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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ivy Mill, Crown Street, Failsworth, Manchester, England, M35 9BG | Director | 26 July 2016 | Active |
10 Rawsthorne Avenue, Ramsbottom, BL0 0LQ | Secretary | 06 December 2005 | Active |
58 Swan Street, Manchester, M4 5JU | Secretary | 02 June 2011 | Active |
Flat 109 2, Chester Road Castlegate, Castlefield, Manchester, M15 4QG | Secretary | 12 January 2009 | Active |
58 Swan Street, Manchester, M4 5JU | Director | 01 August 2011 | Active |
Flat 109, Castlegate, 2 Chester Road Castlefield, Manchester, United Kingdom, M15 4QG | Director | 30 January 2009 | Active |
Flat 109 Castlegate 2, Chester Road, Castlefield, Manchester, M15 4QG | Director | 01 September 2009 | Active |
58 Swan Street, Manchester, M4 5JU | Director | 01 August 2011 | Active |
2 Applewood House, Orchard Court, Bury, BL9 9JS | Director | 01 April 2009 | Active |
Ivy Business Centre, Crown Street, Failsworth, Manchester, United Kingdom, M35 9BG | Director | 23 July 2013 | Active |
Flat 109 Castlegate, 2 Chester Road, Manchester, M15 4QG | Director | 06 December 2005 | Active |
Flat 109 2, Chester Road Castlegate, Castlefield, Manchester, M15 4QG | Director | 12 January 2009 | Active |
WA14 | Director | 10 March 2009 | Active |
WA14 | Director | 12 June 2007 | Active |
4 Eyebrook Road, Bowdon, WA14 3LR | Director | 06 December 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Officers | Change person director company with change date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-21 | Gazette | Gazette filings brought up to date. | Download |
2020-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Address | Change registered office address company with date old address new address. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-28 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.