UKBizDB.co.uk

SUPREME CONTRACT SOLUTIONS LTD

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

This company is commonly known as Supreme Contract Solutions Ltd. The company was founded 4 years ago and was given the registration number 12574340. The firm's registered office is in GILLINGHAM. You can find them at 14 The Bredhurst Nursery, Dunn Street Road, Bredhurst, Gillingham, Kent. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SUPREME CONTRACT SOLUTIONS LTD
Company Number:12574340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2020
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:14 The Bredhurst Nursery, Dunn Street Road, Bredhurst, Gillingham, Kent, United Kingdom, ME7 3ND
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit Oy24 Elm Court Estate Capstone Road Gillingha, Capstone Road, Gillingham, England, ME7 3JQ

Director28 September 2020Active
Unit Oy24 Elm Court Estate Capstone Road Gillingha, Capstone Road, Gillingham, England, ME7 3JQ

Director08 June 2021Active
14, The Bredhurst Nursery, Dunn Street Road, Bredhurst, Gillingham, United Kingdom, ME7 3ND

Director28 October 2020Active
14, The Bredhurst Nursery, Dunn Street Road, Bredhurst, Gillingham, United Kingdom, ME7 3ND

Director27 April 2020Active
14, The Bredhurst Nursery, Dunn Street Road, Bredhurst, Gillingham, United Kingdom, ME7 3ND

Director27 April 2020Active

People with Significant Control

Mr Steven Terry Deadman
Notified on:09 June 2021
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:14, The Bredhurst Nursery, Gillingham, United Kingdom, ME7 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Wagon
Notified on:09 June 2021
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Unit Oy24 Elm Court Estate Capstone Road Gillingha, Capstone Road, Gillingham, England, ME7 3JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ashley Michael Simmonds
Notified on:09 June 2021
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:Unit Oy24 Elm Court Estate Capstone Road Gillingha, Capstone Road, Gillingham, England, ME7 3JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Courtney Heather Wagon
Notified on:27 April 2020
Status:Active
Date of birth:May 2002
Nationality:British
Country of residence:United Kingdom
Address:14, The Bredhurst Nursery, Gillingham, United Kingdom, ME7 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tommy Paul Jones
Notified on:27 April 2020
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:United Kingdom
Address:14, The Bredhurst Nursery, Gillingham, United Kingdom, ME7 3ND
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Address

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

Download
2023-02-15Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-04-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.