2 Chester Road
Castlefield
Manchester
M15 4QG
Director Name | Mr Navid Dean |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2016(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Mill Ivy Mill Crown St Failsworth Manchester M35 9BG |
Director Name | Navid Ullah |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Wa14 |
Secretary Name | Mr Zeeshan Sattar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 109 Castlegate 2 Chester Road Manchester Lancashire M15 4QG |
Secretary Name | Ms Zara Shazia Ishaq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(4 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 109 Castlegate 2 Chester Road Castlefield Manchester M15 4QG |
Secretary Name | Abdul Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Applewood House Orchard Court Bury Lancashire BL9 9JS |
Website | www.supreme-finance.com |
---|---|
Telephone | 0161 8342288 |
Telephone region | Manchester |
Registered Address | Ivy Mill Ivy Business Centre Crown St Failsworth Manchester M35 9BG |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Zara Ishaq 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
19 January 2024 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
16 October 2023 | Micro company accounts made up to 31 July 2023 (4 pages) |
17 January 2023 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
6 December 2022 | Micro company accounts made up to 31 July 2022 (2 pages) |
26 April 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
20 January 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
9 February 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
8 February 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
12 June 2020 | Registered office address changed from 58 Swan Street Manchester M4 5JU to Ivy Mill Ivy Business Centre Crown St Failsworth Manchester M35 9BG on 12 June 2020 (1 page) |
20 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
3 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
19 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
26 May 2016 | Appointment of Mr Navid Dean as a director on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Navid Dean as a director on 26 May 2016 (2 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 February 2016 | Company name changed supreme finance europe LIMITED\certificate issued on 20/02/16
|
20 February 2016 | Company name changed supreme finance europe LIMITED\certificate issued on 20/02/16
|
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
19 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
2 July 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
9 August 2012 | Termination of appointment of Abdul Rashid as a secretary (1 page) |
9 August 2012 | Termination of appointment of Abdul Rashid as a secretary (1 page) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (9 pages) |
21 May 2010 | Termination of appointment of Zeeshan Sattar as a secretary (1 page) |
21 May 2010 | Termination of appointment of Zeeshan Sattar as a secretary (1 page) |
12 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
10 March 2010 | Appointment of Zara Shazia Ishaq as a director (1 page) |
10 March 2010 | Appointment of Zara Shazia Ishaq as a director (1 page) |
10 September 2009 | Secretary appointed abdul rashid (1 page) |
10 September 2009 | Appointment terminated director navid ullah (1 page) |
10 September 2009 | Secretary appointed abdul rashid (1 page) |
10 September 2009 | Appointment terminated director navid ullah (1 page) |
16 July 2009 | Return made up to 07/07/09; no change of members (4 pages) |
16 July 2009 | Return made up to 07/07/09; no change of members (4 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
8 August 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
8 August 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
8 August 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
8 August 2008 | Return made up to 07/07/08; full list of members (6 pages) |
8 August 2008 | Return made up to 07/07/08; full list of members (6 pages) |
27 July 2007 | Return made up to 07/07/07; full list of members (6 pages) |
27 July 2007 | Return made up to 07/07/07; full list of members (6 pages) |
25 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
25 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
11 August 2006 | Return made up to 07/07/06; full list of members
|
11 August 2006 | Return made up to 07/07/06; full list of members
|
7 July 2005 | Incorporation
|
7 July 2005 | Incorporation (19 pages) |
7 July 2005 | Incorporation (19 pages) |