Trafford Park
Manchester
M17 1AF
Director Name | Mr Daniel James Clinch |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2019(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 4 Beacon Road 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 | 17 August 2020(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Beacon Road Trafford Park Manchester M17 1AF |
Secretary Name | Aditi Chadha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 August 2007) |
Role | Secretary |
Correspondence Address | 1a Ringley Drive Whitefield M45 7UA |
Secretary Name | Mr Michael Gerald Clinch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Beacon Road Trafford Park Manchester M17 1AF |
Director Name | Mrs Aditi Chadha |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Beacon Road Trafford Park Manchester M17 1AF |
Director Name | Mr Gurbachan Singh Chadha |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Beacon Road Trafford Park Manchester M17 1AF |
Director Name | Mr Michael Gerald Clinch |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Beacon Road Trafford Park Manchester M17 1AF |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | supreme-imports.co.uk |
---|
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 |
2 at £1 | Sandy Chadha & Gurbachan Singh Chadha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £42,519,660 |
Gross Profit | £6,298,472 |
Net Worth | £7,300,794 |
Cash | £641,369 |
Current Liabilities | £9,041,261 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 20 March 2023 (1 year ago) |
---|---|
Next Return Due | 3 April 2024 (5 days from now) |
31 March 2022 | Delivered on: 1 April 2022 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
31 March 2022 | Delivered on: 1 April 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
7 January 2010 | Delivered on: 8 January 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc as more particularly described in schedule 1 of the legal assignment and includes any discounting allowance as defined in and due under the contract the benefit of all the other provisions of the contract and all securities (if any) for the contract but only in respect of the credit balance (the "contract monies"). Outstanding |
8 December 2009 | Delivered on: 9 December 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 November 2009 | Delivered on: 26 November 2009 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets plus 95. Outstanding |
23 January 2008 | Delivered on: 8 February 2008 Satisfied on: 25 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re supreme imports limited and numbered 0443602 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
23 January 2008 | Delivered on: 8 February 2008 Satisfied on: 25 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in us dollars designated ltsb re supreme imports limited and numbered 11584189 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
31 August 2007 | Delivered on: 8 September 2007 Satisfied on: 25 August 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
---|---|
7 January 2023 | Group of companies' accounts made up to 31 March 2022 (33 pages) |
12 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
1 April 2022 | Registration of charge 052921960007, created on 31 March 2022 (17 pages) |
1 April 2022 | Registration of charge 052921960008, created on 31 March 2022 (17 pages) |
4 January 2022 | Group of companies' accounts made up to 31 March 2021 (66 pages) |
16 December 2021 | Register inspection address has been changed from Aspect House Spencer Road Lancing BN99 6DA England to Aspect House Spencer Road Lancing BN99 6DA (1 page) |
16 December 2021 | Register inspection address has been changed to Aspect House Spencer Road Lancing BN99 6DA (1 page) |
16 December 2021 | Register inspection address has been changed from Aspect House Spencer Road Lancing BN99 6DA England to 4 Beacon Road Trafford Park Manchester M17 1AF (1 page) |
16 December 2021 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing BN99 6DA (1 page) |
28 May 2021 | Confirmation statement made on 20 March 2021 with updates (4 pages) |
28 May 2021 | Termination of appointment of Michael Gerald Clinch as a secretary on 6 April 2021 (1 page) |
28 May 2021 | Termination of appointment of Michael Gerald Clinch as a director on 6 April 2021 (1 page) |
28 May 2021 | Change of details for Supreme Ltd as a person with significant control on 28 October 2020 (2 pages) |
2 February 2021 | Group of companies' accounts made up to 31 March 2020 (46 pages) |
3 December 2020 | Termination of appointment of Aditi Chadha as a director on 3 December 2020 (1 page) |
14 September 2020 | Appointment of Mrs Suzanne Gwendoline Smiith as a director on 17 August 2020 (2 pages) |
14 September 2020 | Director's details changed for Mrs Suzanne Gwendoline Smiith on 17 August 2020 (2 pages) |
21 April 2020 | Memorandum and Articles of Association (2 pages) |
21 April 2020 | Resolutions
|
20 March 2020 | Confirmation statement made on 20 March 2020 with updates (3 pages) |
4 October 2019 | Second filing of Confirmation Statement dated 18/07/2018 (4 pages) |
19 September 2019 | Confirmation statement made on 18 July 2019 with no updates (2 pages) |
15 August 2019 | Group of companies' accounts made up to 31 March 2019 (41 pages) |
11 March 2019 | Director's details changed for Mrs Aditi Chadha on 11 March 2019 (2 pages) |
11 March 2019 | Director's details changed for Mr Sandeep Singh Chadha on 11 March 2019 (2 pages) |
12 February 2019 | Appointment of Mr Daniel Clinch as a director on 7 February 2019 (2 pages) |
3 January 2019 | Notification of Supreme Ltd as a person with significant control on 4 April 2018 (2 pages) |
3 January 2019 | Group of companies' accounts made up to 31 March 2018 (46 pages) |
2 January 2019 | Withdrawal of a person with significant control statement on 2 January 2019 (2 pages) |
20 December 2018 | Cessation of Sandeep Singh Chadha as a person with significant control on 4 April 2018 (1 page) |
20 August 2018 | Confirmation statement made on 18 July 2018 with no updates
|
3 May 2018 | Appointment of Mr Michael Gerald Clinch as a director on 2 May 2018 (2 pages) |
12 March 2018 | Second filing of the annual return made up to 19 November 2013 (22 pages) |
12 March 2018 | Second filing of the annual return made up to 19 November 2014 (22 pages) |
12 March 2018 | Second filing of the annual return made up to 19 November 2015 (22 pages) |
18 December 2017 | Notification of Sandeep Singh Chadha as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Notification of Sandeep Singh Chadha as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Full accounts made up to 31 March 2017 (30 pages) |
24 November 2017 | Full accounts made up to 31 March 2017 (30 pages) |
26 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
2 August 2016 | Termination of appointment of Gurbachan Singh Chadha as a director on 31 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Gurbachan Singh Chadha as a director on 31 July 2016 (1 page) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
5 July 2016 | Full accounts made up to 31 March 2016 (31 pages) |
5 July 2016 | Full accounts made up to 31 March 2016 (31 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
24 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
9 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
2 July 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
2 July 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
5 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
25 November 2013 | Removal of document (2 pages) |
25 November 2013 | Removal of document (2 pages) |
21 June 2013 | Appointment of Mr Gurbachan Singh Chadha as a director (2 pages) |
21 June 2013 | Appointment of Mr Gurbachan Singh Chadha as a director (2 pages) |
20 June 2013 | Full accounts made up to 31 March 2013 (19 pages) |
20 June 2013 | Full accounts made up to 31 March 2013 (19 pages) |
17 December 2012 | Director's details changed for Mr Sandeep Singh Chadha on 19 November 2012 (2 pages) |
17 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Secretary's details changed for Mr Michael Gerald Clinch on 19 November 2012 (1 page) |
17 December 2012 | Secretary's details changed for Mr Michael Gerald Clinch on 19 November 2012 (1 page) |
17 December 2012 | Director's details changed for Mr Sandeep Singh Chadha on 19 November 2012 (2 pages) |
17 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Full accounts made up to 31 March 2012 (23 pages) |
27 November 2012 | Full accounts made up to 31 March 2012 (23 pages) |
10 August 2012 | Director's details changed for Mr Sandeep Singh Chadha on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Sandeep Singh Chadha on 10 August 2012 (2 pages) |
28 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Full accounts made up to 31 March 2011 (20 pages) |
23 September 2011 | Full accounts made up to 31 March 2011 (20 pages) |
27 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Appointment of Mrs Aditi Chadha as a director (2 pages) |
20 October 2010 | Appointment of Mrs Aditi Chadha as a director (2 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (22 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (22 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Mr Sandeep Chadha on 15 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Sandeep Chadha on 15 October 2009 (2 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 October 2009 | Resolutions
|
14 October 2009 | Resolutions
|
3 September 2009 | Full accounts made up to 31 March 2009 (23 pages) |
3 September 2009 | Full accounts made up to 31 March 2009 (23 pages) |
27 January 2009 | Return made up to 19/11/08; full list of members (3 pages) |
27 January 2009 | Return made up to 19/11/08; full list of members (3 pages) |
2 September 2008 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
2 September 2008 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Resolutions
|
27 March 2008 | Capitals not rolled up (2 pages) |
27 March 2008 | Capitals not rolled up (2 pages) |
8 February 2008 | Particulars of mortgage/charge (4 pages) |
8 February 2008 | Particulars of mortgage/charge (4 pages) |
8 February 2008 | Particulars of mortgage/charge (4 pages) |
8 February 2008 | Particulars of mortgage/charge (4 pages) |
20 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
4 October 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
8 September 2007 | Particulars of mortgage/charge (4 pages) |
8 September 2007 | Particulars of mortgage/charge (4 pages) |
3 September 2007 | New secretary appointed (1 page) |
3 September 2007 | New secretary appointed (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 7 ringley chase, whitefield, manchester, M45 7UA (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 7 ringley chase whitefield manchester M45 7UA (1 page) |
28 August 2007 | Company name changed gro LTD\certificate issued on 28/08/07 (2 pages) |
28 August 2007 | Company name changed gro LTD\certificate issued on 28/08/07 (2 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 4 beacon rd manchester M17 1AF (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 4 beacon rd, manchester, M17 1AF (1 page) |
29 December 2006 | Return made up to 19/11/06; full list of members (2 pages) |
29 December 2006 | Return made up to 19/11/06; full list of members (2 pages) |
7 July 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
7 July 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
12 January 2006 | Return made up to 19/11/05; full list of members (2 pages) |
12 January 2006 | Return made up to 19/11/05; full list of members (2 pages) |
30 March 2005 | New secretary appointed (1 page) |
30 March 2005 | New director appointed (1 page) |
30 March 2005 | New secretary appointed (1 page) |
30 March 2005 | New director appointed (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Ad 21/03/05--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
21 March 2005 | Ad 21/03/05--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: www.buy-this-company-name.com, suite b, 29 harley street, london, W1G 9QR (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: suite b, 29 harley street, london, W1G 9QR (1 page) |
19 November 2004 | Incorporation (8 pages) |
19 November 2004 | Incorporation (8 pages) |