This company is commonly known as Supreme Tool Supplies (midlands) Limited. The company was founded 36 years ago and was given the registration number 02198307. The firm's registered office is in ATHERSTONE. You can find them at Unit 35 Fourways, Carlyon Road Industrial Estate, Atherstone, Warwickshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | SUPREME TOOL SUPPLIES (MIDLANDS) LIMITED |
---|---|---|
Company Number | : | 02198307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1987 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 35 Fourways, Carlyon Road Industrial Estate, Atherstone, Warwickshire, CV9 1LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 35, Fourways, Carlyon Road Industrial Estate, Atherstone, CV9 1LH | Director | 04 February 2022 | Active |
Unit 35, Fourways, Carlyon Road Industrial Estate, Atherstone, CV9 1LH | Director | 31 August 2017 | Active |
10 Brechin Close, Hinckley, LE10 0UX | Secretary | - | Active |
Scotscraig, 44 Dordon Road, Dordon, Tamworth, B78 1QN | Secretary | 06 January 1999 | Active |
10 Lochmore Drive, Hinckley, LE10 0TZ | Secretary | 18 June 1991 | Active |
35 Laneside Drive, Hinckley, LE10 1TG | Secretary | 22 December 2000 | Active |
10 Brechin Close, Hinckley, LE10 0UX | Director | - | Active |
10 Lochmore Drive, Hinckley, LE10 0TZ | Director | - | Active |
4, Sunnyside, Hinckley, England, LE10 1TE | Director | - | Active |
30 Greenmoor Road, Burbage, Hinckley, LE10 2LT | Director | - | Active |
Mrs Nicola Anne Curnyn | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Bellingham Grove, Tamworth, England, B79 8FL |
Nature of control | : |
|
Mrs Nicola Anne Grimley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Osprey, Tamworth, England, B77 5NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-25 | Officers | Change person director company with change date. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Gazette | Gazette filings brought up to date. | Download |
2019-04-30 | Gazette | Gazette notice compulsory. | Download |
2019-04-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-14 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.