About

Registered Number: 10963538
Date of Incorporation: 14/09/2017 (6 years and 7 months ago)
Company Status: Active
Registered Address: 340 Melton Road, Leicester, LE4 7SL,

 

Founded in 2017, Superbia Group Ltd have registered office in Leicester, it's status is listed as "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Damian Patrick 30 June 2020 - 1
FURA, Stefan Kenneth 14 September 2017 - 1
HALEY, Neil Anthony 11 October 2017 - 1
LOVE, Robert James 30 June 2020 - 1
WOOLHOUSE, John Clifford Edward 11 October 2017 - 1
BURROWS, Richard Paul 11 October 2017 22 February 2019 1
CHADA, Paul 11 October 2017 29 March 2019 1
DUNN, Kevin Craig 11 October 2017 30 June 2020 1
SIMPSON, George Thomas 11 October 2017 30 June 2020 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
SH01 - Return of Allotment of shares 18 August 2020
RESOLUTIONS - N/A 01 August 2020
RESOLUTIONS - N/A 24 July 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 July 2020
TM01 - Termination of appointment of director 01 July 2020
AP01 - Appointment of director 30 June 2020
AP01 - Appointment of director 30 June 2020
AP01 - Appointment of director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
AD01 - Change of registered office address 09 January 2020
SH01 - Return of Allotment of shares 03 January 2020
RESOLUTIONS - N/A 21 November 2019
SH08 - Notice of name or other designation of class of shares 21 November 2019
RESOLUTIONS - N/A 04 November 2019
AAMD - Amended Accounts 18 October 2019
CS01 - N/A 24 September 2019
SH03 - Return of purchase of own shares 20 September 2019
RESOLUTIONS - N/A 05 September 2019
SH06 - Notice of cancellation of shares 05 September 2019
AD01 - Change of registered office address 07 August 2019
AA - Annual Accounts 13 June 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 22 February 2019
AA01 - Change of accounting reference date 22 October 2018
CS01 - N/A 14 September 2018
PSC08 - N/A 17 May 2018
PSC07 - N/A 17 May 2018
PSC07 - N/A 17 May 2018
RESOLUTIONS - N/A 02 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 May 2018
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
NEWINC - New incorporation documents 14 September 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.