This company is commonly known as Supreme Freight Services Limited. The company was founded 38 years ago and was given the registration number 02006494. The firm's registered office is in HAMPSHIRE. You can find them at 160 Millbrook Road East, Southampton, Hampshire, . This company's SIC code is 52290 - Other transportation support activities.
Name | : | SUPREME FREIGHT SERVICES LIMITED |
---|---|---|
Company Number | : | 02006494 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1986 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 160 Millbrook Road East, Southampton, Hampshire, SO15 1JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highland House, Mayflower Close, Chandlers Ford, Eastleigh, England, SO53 4AR | Secretary | 19 November 1996 | Active |
Supreme House, 29-33 Shirley Road, Southampton, England, SO15 3EW | Director | 08 June 2016 | Active |
Highland House, Mayflower Close, Chandlers Ford, Eastleigh, England, SO53 4AR | Director | 30 August 1994 | Active |
Supreme House, 29-33 Shirley Road, Southampton, England, SO15 3EW | Director | 08 June 2016 | Active |
Highland House, Mayflower Close, Chandlers Ford, Eastleigh, England, SO53 4AR | Director | 01 March 1998 | Active |
5 Lordswood Road, Bassett, Southampton, SO16 6SA | Secretary | 30 August 1994 | Active |
8 Chaucer Road, Felixstowe, IP11 7RS | Director | 01 November 2000 | Active |
16 Dundee Road, St Denys, Southampton, SO17 2NB | Director | - | Active |
9 Medina Road, Shirley, Southampton, SO15 5QL | Director | - | Active |
Lord Christopher David Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Highland House, Mayflower Close, Eastleigh, England, SO53 4AR |
Nature of control | : |
|
Mrs Janet Anne Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Highland House, Mayflower Close, Eastleigh, England, SO53 4AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Accounts | Accounts with accounts type full. | Download |
2022-10-21 | Officers | Change person director company with change date. | Download |
2022-10-21 | Officers | Change person director company with change date. | Download |
2022-10-21 | Address | Change registered office address company with date old address new address. | Download |
2022-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type full. | Download |
2022-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type full. | Download |
2020-07-31 | Accounts | Accounts with accounts type full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Resolution | Resolution. | Download |
2020-02-27 | Capital | Capital name of class of shares. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-28 | Accounts | Accounts with accounts type full. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.