UKBizDB.co.uk

SUPREME WHEELS DIRECT LTD

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

This company is commonly known as Supreme Wheels Direct Ltd. The company was founded 14 years ago and was given the registration number 07257520. The firm's registered office is in FARNHAM. You can find them at Headway House, Crosby Way, Farnham, Surrey. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SUPREME WHEELS DIRECT LTD
Company Number:07257520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2010
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Headway House, Crosby Way, Farnham, Surrey, England, GU9 7XG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Secretary28 June 2017Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director30 March 2023Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director01 October 2021Active
Unit 20, Maryland Road, Tongwell, Milton Keynes, MK15 8HF

Secretary20 August 2012Active
Headway House, Crosby Way, Farnham, England, GU9 7XG

Director31 March 2017Active
Headway House, Crosby Way, Farnham, England, GU9 7XG

Director18 May 2010Active
Headway House, Crosby Way, Farnham, England, GU9 7XG

Director28 October 2011Active
Unit 20, Maryland Road, Tongwell, Milton Keynes, MK15 8HF

Director24 August 2012Active
Unit 20, Maryland Road, Tongwell, Milton Keynes, MK15 8HF

Director24 August 2012Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director04 April 2018Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director31 March 2017Active
Unit 20, Maryland Road, Tongwell, Milton Keynes, MK15 8HF

Director24 August 2012Active
14, Silver Street, Stony Stratford, Milton Keynes, United Kingdom, MK11 1JR

Director18 May 2010Active
Headway House, Crosby Way, Farnham, England, GU9 7XG

Director04 April 2018Active
Headway House, Crosby Way, Farnham, England, GU9 7XG

Director31 March 2017Active

People with Significant Control

Bca Trading Limited
Notified on:31 March 2017
Status:Active
Country of residence:United Kingdom
Address:Form 2, 18, Bartley Wood Business Park, Hook, United Kingdom, RG27 9XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Marguerite Dobson
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Headway House, Crosby Way, Farnham, England, GU9 7XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Christopher Dobson
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Headway House, Crosby Way, Farnham, England, GU9 7XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type full.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Persons with significant control

Change to a person with significant control.

Download
2022-09-12Address

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

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-04-02Capital

Capital name of class of shares.

Download
2021-03-15Accounts

Accounts with accounts type full.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Officers

Change person director company with change date.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type full.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Officers

Change person director company with change date.

Download
2018-08-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.