UKBizDB.co.uk

SUPREME ENTERPRISES LIMITED

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

This company is commonly known as Supreme Enterprises Limited. The company was founded 30 years ago and was given the registration number 02909644. The firm's registered office is in CHELMSFORD. You can find them at 14-18 Heralds Way, South Woodham Ferrers, Chelmsford, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SUPREME ENTERPRISES LIMITED
Company Number:02909644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:14-18 Heralds Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Elm Grove, Thorpe Bay, SS1 3EY

Secretary02 May 1995Active
15 Elm Grove, Thorpe Bay, SS1 3EY

Director05 December 2002Active
21 Second Avenue, Westcliff On Sea, SS0 8HX

Secretary19 May 1994Active
14-18, Heralds Way, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5TQ

Corporate Secretary20 March 2003Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary17 March 1994Active
21 Second Avenue, Westcliff On Sea, SS0 8HX

Director19 May 1994Active
Buchenweg 6, Appersdorf Elsendorf, 84094, Germany,

Director19 May 1994Active
15 Elm Grove, Thorpe Bay, SS1 3EY

Director01 March 2008Active
15 Elm Grove, Thorpe Bay, SS1 3EY

Director18 March 1997Active
46 Cheltenham Drive, Leigh On Sea, SS9 3EH

Director02 May 1995Active
15 Elm Grove, Thorpe Bay, SS1 3EY

Director02 May 1995Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director17 March 1994Active

People with Significant Control

Mr Mohammed Siddiq
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Address:14-18, Heralds Way, Chelmsford, CM3 5TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kamran Siddiq
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Address:14-18, Heralds Way, Chelmsford, CM3 5TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Shahnaz Siddiq
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:14-18, Heralds Way, Chelmsford, CM3 5TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Persons with significant control

Cessation of a person with significant control.

Download
2022-10-18Persons with significant control

Cessation of a person with significant control.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type micro entity.

Download
2019-08-13Officers

Termination secretary company with name termination date.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.