This company is commonly known as Supreme Motorsport Limited. The company was founded 6 years ago and was given the registration number 11139446. The firm's registered office is in LONDON. You can find them at Cambridge House 27 Cambridge Park, Wanstead, London, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | SUPREME MOTORSPORT LIMITED |
---|---|---|
Company Number | : | 11139446 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 2018 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cambridge House 27 Cambridge Park, Wanstead, London, England, E11 2PU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB | Director | 27 February 2020 | Active |
Cambridge House, 27 Cambridge Park, Wanstead, London, England, E11 2PU | Director | 08 January 2019 | Active |
Cambridge House, 27 Cambridge Park, Wanstead, London, England, E11 2PU | Director | 09 January 2018 | Active |
Cambridge House, 27 Cambridge Park, Wanstead, London, England, E11 2PU | Director | 09 January 2018 | Active |
Mr Christopher John Beman | ||
Notified on | : | 12 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Create Business Hub, Ground Floor, 5 Rayleigh Road, Brentwood, England, CM13 1AB |
Nature of control | : |
|
Daniel Patrick Corrigan | ||
Notified on | : | 09 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Create Business Hub, Ground Floor, 5 Rayleigh Road, Brentwood, England, CM13 1AB |
Nature of control | : |
|
Jamal Clint-Ross Blackman | ||
Notified on | : | 09 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cambridge House, 27 Cambridge Park, London, England, E11 2PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette dissolved compulsory. | Download |
2024-01-02 | Gazette | Gazette notice compulsory. | Download |
2023-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-04 | Officers | Change person director company with change date. | Download |
2023-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Address | Change registered office address company with date old address new address. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2022-08-15 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-28 | Officers | Change person director company with change date. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
2020-02-19 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.