Company NameSuperior Trading Ltd
DirectorAttish Mahmood
Company StatusActive - Proposal to Strike off
Company Number07997529
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Attish Mahmood
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(6 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Riverside Compstall Mill
Andrew Street
Stockport
SK6 5HN
Director NameMr Graham James Foster
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMottram House 43 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameMr Masud Anwar Yaqub
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(6 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 25 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Riverside Compstall Mill
Andrew Street
Stockport
SK6 5HN

Location

Registered AddressUnit 12 Riverside Compstall Mill
Andrew Street
Stockport
SK6 5HN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Shareholders

1 at £1Uk Corporate Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 January 2021 (3 years, 3 months ago)
Next Return Due24 January 2022 (overdue)

Filing History

2 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
18 June 2020Compulsory strike-off action has been discontinued (1 page)
17 June 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
31 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
10 January 2019Confirmation statement made on 10 January 2019 with updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
21 June 2018Termination of appointment of Masud Anwar Yaqub as a director on 25 April 2018 (1 page)
21 June 2018Notification of Attish Mahmood as a person with significant control on 25 April 2018 (2 pages)
21 June 2018Cessation of Masud Anwar Yaqub as a person with significant control on 25 April 2018 (1 page)
20 June 2018Appointment of Mr Attish Mahmood as a director on 25 April 2018 (2 pages)
25 April 2018Appointment of Mr Masud Anwar Yaqub as a director on 25 April 2018 (2 pages)
25 April 2018Cessation of Graham James Foster as a person with significant control on 25 April 2018 (1 page)
25 April 2018Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Unit 12 Riverside Compstall Mill, Andrew Street, Stockport SK6 5HN on 25 April 2018 (1 page)
25 April 2018Notification of Masud Anwar Yaqub as a person with significant control on 25 April 2018 (2 pages)
25 April 2018Termination of appointment of Graham James Foster as a director on 25 April 2018 (1 page)
21 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
11 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 July 2014Compulsory strike-off action has been discontinued (1 page)
29 July 2014Compulsory strike-off action has been discontinued (1 page)
28 July 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 July 2013Annual return made up to 20 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 20 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
24 June 2013Registered office address changed from Bcr House 3 Bredbury Business Park Stockport SK6 2SN England on 24 June 2013 (1 page)
24 June 2013Registered office address changed from Bcr House 3 Bredbury Business Park Stockport SK6 2SN England on 24 June 2013 (1 page)
21 June 2013Director's details changed for Mr Graham James Foster on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Graham James Foster on 21 June 2013 (2 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)