active
Date of birth:October 1957
Nationality:British
Address:10, Frouds Lane, Reading, RG7 4LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Julian Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:10, Frouds Lane, Reading, RG7 4LH
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type dormant.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type dormant.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type dormant.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-01-03Accounts

Accounts with accounts type dormant.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type dormant.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-01-03Accounts

Accounts with accounts type dormant.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-01-04Accounts

Accounts with accounts type dormant.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.