UKBizDB.co.uk

SUPREME VEHICLE REPAIRS LIMITED

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

This company is commonly known as Supreme Vehicle Repairs Limited. The company was founded 47 years ago and was given the registration number 01299892. The firm's registered office is in EDGWARE. You can find them at Liberty House, 30 Whitchurch Lane, Edgware, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SUPREME VEHICLE REPAIRS LIMITED
Company Number:01299892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1977
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Liberty House, 30 Whitchurch Lane, Edgware, England, HA8 6LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Liberty House, 30 Whitchurch Lane, Edgware, England, HA8 6LE

Director15 June 2021Active
Nataleigh Green Close, Epping Green, Epping, CM16 6PS

Secretary22 May 1992Active
Shilane, High Road Laindon, Basildon, SS15 6DB

Secretary01 April 2006Active
Shilane, High Road Laindon, Basildon, SS15 6DB

Secretary05 October 2000Active
Shirlane, High Road, London,

Secretary-Active
Braxted House, High Road Laindon, Basildon, SS15 6DE

Secretary07 January 2005Active
Shilane, High Road, Laindon Basildon, SS15 6DB

Director23 February 1977Active
Braxted House, High Road Laindon, Basildon, SS15 6DE

Director01 April 2006Active
Liberty House, 30 Whitchurch Lane, Edgware, England, HA8 6LE

Director06 January 2017Active

People with Significant Control

Mr Mihai Nastor
Notified on:15 June 2021
Status:Active
Date of birth:October 1993
Nationality:Romanian
Country of residence:England
Address:Liberty House, 30 Whitchurch Lane, Edgware, England, HA8 6LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zalmei Jan
Notified on:19 December 2016
Status:Active
Date of birth:January 1989
Nationality:Afghan
Country of residence:England
Address:Liberty House, 30 Whitchurch Lane, Edgware, England, HA8 6LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven Alan Emery
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:Braxted House, High Road, Basildon, United Kingdom, SS15 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-26Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Address

Change registered office address company with date old address new address.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-11-14Address

Change registered office address company with date old address new address.

Download
2019-09-13Persons with significant control

Change to a person with significant control.

Download
2019-09-13Officers

Change person director company with change date.

Download
2019-09-13Address

Change registered office address company with date old address new address.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Address

Change registered office address company with date old address new address.

Download
2019-01-10Accounts

Accounts with accounts type micro entity.

Download
2018-09-24Address

Change registered office address company with date old address new address.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-26Gazette

Gazette filings brought up to date.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.