This company is commonly known as Supreme Building Developments Ltd. The company was founded 6 years ago and was given the registration number 11185470. The firm's registered office is in KEIGHLEY. You can find them at 25 Temple Street, , Keighley, West Yorkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | SUPREME BUILDING DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 11185470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2018 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Temple Street, Keighley, West Yorkshire, United Kingdom, BD21 2AD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Live Recoveries, Wentworth House, 122 New Road Side, Horsforth Leeds, LS18 4QB | Director | 31 July 2019 | Active |
25 Temple Street, Keighley, United Kingdom, BD21 2AD | Director | 05 February 2018 | Active |
Mr Ramith Abrol | ||
Notified on | : | 06 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1991 |
Nationality | : | British |
Address | : | C/O Live Recoveries, Wentworth House, Horsforth Leeds, LS18 4QB |
Nature of control | : |
|
Mr Rasit Abrol | ||
Notified on | : | 05 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 Temple Street, Keighley, United Kingdom, BD21 2AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Address | Change registered office address company with date old address new address. | Download |
2021-06-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-06-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-21 | Resolution | Resolution. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Accounts | Change account reference date company previous extended. | Download |
2020-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-21 | Capital | Capital allotment shares. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.