Company NameSupreme Network Solutions Limited
DirectorThomas Daniel Slattery
Company StatusActive - Proposal to Strike off
Company Number10631479
CategoryPrivate Limited Company
Incorporation Date21 February 2017(7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Thomas Daniel Slattery
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St. Petersgate
Stockport
SK1 1EB
Director NameMr Daniel Thomas O'Driscoll
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2019(1 year, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPart 1st Floor. Ent 1 Dane Road
Crossford Court
Sale
Manchester
M33 7BZ

Location

Registered Address7 St. Petersgate
Stockport
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Next Accounts Due27 November 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return11 January 2022 (2 years, 3 months ago)
Next Return Due25 January 2023 (overdue)

Charges

11 April 2019Delivered on: 12 April 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

5 November 2020Total exemption full accounts made up to 28 February 2019 (8 pages)
5 November 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
3 June 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
20 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
25 April 2019Termination of appointment of Daniel Thomas O'driscoll as a director on 25 April 2019 (1 page)
12 April 2019Registration of charge 106314790001, created on 11 April 2019 (22 pages)
6 March 2019Appointment of Mr Daniel Thomas O'driscoll as a director on 12 January 2019 (2 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
5 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
28 March 2018Registered office address changed from 1 Brookdale Court Ashstead Road Sale M33 3NY United Kingdom to Part 1st Floor. Ent 1 Dane Road Crossford Court Sale Manchester M33 7BZ on 28 March 2018 (1 page)
28 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
21 February 2017Incorporation
Statement of capital on 2017-02-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 February 2017Incorporation
Statement of capital on 2017-02-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)