About

Registered Number: 03915293
Date of Incorporation: 28/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 12 Rugby Street, Manchester, Lancashire, M8 9SN

 

Having been setup in 2000, Superior Imports Ltd have registered office in Lancashire, it's status at Companies House is "Active". There are 2 directors listed as Hira, Dhanwanti Pamela, Hira, Raj for the business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRA, Dhanwanti Pamela 28 January 2000 - 1
HIRA, Raj 28 January 2000 - 1

Filing History

Document Type Date
CS01 - N/A 02 February 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 09 February 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 13 February 2012
CH01 - Change of particulars for director 13 February 2012
CH03 - Change of particulars for secretary 13 February 2012
CH01 - Change of particulars for director 13 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 29 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA01 - Change of accounting reference date 26 November 2009
AA - Annual Accounts 21 November 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 14 February 2005
225 - Change of Accounting Reference Date 23 December 2004
AA - Annual Accounts 07 December 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 13 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2001
363s - Annual Return 01 March 2001
225 - Change of Accounting Reference Date 13 October 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
NEWINC - New incorporation documents 28 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.