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.
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 | : |
|
Registered Address | : | 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Glos, GL3 4AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH | Secretary | 28 February 2010 | Active |
The Old Bovey, Main Road, Shurdington, Cheltenham, GL51 4XJ | Director | 28 February 2010 | Active |
1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH | Director | 10 May 2010 | Active |
58 Sutton Park Road, Kidderminster, DY11 6LF | Secretary | 27 November 2007 | Active |
33 Lawrence Gardens, Mill Hill, London, NW7 4JU | Secretary | 26 May 2000 | Active |
6 Victoria Mansions, Malvern Road, Cheltenham, GL50 2JH | Secretary | 18 September 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 26 May 2000 | Active |
Larchwood 12 Larch Road, Dumbreck, Glasgow, G41 5DA | Director | 13 January 2004 | Active |
32 Upcroft Avenue, Edgware, HA8 9RB | Director | 26 May 2000 | Active |
16 Connaught Drive, London, NW11 6BJ | Director | 26 May 2000 | Active |
Old Rectory, Llanfoist, Abergavenny, NP7 9NF | Director | 01 July 2005 | Active |
Flat 2, 68 Vincent Square, London, SW1P 2NU | Director | 28 February 2010 | Active |
The Poplars, Down Hatherley, GL2 9QB | Director | 18 December 2000 | Active |
Institute Cottage, Church Road Great Milton, Oxford, OX44 7PD | Director | 01 March 2006 | Active |
The Barn, Fir Tree Farm Welsh Road West, Bascote, CV47 2DY | Director | 10 August 2004 | Active |
19a Muswell Avenue, Muswell Hill, London, N10 2EB | Director | 10 August 2004 | Active |
19, Juniper Gardens, Shenley, Radlett, WD7 9LA | Director | 26 September 2003 | Active |
9 Butterwick Grove, Wynyard Woods, Billingham, TS22 5RX | Director | 11 May 2005 | Active |
Christmas Hill Farm, Gaydon Road, Bishops Itchington, CV47 2QY | Director | 01 April 2005 | Active |
19 Beverley Terrace, Cullercoates, North Shields, NE30 4NT | Director | 01 September 2005 | Active |
Compton House, 12 Creffield Road, London, N5 3HP | Director | 13 September 2004 | Active |
17 Page Street, Mill Hill, London, NW7 2EL | Director | 01 June 2007 | Active |
6 Victoria Mansions, Malvern Road, Cheltenham Spa, GL50 2JH | Director | 01 June 2007 | Active |
Lawn Cottage Rectory Road, Streatley, Reading, RG8 9LE | Director | 08 January 2001 | Active |
Tyn Pwll, Rhosneigr, Anglesey, LL64 5XA | Director | 13 January 2004 | Active |
17 Dorchester Avenue, Penylan, Cardiff, CF23 9BS | Director | 23 May 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 26 May 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 26 May 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-01 | Gazette | Gazette notice voluntary. | Download |
2022-01-19 | Dissolution | Dissolution application strike off company. | Download |
2021-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-17 | Officers | Change person director company with change date. | Download |
2017-02-17 | Officers | Change person secretary company with change date. | Download |
2016-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2014-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-01 | Accounts | Accounts with accounts type full. | Download |
2012-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-04-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.