UKBizDB.co.uk

SUPREME TOOL SUPPLIES (MIDLANDS) LIMITED

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

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.

Company Information

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:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Unit 35 Fourways, Carlyon Road Industrial Estate, Atherstone, Warwickshire, CV9 1LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 35, Fourways, Carlyon Road Industrial Estate, Atherstone, CV9 1LH

Director04 February 2022Active
Unit 35, Fourways, Carlyon Road Industrial Estate, Atherstone, CV9 1LH

Director31 August 2017Active
10 Brechin Close, Hinckley, LE10 0UX

Secretary-Active
Scotscraig, 44 Dordon Road, Dordon, Tamworth, B78 1QN

Secretary06 January 1999Active
10 Lochmore Drive, Hinckley, LE10 0TZ

Secretary18 June 1991Active
35 Laneside Drive, Hinckley, LE10 1TG

Secretary22 December 2000Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-26Mortgage

Mortgage satisfy charge full.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Gazette

Gazette filings brought up to date.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2019-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download
2018-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Persons with significant control

Notification of a person with significant control.

Download
2018-02-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.