About

Registered Number: 05538956
Date of Incorporation: 17/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: C/O Choice Accountants Limited Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY

 

Having been setup in 2005, By Supercar Ltd are based in Wokingham, it's status is listed as "Active". We don't know the number of employees at the business. Fairbairn, David Erik, Heathcote, Flora Renee are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRBAIRN, David Erik 17 August 2005 05 March 2009 1
HEATHCOTE, Flora Renee 17 August 2005 13 October 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 August 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 30 April 2019
DISS40 - Notice of striking-off action discontinued 07 November 2018
CS01 - N/A 06 November 2018
GAZ1 - First notification of strike-off action in London Gazette 06 November 2018
CH01 - Change of particulars for director 17 August 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 01 September 2016
SH01 - Return of Allotment of shares 31 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 14 March 2014
CERTNM - Change of name certificate 29 January 2014
CONNOT - N/A 29 January 2014
AR01 - Annual Return 16 September 2013
AD01 - Change of registered office address 13 June 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 14 September 2012
TM01 - Termination of appointment of director 07 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 18 August 2011
AD01 - Change of registered office address 06 July 2011
AA - Annual Accounts 22 February 2011
AP01 - Appointment of director 07 January 2011
CERTNM - Change of name certificate 06 January 2011
AD01 - Change of registered office address 10 December 2010
TM01 - Termination of appointment of director 10 December 2010
AR01 - Annual Return 19 October 2010
AP01 - Appointment of director 18 October 2010
AP01 - Appointment of director 18 October 2010
TM01 - Termination of appointment of director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
MG01 - Particulars of a mortgage or charge 23 February 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 01 June 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
363a - Annual Return 26 September 2008
225 - Change of Accounting Reference Date 23 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
287 - Change in situation or address of Registered Office 28 July 2008
AA - Annual Accounts 10 July 2008
287 - Change in situation or address of Registered Office 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
395 - Particulars of a mortgage or charge 18 October 2007
363a - Annual Return 17 September 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
AA - Annual Accounts 14 March 2007
395 - Particulars of a mortgage or charge 25 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2007
123 - Notice of increase in nominal capital 17 January 2007
363a - Annual Return 04 September 2006
287 - Change in situation or address of Registered Office 30 August 2006
225 - Change of Accounting Reference Date 16 May 2006
395 - Particulars of a mortgage or charge 03 March 2006
395 - Particulars of a mortgage or charge 31 January 2006
395 - Particulars of a mortgage or charge 24 January 2006
NEWINC - New incorporation documents 17 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2010 Outstanding

N/A

Deed of variation and partial release of chattel mortgage or debenture security 12 October 2007 Outstanding

N/A

Deed of variation and partial release of chattel mortgage or debenture security 23 January 2007 Outstanding

N/A

Supplemental chattel mortgage 02 March 2006 Outstanding

N/A

Supplemental chattel mortgage 27 January 2006 Outstanding

N/A

Supplemental chattel mortgage 20 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.