About

Registered Number: 04960989
Date of Incorporation: 12/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Unit E, Ashold Farm Road, Birmingham, B24 9QG,

 

Established in 2003, Super Systems Uk Ltd have registered office in Birmingham, it's status at Companies House is "Active". This organisation has 2 directors listed as Thompson, Stephen, Thompson, William at Companies House. Currently we aren't aware of the number of employees at the Super Systems Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Stephen 01 January 2004 - 1
THOMPSON, William 01 January 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 13 November 2017
AD01 - Change of registered office address 18 September 2017
MR01 - N/A 22 August 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 10 June 2016
CH01 - Change of particulars for director 25 May 2016
CH01 - Change of particulars for director 25 May 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 17 June 2015
CH03 - Change of particulars for secretary 16 December 2014
CH03 - Change of particulars for secretary 16 December 2014
CH01 - Change of particulars for director 16 December 2014
AR01 - Annual Return 13 November 2014
AD04 - Change of location of company records to the registered office 13 November 2014
AD01 - Change of registered office address 13 August 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 13 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 01 April 2005
225 - Change of Accounting Reference Date 25 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
287 - Change in situation or address of Registered Office 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
NEWINC - New incorporation documents 12 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.