UKBizDB.co.uk

SUPERSINE DURAMARK GROUP LIMITED

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

This company is commonly known as Supersine Duramark Group Limited. The company was founded 96 years ago and was given the registration number 00226536. The firm's registered office is in SUFFOLK. You can find them at Freemantle Rd, Lowestoft, Suffolk, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SUPERSINE DURAMARK GROUP LIMITED
Company Number:00226536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1927
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Freemantle Rd, Lowestoft, Suffolk, NR33 0EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Freemantle Rd, Lowestoft, Suffolk, NR33 0EA

Director21 December 2017Active
Freemantle Rd, Lowestoft, Suffolk, NR33 0EA

Director21 December 2017Active
Freemantle Rd, Lowestoft, Suffolk, NR33 0EA

Director12 April 1995Active
Freemantle Rd, Lowestoft, Suffolk, NR33 0EA

Director01 December 2016Active
Freemantle Rd, Lowestoft, Suffolk, NR33 0EA

Director29 July 2011Active
44 Lowestoft Road, Worlingham, Beccles, NR34 7DY

Secretary16 January 1995Active
1 Poyle Gardens, Holly Spring Lane, Warfield, RG12 2QZ

Secretary12 April 1995Active
71 Harrington Road, Kettering, NN14 1JZ

Secretary-Active
Freemantle Rd, Lowestoft, Suffolk, NR33 0EA

Secretary31 October 1997Active
3 Somermead Court, Lowestoft, NR32 3PQ

Director-Active
Freemantle Rd, Lowestoft, Suffolk, NR33 0EA

Director-Active
1 Poyle Gardens, Holly Spring Lane, Warfield, RG12 2QZ

Director12 April 1995Active
71 Harrington Road, Kettering, NN14 1JZ

Director-Active
Freemantle Rd, Lowestoft, Suffolk, NR33 0EA

Director-Active
23 Yarrow Drive, Carlton Colville, Lowestoft, NR33 8NG

Director-Active
Freemantle Road, Lowestoft, England, NR33 0EA

Director29 July 2011Active

People with Significant Control

Miss Emma Jayne Cranfield
Notified on:05 April 2018
Status:Active
Date of birth:June 1987
Nationality:British
Address:Freemantle Rd, Suffolk, NR33 0EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Emma Cranfield
Notified on:03 April 2017
Status:Active
Date of birth:January 1963
Nationality:British
Address:Freemantle Rd, Suffolk, NR33 0EA
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Persons with significant control

Notification of a person with significant control.

Download
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2024-02-05Accounts

Accounts with accounts type group.

Download
2023-12-19Accounts

Change account reference date company previous shortened.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Persons with significant control

Change to a person with significant control.

Download
2023-03-15Incorporation

Memorandum articles.

Download
2023-03-15Resolution

Resolution.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Termination secretary company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type group.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Resolution

Resolution.

Download
2021-12-03Capital

Capital allotment shares.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-06-16Accounts

Accounts with accounts type group.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-15Mortgage

Mortgage satisfy charge full.

Download
2021-05-15Mortgage

Mortgage satisfy charge full.

Download
2021-05-15Mortgage

Mortgage satisfy charge full.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-14Officers

Change person director company with change date.

Download
2020-11-19Accounts

Accounts with accounts type group.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.