UKBizDB.co.uk

SUPREME TURF & SOILS LIMITED

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

This company is commonly known as Supreme Turf & Soils Limited. The company was founded 15 years ago and was given the registration number 06774389. The firm's registered office is in SOUTHEND ON SEA. You can find them at 2nd Floor, Finance House 20/21 Aviation Way, Southend On Sea, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SUPREME TURF & SOILS LIMITED
Company Number:06774389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, Finance House 20/21 Aviation Way, Southend On Sea, Essex, SS2 6UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Finance House, 20/21 Aviation Way, Southend-On-Sea, United Kingdom, SS2 6UN

Director25 August 2009Active
2nd Floor, Finance House, 20/21 Aviation Way, Southend-On-Sea, United Kingdom, SS2 6UN

Director16 December 2008Active
14, Kenilworth Place, Noak Bridge, Basildon, SS15 4DQ

Director01 April 2009Active
2nd Floor, Finance House, 20/21 Aviation Way, Southend-On-Sea, United Kingdom, SS2 6UN

Director16 December 2008Active
Second Floor, Finance House, 20/21 Aviation Way, Southend-On-Sea, United Kingdom, SS2 6UN

Director05 October 2021Active

People with Significant Control

Mr Joseph Probert
Notified on:05 October 2021
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Finance House, 20/21 Aviation Way, Southend On Sea, United Kingdom, SS2 6UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Michael Jackson
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:Finance House, 20/21 Aviation Way, Southend On Sea, England, SS2 6UN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Arthur Probert
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:2nd Floor, Finance House, 20/21 Aviation Way, Southend On Sea, England, SS2 6UN
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-11-09Officers

Change person director company with change date.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.