About

Registered Number: 02353516
Date of Incorporation: 28/02/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Nimrod Way, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SH

 

Established in 1989, Superior Specials Ltd has its registered office in Wimborne in Dorset, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 04 February 2020
MR04 - N/A 29 November 2019
MR04 - N/A 29 November 2019
MR04 - N/A 29 November 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 06 March 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 06 March 2017
CS01 - N/A 07 February 2017
MR04 - N/A 30 March 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 02 February 2016
MR04 - N/A 20 October 2015
MR04 - N/A 20 October 2015
MR04 - N/A 20 October 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 09 February 2015
MR01 - N/A 10 June 2014
MR01 - N/A 21 March 2014
AA - Annual Accounts 04 March 2014
MR04 - N/A 18 February 2014
AR01 - Annual Return 05 February 2014
MR01 - N/A 03 December 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 05 February 2013
MG01 - Particulars of a mortgage or charge 07 March 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 04 February 2012
MG01 - Particulars of a mortgage or charge 02 September 2011
MG01 - Particulars of a mortgage or charge 17 June 2011
MG01 - Particulars of a mortgage or charge 06 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 08 February 2011
MG01 - Particulars of a mortgage or charge 09 October 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 04 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 19 March 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 31 March 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 28 March 2007
363a - Annual Return 20 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 14 February 2006
288a - Notice of appointment of directors or secretaries 24 July 2005
288b - Notice of resignation of directors or secretaries 24 July 2005
287 - Change in situation or address of Registered Office 24 July 2005
363s - Annual Return 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
AA - Annual Accounts 04 April 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 23 February 2004
RESOLUTIONS - N/A 31 January 2004
169 - Return by a company purchasing its own shares 31 January 2004
AA - Annual Accounts 03 April 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 02 April 2002
363s - Annual Return 07 March 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 25 April 2000
AA - Annual Accounts 17 March 2000
RESOLUTIONS - N/A 02 December 1999
169 - Return by a company purchasing its own shares 02 December 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 19 March 1999
288b - Notice of resignation of directors or secretaries 06 April 1998
AA - Annual Accounts 30 March 1998
MEM/ARTS - N/A 27 March 1998
CERTNM - Change of name certificate 12 March 1998
363s - Annual Return 02 March 1998
MEM/ARTS - N/A 30 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
CERTNM - Change of name certificate 25 November 1997
395 - Particulars of a mortgage or charge 30 May 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 28 February 1997
RESOLUTIONS - N/A 30 May 1996
RESOLUTIONS - N/A 30 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1996
123 - Notice of increase in nominal capital 23 May 1996
AA - Annual Accounts 19 March 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 22 March 1995
363s - Annual Return 01 March 1995
395 - Particulars of a mortgage or charge 04 July 1994
363s - Annual Return 30 March 1994
288 - N/A 30 March 1994
AA - Annual Accounts 25 March 1994
RESOLUTIONS - N/A 15 February 1994
RESOLUTIONS - N/A 15 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1994
123 - Notice of increase in nominal capital 15 February 1994
AA - Annual Accounts 30 March 1993
287 - Change in situation or address of Registered Office 30 March 1993
363s - Annual Return 11 March 1993
363b - Annual Return 11 March 1992
AA - Annual Accounts 08 October 1991
288 - N/A 08 October 1991
AA - Annual Accounts 16 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1991
363a - Annual Return 21 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 February 1991
363 - Annual Return 17 September 1990
395 - Particulars of a mortgage or charge 07 February 1990
MEM/ARTS - N/A 27 July 1989
CERTNM - Change of name certificate 21 July 1989
287 - Change in situation or address of Registered Office 19 July 1989
288 - N/A 19 July 1989
288 - N/A 19 July 1989
RESOLUTIONS - N/A 17 July 1989
RESOLUTIONS - N/A 17 July 1989
NEWINC - New incorporation documents 28 February 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2014 Fully Satisfied

N/A

A registered charge 19 March 2014 Fully Satisfied

N/A

A registered charge 02 December 2013 Fully Satisfied

N/A

Chattels mortgage 06 March 2012 Fully Satisfied

N/A

Chattels mortgage 01 September 2011 Fully Satisfied

N/A

Chattels mortgage 16 June 2011 Fully Satisfied

N/A

Chattels mortgage 04 May 2011 Fully Satisfied

N/A

Chattels mortgage 08 October 2010 Fully Satisfied

N/A

Legal mortgage 15 May 1997 Fully Satisfied

N/A

Legal mortgage 27 June 1994 Fully Satisfied

N/A

Mortgage debenture 25 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.