About

Registered Number: 00508062
Date of Incorporation: 17/05/1952 (71 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 Goat Mill Road Industrial Estate, Merthyr Tydfil, CF48 3TD

 

Based in Merthyr Tydfil, Supac Ltd was setup in 1952, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 5 directors listed as Morgan, Christopher John, Morgan, Andrew Neil, Morgan, Christopher John, Morgan, David Geraint Rowland, Morgan, Elizabeth Stella for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Andrew Neil 02 April 2019 - 1
MORGAN, Christopher John 02 April 2019 - 1
MORGAN, David Geraint Rowland N/A 02 April 2019 1
MORGAN, Elizabeth Stella N/A 04 April 2010 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Christopher John N/A - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 03 February 2020
PSC04 - N/A 03 February 2020
PSC04 - N/A 03 February 2020
CS01 - N/A 02 February 2020
AA - Annual Accounts 03 December 2019
RESOLUTIONS - N/A 08 October 2019
RESOLUTIONS - N/A 08 October 2019
PSC01 - N/A 08 October 2019
SH06 - Notice of cancellation of shares 08 October 2019
SH06 - Notice of cancellation of shares 08 October 2019
SH03 - Return of purchase of own shares 08 October 2019
SH03 - Return of purchase of own shares 08 October 2019
PSC01 - N/A 07 October 2019
PSC01 - N/A 07 October 2019
PSC09 - N/A 07 October 2019
PSC08 - N/A 10 April 2019
PSC07 - N/A 10 April 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
AP01 - Appointment of director 09 April 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 16 January 2015
MR04 - N/A 25 November 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 13 December 2010
TM01 - Termination of appointment of director 08 April 2010
AR01 - Annual Return 12 February 2010
AD01 - Change of registered office address 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 26 February 2009
AA - Annual Accounts 22 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2008
395 - Particulars of a mortgage or charge 28 October 2008
395 - Particulars of a mortgage or charge 04 October 2008
395 - Particulars of a mortgage or charge 02 October 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 08 March 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 20 February 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 01 February 2005
287 - Change in situation or address of Registered Office 18 November 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 02 March 2003
AA - Annual Accounts 30 January 2003
CERTNM - Change of name certificate 08 March 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 27 February 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 07 March 2000
AA - Annual Accounts 05 February 2000
363s - Annual Return 18 February 1999
AA - Annual Accounts 21 October 1998
AA - Annual Accounts 24 September 1998
363s - Annual Return 03 March 1998
363s - Annual Return 07 March 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 16 February 1996
AA - Annual Accounts 09 February 1996
RESOLUTIONS - N/A 17 March 1995
RESOLUTIONS - N/A 17 March 1995
RESOLUTIONS - N/A 17 March 1995
363s - Annual Return 13 February 1995
AA - Annual Accounts 05 February 1995
363s - Annual Return 01 March 1994
AA - Annual Accounts 14 February 1994
363s - Annual Return 11 February 1993
AA - Annual Accounts 04 February 1993
AA - Annual Accounts 01 July 1992
363s - Annual Return 02 April 1992
AA - Annual Accounts 04 July 1991
363a - Annual Return 06 March 1991
363a - Annual Return 06 March 1991
GAZ1 - First notification of strike-off action in London Gazette 15 January 1991
DISS40 - Notice of striking-off action discontinued 14 January 1991
AA - Annual Accounts 16 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 December 1989
AA - Annual Accounts 18 April 1989
363 - Annual Return 17 March 1989
AA - Annual Accounts 06 July 1988
363 - Annual Return 22 April 1988
AA - Annual Accounts 09 March 1988
AA - Annual Accounts 15 April 1987
363 - Annual Return 16 March 1987
363 - Annual Return 10 February 1987
MISC - Miscellaneous document 17 May 1952

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 October 2008 Outstanding

N/A

Legal charge 30 September 2008 Fully Satisfied

N/A

Debenture 26 September 2008 Outstanding

N/A

Mortgage 22 October 1959 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.