About

Registered Number: 04365792
Date of Incorporation: 04/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex, UB3 1HA

 

Based in Hayes in Middlesex, Supanames Ltd was registered on 04 February 2002. The current directors of this business are listed as Shutler, James, Wotherspoon, Rebecca Jane, Lashbrooke, Barnaby Alexander, Lashbrooke, David Piers, Mansell, Matthew Stephen, Pulvermueller, Patrick, Read, Michael David, Vollrath, Thomas, Wong, Jonathan Ying Kit in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LASHBROOKE, Barnaby Alexander 04 February 2002 17 July 2006 1
LASHBROOKE, David Piers 04 February 2002 17 July 2006 1
MANSELL, Matthew Stephen 14 January 2014 02 July 2014 1
PULVERMUELLER, Patrick 28 October 2010 14 January 2014 1
READ, Michael David 17 July 2006 28 March 2008 1
VOLLRATH, Thomas 06 October 2008 04 February 2014 1
WONG, Jonathan Ying Kit 07 December 2017 14 June 2018 1
Secretary Name Appointed Resigned Total Appointments
SHUTLER, James 28 October 2010 07 December 2017 1
WOTHERSPOON, Rebecca Jane 28 March 2008 28 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 02 March 2019
TM01 - Termination of appointment of director 10 October 2018
AP01 - Appointment of director 10 October 2018
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 14 June 2018
CS01 - N/A 19 February 2018
CH01 - Change of particulars for director 16 February 2018
AP01 - Appointment of director 15 December 2017
TM01 - Termination of appointment of director 11 December 2017
TM02 - Termination of appointment of secretary 11 December 2017
AP01 - Appointment of director 11 December 2017
AA - Annual Accounts 12 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 23 February 2015
CH01 - Change of particulars for director 12 January 2015
CH01 - Change of particulars for director 12 January 2015
CH03 - Change of particulars for secretary 12 January 2015
AD01 - Change of registered office address 08 January 2015
AD01 - Change of registered office address 29 September 2014
AA - Annual Accounts 09 September 2014
TM01 - Termination of appointment of director 05 August 2014
AP01 - Appointment of director 05 August 2014
TM01 - Termination of appointment of director 17 February 2014
AR01 - Annual Return 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 07 February 2012
CERTNM - Change of name certificate 25 October 2011
CONNOT - N/A 25 October 2011
AA - Annual Accounts 09 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
AR01 - Annual Return 17 February 2011
AUD - Auditor's letter of resignation 03 February 2011
AP03 - Appointment of secretary 10 November 2010
AP01 - Appointment of director 10 November 2010
AP01 - Appointment of director 10 November 2010
TM02 - Termination of appointment of secretary 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH03 - Change of particulars for secretary 04 December 2009
MG01 - Particulars of a mortgage or charge 23 October 2009
AA - Annual Accounts 01 October 2009
395 - Particulars of a mortgage or charge 25 September 2009
395 - Particulars of a mortgage or charge 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
363a - Annual Return 10 February 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
AA - Annual Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
RESOLUTIONS - N/A 21 April 2008
MEM/ARTS - N/A 21 April 2008
395 - Particulars of a mortgage or charge 15 April 2008
395 - Particulars of a mortgage or charge 15 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
363a - Annual Return 06 March 2008
287 - Change in situation or address of Registered Office 05 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 March 2008
353 - Register of members 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
AA - Annual Accounts 31 December 2007
287 - Change in situation or address of Registered Office 27 November 2007
363a - Annual Return 06 March 2007
288a - Notice of appointment of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
287 - Change in situation or address of Registered Office 24 October 2006
287 - Change in situation or address of Registered Office 23 October 2006
395 - Particulars of a mortgage or charge 04 October 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 17 June 2004
363s - Annual Return 12 February 2004
363s - Annual Return 10 February 2003
AA - Annual Accounts 06 February 2003
RESOLUTIONS - N/A 03 December 2002
RESOLUTIONS - N/A 03 December 2002
RESOLUTIONS - N/A 03 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2002
287 - Change in situation or address of Registered Office 03 December 2002
225 - Change of Accounting Reference Date 03 December 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
287 - Change in situation or address of Registered Office 26 February 2002
NEWINC - New incorporation documents 04 February 2002

Mortgages & Charges

Description Date Status Charge by
Pledge agreement over shares in a gmbh 13 October 2009 Fully Satisfied

N/A

Security purpose expansion agreement executed out side the united kingdom over property situated there 09 September 2009 Fully Satisfied

N/A

Share pledge agreement 21 August 2009 Fully Satisfied

N/A

Accession deed to a debenture 02 April 2008 Fully Satisfied

N/A

Debenture accession deed 02 April 2008 Fully Satisfied

N/A

Debenture 15 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.