UKBizDB.co.uk

SUPREME IMPORTS LTD

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

This company is commonly known as Supreme Imports Ltd. The company was founded 19 years ago and was given the registration number 05292196. The firm's registered office is in MANCHESTER. You can find them at 4 Beacon Road, Trafford Park, Manchester, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:SUPREME IMPORTS LTD
Company Number:05292196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco
  • 46460 - Wholesale of pharmaceutical goods
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:4 Beacon Road, Trafford Park, Manchester, M17 1AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Beacon Road, Trafford Park, Manchester, M17 1AF

Director21 March 2005Active
4 Beacon Road, Trafford Park, Manchester, M17 1AF

Director07 February 2019Active
4 Beacon Road, Trafford Park, Manchester, M17 1AF

Director17 August 2020Active
1a Ringley Drive, Whitefield, M45 7UA

Secretary21 March 2005Active
4 Beacon Road, Trafford Park, Manchester, M17 1AF

Secretary23 August 2007Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Nominee Secretary19 November 2004Active
4 Beacon Road, Trafford Park, Manchester, M17 1AF

Director20 October 2010Active
4 Beacon Road, Trafford Park, Manchester, M17 1AF

Director21 June 2013Active
4 Beacon Road, Trafford Park, Manchester, M17 1AF

Director02 May 2018Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Nominee Director19 November 2004Active

People with Significant Control

Supreme Plc
Notified on:04 April 2018
Status:Active
Country of residence:England
Address:4, Beacon Road, Manchester, England, M17 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sandeep Singh Chadha
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:4 Beacon Road, Manchester, M17 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type full.

Download
2024-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type group.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-04Accounts

Accounts with accounts type group.

Download
2021-12-16Address

Change sail address company with old address new address.

Download
2021-12-16Address

Change sail address company with old address new address.

Download
2021-12-16Address

Move registers to sail company with new address.

Download
2021-12-16Address

Change sail address company with new address.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Persons with significant control

Change to a person with significant control.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Termination secretary company with name termination date.

Download
2021-02-02Accounts

Accounts with accounts type group.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-04-21Resolution

Resolution.

Download
2020-04-21Incorporation

Memorandum articles.

Download
2020-04-16Resolution

Resolution.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.