UKBizDB.co.uk

SUPREME MOTORS HAMPSHIRE LTD

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

This company is commonly known as Supreme Motors Hampshire Ltd. The company was founded 4 years ago and was given the registration number 12156487. The firm's registered office is in HOOK. You can find them at Unit 1d - Lodge Farm Hook Road, North Warnborough, Hook, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:SUPREME MOTORS HAMPSHIRE LTD
Company Number:12156487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Unit 1d - Lodge Farm Hook Road, North Warnborough, Hook, England, RG29 1HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Packenham Road, Basingstoke, United Kingdom, RG21 8YA

Director12 January 2020Active
79, Packenham Road, Basingstoke, United Kingdom, RG21 8YA

Director10 January 2020Active
79, Packenham Road, Basingstoke, United Kingdom, RG21 8YA

Director14 August 2019Active
Lodge Farm, Hook Road, North Warnborough, Hook, United Kingdom, RG29 1HA

Director14 August 2019Active
79, Packenham Road, Basingstoke, United Kingdom, RG21 8YA

Director14 August 2019Active
33, Shelly Close, Basingstoke, United Kingdom, RG24 9DA

Director25 September 2019Active

People with Significant Control

Mr Alberto Freitas Gananca
Notified on:25 September 2019
Status:Active
Date of birth:July 1976
Nationality:Portuguese
Country of residence:United Kingdom
Address:33, Shelley Close, Basingstoke, United Kingdom, RG24 9DA
Nature of control:
  • Significant influence or control as firm
Mr Diego Alejandro Bianchi-Arantes
Notified on:14 August 2019
Status:Active
Date of birth:November 1981
Nationality:Italian
Country of residence:United Kingdom
Address:79, Packenham Road, Basingstoke, United Kingdom, RG21 8YA
Nature of control:
  • Significant influence or control as firm
Mr Diego Alejandro Bianchi-Arantes
Notified on:14 August 2019
Status:Active
Date of birth:November 1981
Nationality:Italian
Country of residence:United Kingdom
Address:Lodge Farm, Hook Road, Hook, United Kingdom, RG29 1HA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Diego Alejandro Bianchi-Arantes
Notified on:14 August 2019
Status:Active
Date of birth:November 1981
Nationality:Italian
Country of residence:United Kingdom
Address:79, Packenham Road, Basingstoke, United Kingdom, RG21 8YA
Nature of control:
  • Significant influence or control as trust
Mr Diego Alejandro Bianchi-Arantes
Notified on:14 August 2019
Status:Active
Date of birth:November 1981
Nationality:Italian
Country of residence:United Kingdom
Address:79, Packenham Road, Basingstoke, United Kingdom, RG21 8YA
Nature of control:
  • Significant influence or control as trust

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
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Capital

Capital allotment shares.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-12Officers

Termination director company with name termination date.

Download
2020-01-12Persons with significant control

Cessation of a person with significant control.

Download
2020-01-12Persons with significant control

Notification of a person with significant control.

Download
2020-01-12Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-09-25Persons with significant control

Notification of a person with significant control.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-08-20Address

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

Download

Copyright © 2024. All rights reserved.