About

Registered Number: 04597713
Date of Incorporation: 21/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 123 Stafford Road, Wallington, Surrey, SM6 9BN

 

Southern Superjet Ltd was founded on 21 November 2002 and has its registered office in Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Piyush Arvindrai 21 November 2002 - 1
PATEL, Virendra Arvindrai 21 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 22 November 2011
CH01 - Change of particulars for director 22 November 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 21 November 2009
CH01 - Change of particulars for director 21 November 2009
AA - Annual Accounts 01 November 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
363a - Annual Return 27 November 2006
AA - Annual Accounts 27 September 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 22 September 2004
225 - Change of Accounting Reference Date 21 May 2004
363s - Annual Return 04 December 2003
287 - Change in situation or address of Registered Office 05 April 2003
395 - Particulars of a mortgage or charge 25 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2003
288b - Notice of resignation of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
NEWINC - New incorporation documents 21 November 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.