Trafford Park
Manchester
M17 1AF
Director Name | Mrs Suzanne Gwendoline Smith |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4 Beacon Road Trafford Park Manchester M17 1AF |
Director Name | Mr Christian Karg |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Quarry Bank Tonbridge Kent TN9 2QZ |
Secretary Name | Barbara Karg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Quarry Bank Tonbridge Kent TN9 2QZ |
Secretary Name | Michael Gerard Clinch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 06 April 2021) |
Role | Company Director |
Correspondence Address | 4 Beacon Road Trafford Park Manchester M17 1AF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | battery-force.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01892 888135 |
Telephone region | Tunbridge Wells |
Registered Address | 4 Beacon Road Trafford Park Manchester M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
200 at £1 | Supreme Imports LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
19 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
20 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
3 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
25 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
28 June 2021 | Appointment of Mrs Suzanne Gwendoline Smith as a director on 28 June 2021 (2 pages) |
28 May 2021 | Termination of appointment of Michael Gerard Clinch as a secretary on 6 April 2021 (1 page) |
25 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
24 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
6 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 March 2019 | Director's details changed for Mr Sandeep Singh Chadha on 11 March 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
18 April 2018 | Notification of Supreme Imports Ltd as a person with significant control on 18 April 2018 (1 page) |
18 April 2018 | Withdrawal of a person with significant control statement on 18 April 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
7 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
25 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
15 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
4 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
7 October 2009 | Termination of appointment of Barbara Karg as a secretary (2 pages) |
7 October 2009 | Appointment of Michael Gerard Clinch as a secretary (3 pages) |
7 October 2009 | Termination of appointment of Barbara Karg as a secretary (2 pages) |
7 October 2009 | Registered office address changed from Churchdown Chambers, Bordyke Tonbridge Kent TN9 1NR on 7 October 2009 (2 pages) |
7 October 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
7 October 2009 | Appointment of Sandeep Singh Chadha as a director (3 pages) |
7 October 2009 | Appointment of Michael Gerard Clinch as a secretary (3 pages) |
7 October 2009 | Termination of appointment of Christian Karg as a director (2 pages) |
7 October 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
7 October 2009 | Registered office address changed from Churchdown Chambers, Bordyke Tonbridge Kent TN9 1NR on 7 October 2009 (2 pages) |
7 October 2009 | Registered office address changed from Churchdown Chambers, Bordyke Tonbridge Kent TN9 1NR on 7 October 2009 (2 pages) |
7 October 2009 | Termination of appointment of Christian Karg as a director (2 pages) |
7 October 2009 | Appointment of Sandeep Singh Chadha as a director (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
26 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: churchdown chambers, bordyke tonbridge kent TN9 1NR (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: churchdown chambers, bordyke tonbridge kent TN9 1NR (1 page) |
6 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: churchdown chambers, bordyke tonbridge kent TN9 1NR (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: churchdown chambers, bordyke tonbridge kent TN9 1NR (1 page) |
6 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
14 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
14 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
27 August 2004 | Ad 20/08/04--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
27 August 2004 | Ad 20/08/04--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
27 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
27 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
8 February 2003 | Ad 20/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
8 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
8 February 2003 | Ad 20/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Incorporation (17 pages) |
20 January 2003 | Incorporation (17 pages) |