About

Registered Number: 03080203
Date of Incorporation: 14/07/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Devons Arms Hotel, Northumberland Place, Teignmouth, Devon, TQ14 8DE

 

Established in 1995, Superfibre Ltd has its registered office in Teignmouth, Devon, it's status at Companies House is "Active". There are 3 directors listed as Wolstenholme, Jacqueline Ann, Hudson, Ian Michael Richard, Gilpin, Jane for this business in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Ian Michael Richard 07 August 1995 - 1
Secretary Name Appointed Resigned Total Appointments
WOLSTENHOLME, Jacqueline Ann 01 June 2011 - 1
GILPIN, Jane 07 August 1995 01 June 2011 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 14 July 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 02 August 2011
AP03 - Appointment of secretary 02 August 2011
TM02 - Termination of appointment of secretary 02 August 2011
AD01 - Change of registered office address 11 May 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 20 August 2010
CH03 - Change of particulars for secretary 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 31 July 2008
287 - Change in situation or address of Registered Office 31 July 2008
353 - Register of members 31 July 2008
287 - Change in situation or address of Registered Office 28 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 16 November 2007
287 - Change in situation or address of Registered Office 16 November 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 15 February 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 13 May 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 13 August 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 02 April 2002
363s - Annual Return 11 September 2001
363s - Annual Return 29 August 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 06 June 2000
AA - Annual Accounts 07 April 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 27 August 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 02 December 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 November 1996
225 - Change of Accounting Reference Date 10 October 1996
287 - Change in situation or address of Registered Office 27 September 1996
395 - Particulars of a mortgage or charge 02 April 1996
395 - Particulars of a mortgage or charge 02 April 1996
RESOLUTIONS - N/A 10 August 1995
288 - N/A 10 August 1995
288 - N/A 10 August 1995
287 - Change in situation or address of Registered Office 10 August 1995
NEWINC - New incorporation documents 14 July 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage 21 March 1996 Fully Satisfied

N/A

Debenture 21 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.