This company is commonly known as Supreme Petfoods Limited. The company was founded 42 years ago and was given the registration number 01599755. The firm's registered office is in IPSWICH. You can find them at Stone Street, Hadleigh, Ipswich, Suffolk. This company's SIC code is 10920 - Manufacture of prepared pet foods.
Name | : | SUPREME PETFOODS LIMITED |
---|---|---|
Company Number | : | 01599755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1981 |
End of financial year | : | 30 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stone Street, Hadleigh, Ipswich, Suffolk, IP7 6DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stone Street, Hadleigh, Ipswich, IP7 6DN | Director | 25 November 2004 | Active |
Stone Street, Hadleigh, Ipswich, IP7 6DN | Director | 17 June 2021 | Active |
Stone Street, Hadleigh, Ipswich, IP7 6DN | Director | 17 June 2021 | Active |
Stone Street, Hadleigh, Ipswich, IP7 6DN | Director | 17 June 2021 | Active |
The Mill House, Great Cornard, Sudbury, CO10 0JA | Secretary | 28 June 2006 | Active |
Shafts Farm, West Meon, Petersfield, GU32 1LU | Secretary | 01 February 2001 | Active |
Thornley House, Nether Wallop, Stockbridge, SO20 8HA | Secretary | - | Active |
10 Iris Road, Bisley, GU24 9HG | Director | - | Active |
Stone Street, Hadleigh, Ipswich, IP7 6DN | Director | 15 March 2002 | Active |
The Street Farm, Belstead, Ipswich, IP8 3LY | Director | 22 October 2003 | Active |
8 Snowberry Crescent, Havant, PO9 2FG | Director | 07 September 1998 | Active |
Stone Street Farm, Hadleigh, Ipswich, IP7 6DW | Director | 30 June 1999 | Active |
Fen Farm, Fenn Lane, Hitcham, Ipswich, IP7 7NL | Director | 22 October 2003 | Active |
Cokenach Estate Office, Barkway, Royston, SG8 8DL | Director | - | Active |
Shafts Farm, West Meon, Petersfield, GU32 1LU | Director | 01 February 2001 | Active |
Thornley House, Nether Wallop, Stockbridge, SO20 8HA | Director | - | Active |
Coombe Lake Farm House, Blackdown, DT8 3LE | Director | 01 May 2004 | Active |
140 Missenden Acres, Hedge End, Southampton, SO30 2AQ | Director | 29 June 2005 | Active |
Stone Street, Hadleigh, Ipswich, IP7 6DN | Director | 28 June 2006 | Active |
3 Edgehill Chase, Wilmslow, SK9 2DJ | Director | 07 September 1998 | Active |
Supreme Pet Food Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Supreme Petfoods Limited, Stone Street, Ipswich, England, IP7 6DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type full. | Download |
2018-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Accounts | Accounts with accounts type full. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.