UKBizDB.co.uk

SUPPORTA LIMITED

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

This company is commonly known as Supporta Limited. The company was founded 23 years ago and was given the registration number 04002389. The firm's registered office is in GLOUCESTER. You can find them at 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Glos. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SUPPORTA LIMITED
Company Number:04002389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Glos, GL3 4AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH

Secretary28 February 2010Active
The Old Bovey, Main Road, Shurdington, Cheltenham, GL51 4XJ

Director28 February 2010Active
1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH

Director10 May 2010Active
58 Sutton Park Road, Kidderminster, DY11 6LF

Secretary27 November 2007Active
33 Lawrence Gardens, Mill Hill, London, NW7 4JU

Secretary26 May 2000Active
6 Victoria Mansions, Malvern Road, Cheltenham, GL50 2JH

Secretary18 September 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 May 2000Active
Larchwood 12 Larch Road, Dumbreck, Glasgow, G41 5DA

Director13 January 2004Active
32 Upcroft Avenue, Edgware, HA8 9RB

Director26 May 2000Active
16 Connaught Drive, London, NW11 6BJ

Director26 May 2000Active
Old Rectory, Llanfoist, Abergavenny, NP7 9NF

Director01 July 2005Active
Flat 2, 68 Vincent Square, London, SW1P 2NU

Director28 February 2010Active
The Poplars, Down Hatherley, GL2 9QB

Director18 December 2000Active
Institute Cottage, Church Road Great Milton, Oxford, OX44 7PD

Director01 March 2006Active
The Barn, Fir Tree Farm Welsh Road West, Bascote, CV47 2DY

Director10 August 2004Active
19a Muswell Avenue, Muswell Hill, London, N10 2EB

Director10 August 2004Active
19, Juniper Gardens, Shenley, Radlett, WD7 9LA

Director26 September 2003Active
9 Butterwick Grove, Wynyard Woods, Billingham, TS22 5RX

Director11 May 2005Active
Christmas Hill Farm, Gaydon Road, Bishops Itchington, CV47 2QY

Director01 April 2005Active
19 Beverley Terrace, Cullercoates, North Shields, NE30 4NT

Director01 September 2005Active
Compton House, 12 Creffield Road, London, N5 3HP

Director13 September 2004Active
17 Page Street, Mill Hill, London, NW7 2EL

Director01 June 2007Active
6 Victoria Mansions, Malvern Road, Cheltenham Spa, GL50 2JH

Director01 June 2007Active
Lawn Cottage Rectory Road, Streatley, Reading, RG8 9LE

Director08 January 2001Active
Tyn Pwll, Rhosneigr, Anglesey, LL64 5XA

Director13 January 2004Active
17 Dorchester Avenue, Penylan, Cardiff, CF23 9BS

Director23 May 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 May 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 May 2000Active

People with Significant Control

Mears Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1390 Montpellier Court, Gloucester Business Park, Brockworth, United Kingdom, GL3 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-19Dissolution

Dissolution application strike off company.

Download
2021-08-14Accounts

Accounts with accounts type dormant.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type dormant.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-18Accounts

Accounts with accounts type dormant.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Officers

Change person director company with change date.

Download
2017-02-17Officers

Change person secretary company with change date.

Download
2016-09-01Accounts

Accounts with accounts type dormant.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-23Accounts

Accounts with accounts type dormant.

Download
2014-06-05Accounts

Accounts with accounts type dormant.

Download
2014-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-01Accounts

Accounts with accounts type full.

Download
2012-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2012-04-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.