UKBizDB.co.uk

SUPREME AUCTIONS LIMITED

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

This company is commonly known as Supreme Auctions Limited. The company was founded 3 years ago and was given the registration number 12794696. The firm's registered office is in WORKSOP. You can find them at Holme House Farm, Owday Lane, Worksop, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:SUPREME AUCTIONS LIMITED
Company Number:12794696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Holme House Farm, Owday Lane, Worksop, England, S81 8DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1 & 2,, Blast Lane, Sheffield, England, S4 7TA

Director30 November 2022Active
Units 1 & 2,, Blast Lane, Sheffield, England, S4 7TA

Director30 November 2022Active
Units 1 & 2,, Blast Lane, Sheffield, England, S4 7TA

Director05 August 2020Active
Units 1 & 2,, Blast Lane, Sheffield, England, S4 7TA

Director05 August 2020Active

People with Significant Control

Mr Patrick John O'Sullivan
Notified on:30 November 2022
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Units 1 & 2,, Blast Lane, Sheffield, England, S4 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick John O'Sullivan
Notified on:30 November 2022
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:England
Address:Units 1 & 2,, Blast Lane, Sheffield, England, S4 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Adrian Tune
Notified on:05 August 2020
Status:Active
Date of birth:December 1983
Nationality:English
Country of residence:England
Address:Units 1 & 2,, Blast Lane, Sheffield, England, S4 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher John Petch
Notified on:05 August 2020
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:Units 1 & 2,, Blast Lane, Sheffield, England, S4 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Resolution

Resolution.

Download
2022-12-07Incorporation

Memorandum articles.

Download
2022-12-02Persons with significant control

Notification of a person with significant control.

Download
2022-12-02Persons with significant control

Notification of a person with significant control.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Address

Change registered office address company with date old address new address.

Download
2021-11-30Accounts

Change account reference date company previous extended.

Download
2021-11-03Resolution

Resolution.

Download
2021-11-03Capital

Capital name of class of shares.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Address

Change registered office address company with date old address new address.

Download
2020-08-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.