About

Registered Number: 06297001
Date of Incorporation: 29/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Kings Chambers, Queens Cross High Street, Dudley, West Midlands, DY1 1QT

 

Having been setup in 2007, Superior Sections Ltd has its registered office in Dudley, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENSHAW, Adam 01 October 2017 - 1
MASON, Stuart Brian 09 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
SKIDMORE, Christopher James 16 July 2015 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 31 December 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 03 July 2018
AP01 - Appointment of director 24 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 12 July 2017
PSC02 - N/A 12 July 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 15 July 2016
AAMD - Amended Accounts 17 October 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 14 August 2015
TM02 - Termination of appointment of secretary 14 August 2015
AP03 - Appointment of secretary 14 August 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 08 August 2013
CH01 - Change of particulars for director 08 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 23 July 2012
AR01 - Annual Return 20 July 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
AA - Annual Accounts 04 February 2011
AA - Annual Accounts 04 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 06 November 2008
225 - Change of Accounting Reference Date 06 November 2008
363s - Annual Return 17 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
287 - Change in situation or address of Registered Office 22 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
CERTNM - Change of name certificate 14 January 2008
395 - Particulars of a mortgage or charge 11 December 2007
395 - Particulars of a mortgage or charge 06 December 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
NEWINC - New incorporation documents 29 June 2007

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 25 November 2007 Outstanding

N/A

Debenture 23 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.