Warning: file_put_contents(c/0923435272727bf0b492c4238531288b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Supreme Freight Services Limited, SO15 1JR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUPREME FREIGHT SERVICES LIMITED

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

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.

Company Information

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:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:160 Millbrook Road East, Southampton, Hampshire, SO15 1JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highland House, Mayflower Close, Chandlers Ford, Eastleigh, England, SO53 4AR

Secretary19 November 1996Active
Supreme House, 29-33 Shirley Road, Southampton, England, SO15 3EW

Director08 June 2016Active
Highland House, Mayflower Close, Chandlers Ford, Eastleigh, England, SO53 4AR

Director30 August 1994Active
Supreme House, 29-33 Shirley Road, Southampton, England, SO15 3EW

Director08 June 2016Active
Highland House, Mayflower Close, Chandlers Ford, Eastleigh, England, SO53 4AR

Director01 March 1998Active
5 Lordswood Road, Bassett, Southampton, SO16 6SA

Secretary30 August 1994Active
8 Chaucer Road, Felixstowe, IP11 7RS

Director01 November 2000Active
16 Dundee Road, St Denys, Southampton, SO17 2NB

Director-Active
9 Medina Road, Shirley, Southampton, SO15 5QL

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Accounts

Accounts with accounts type full.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-10-21Address

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

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type full.

Download
2020-07-31Accounts

Accounts with accounts type full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Resolution

Resolution.

Download
2020-02-27Capital

Capital name of class of shares.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Mortgage

Mortgage satisfy charge full.

Download
2019-04-09Mortgage

Mortgage satisfy charge full.

Download
2019-04-09Mortgage

Mortgage satisfy charge full.

Download
2019-03-28Accounts

Accounts with accounts type full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.