UKBizDB.co.uk

SUPREME FINANCE UK LIMITED

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

This company is commonly known as Supreme Finance Uk Limited. The company was founded 18 years ago and was given the registration number 05645669. The firm's registered office is in MANCHESTER. You can find them at Ivy Business Centre Crown Street, Failsworth, Manchester, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:SUPREME FINANCE UK LIMITED
Company Number:05645669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2005
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Ivy Business Centre Crown Street, Failsworth, Manchester, United Kingdom, M35 9BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ivy Mill, Crown Street, Failsworth, Manchester, England, M35 9BG

Director26 July 2016Active
10 Rawsthorne Avenue, Ramsbottom, BL0 0LQ

Secretary06 December 2005Active
58 Swan Street, Manchester, M4 5JU

Secretary02 June 2011Active
Flat 109 2, Chester Road Castlegate, Castlefield, Manchester, M15 4QG

Secretary12 January 2009Active
58 Swan Street, Manchester, M4 5JU

Director01 August 2011Active
Flat 109, Castlegate, 2 Chester Road Castlefield, Manchester, United Kingdom, M15 4QG

Director30 January 2009Active
Flat 109 Castlegate 2, Chester Road, Castlefield, Manchester, M15 4QG

Director01 September 2009Active
58 Swan Street, Manchester, M4 5JU

Director01 August 2011Active
2 Applewood House, Orchard Court, Bury, BL9 9JS

Director01 April 2009Active
Ivy Business Centre, Crown Street, Failsworth, Manchester, United Kingdom, M35 9BG

Director23 July 2013Active
Flat 109 Castlegate, 2 Chester Road, Manchester, M15 4QG

Director06 December 2005Active
Flat 109 2, Chester Road Castlegate, Castlefield, Manchester, M15 4QG

Director12 January 2009Active
WA14

Director10 March 2009Active
WA14

Director12 June 2007Active
4 Eyebrook Road, Bowdon, WA14 3LR

Director06 December 2005Active

People with Significant Control

Mr Navid Dean
Notified on:18 June 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:Ivy Business Centre, Crown Street, Manchester, United Kingdom, M35 9BG
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Change person director company with change date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Accounts

Change account reference date company previous shortened.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-21Gazette

Gazette filings brought up to date.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Address

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

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Mortgage

Mortgage satisfy charge full.

Download
2017-11-14Mortgage

Mortgage satisfy charge full.

Download
2017-09-28Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.