About

Registered Number: 02216471
Date of Incorporation: 02/02/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: Poseidon House 3 Attlee Street, Brynmenyn Industrial Estate, Brynmenyn, Bridgend, Mid Glamorgan, CF32 9TQ

 

Based in Brynmenyn, Bridgend in Mid Glamorgan, Superjet Service & Spares Ltd was established in 1988, it has a status of "Active". The current directors of this business are listed as Rayner, Margaret, Taylor, Bobby, Williams, Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Bobby N/A 10 May 1996 1
WILLIAMS, Peter N/A 12 April 1999 1
Secretary Name Appointed Resigned Total Appointments
RAYNER, Margaret 10 May 1996 30 November 2010 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 08 August 2013
CH01 - Change of particulars for director 10 July 2013
AA - Annual Accounts 06 June 2013
AAMD - Amended Accounts 13 November 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 24 January 2011
TM02 - Termination of appointment of secretary 15 December 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
363a - Annual Return 10 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2005
AA - Annual Accounts 07 March 2005
363a - Annual Return 16 September 2004
288c - Notice of change of directors or secretaries or in their particulars 14 May 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 03 September 1999
395 - Particulars of a mortgage or charge 03 June 1999
287 - Change in situation or address of Registered Office 11 May 1999
225 - Change of Accounting Reference Date 27 April 1999
RESOLUTIONS - N/A 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288b - Notice of resignation of directors or secretaries 19 April 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 11 August 1998
363s - Annual Return 12 August 1997
AA - Annual Accounts 04 August 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 03 September 1996
RESOLUTIONS - N/A 17 June 1996
MEM/ARTS - N/A 17 June 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
288 - N/A 11 June 1996
287 - Change in situation or address of Registered Office 10 June 1996
AA - Annual Accounts 05 September 1995
363a - Annual Return 16 August 1995
363(353) - N/A 16 August 1995
AA - Annual Accounts 21 December 1994
AAMD - Amended Accounts 08 October 1994
363s - Annual Return 15 August 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 22 August 1993
AA - Annual Accounts 03 November 1992
363s - Annual Return 07 September 1992
AA - Annual Accounts 06 December 1991
287 - Change in situation or address of Registered Office 15 October 1991
363b - Annual Return 04 September 1991
RESOLUTIONS - N/A 14 May 1991
RESOLUTIONS - N/A 14 May 1991
AA - Annual Accounts 18 December 1990
363 - Annual Return 10 October 1990
AA - Annual Accounts 29 August 1989
363 - Annual Return 29 August 1989
287 - Change in situation or address of Registered Office 02 March 1989
PUC 2 - N/A 21 April 1988
395 - Particulars of a mortgage or charge 22 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 March 1988
288 - N/A 12 February 1988
NEWINC - New incorporation documents 02 February 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 June 1999 Outstanding

N/A

Charge 15 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.