About

Registered Number: 04069796
Date of Incorporation: 12/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, WS10 7WP,

 

Based in Wednesbury, West Midlands, Supaflo Engineering Ltd was registered on 12 September 2000, it has a status of "Active". The organisation has one director listed as Hale, Morag in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALE, Morag 02 July 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 25 June 2020
AA - Annual Accounts 31 October 2019
PSC05 - N/A 20 August 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 25 September 2018
AD01 - Change of registered office address 02 July 2018
CS01 - N/A 25 June 2018
PSC02 - N/A 22 March 2018
PSC09 - N/A 22 March 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 23 June 2017
TM01 - Termination of appointment of director 06 January 2017
TM01 - Termination of appointment of director 01 July 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 01 April 2016
AP01 - Appointment of director 23 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 18 September 2012
CH03 - Change of particulars for secretary 18 September 2012
AD01 - Change of registered office address 18 September 2012
AD01 - Change of registered office address 31 May 2012
CH03 - Change of particulars for secretary 25 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AP03 - Appointment of secretary 06 July 2010
TM02 - Termination of appointment of secretary 06 July 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 14 October 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
287 - Change in situation or address of Registered Office 07 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
225 - Change of Accounting Reference Date 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 02 September 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 16 October 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 13 December 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 21 October 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 17 September 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 15 October 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 12 October 2001
225 - Change of Accounting Reference Date 26 March 2001
CERTNM - Change of name certificate 02 October 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
287 - Change in situation or address of Registered Office 28 September 2000
225 - Change of Accounting Reference Date 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
NEWINC - New incorporation documents 12 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.