About

Registered Number: 03772800
Date of Incorporation: 18/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 11 Broad Street West, Sheffield, South Yorkshire, S1 2BQ

 

Based in South Yorkshire, Supertram Assets Ltd was setup in 1999, it's status is listed as "Active". We do not know the number of employees at Supertram Assets Ltd. The companies directors are listed as Davenport, Stephen Carl, Davenport, Stephen Carl in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVENPORT, Stephen Carl 26 September 2011 - 1
Secretary Name Appointed Resigned Total Appointments
DAVENPORT, Stephen Carl 26 September 2011 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 16 July 2013
TM01 - Termination of appointment of director 10 June 2013
AR01 - Annual Return 10 June 2013
AP01 - Appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 11 June 2012
AP03 - Appointment of secretary 14 October 2011
AP01 - Appointment of director 14 October 2011
TM01 - Termination of appointment of director 27 September 2011
TM02 - Termination of appointment of secretary 27 September 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 10 August 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 26 May 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 20 May 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
287 - Change in situation or address of Registered Office 26 February 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 16 June 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 24 May 2003
288c - Notice of change of directors or secretaries or in their particulars 10 February 2003
288b - Notice of resignation of directors or secretaries 06 December 2002
AA - Annual Accounts 28 August 2002
363s - Annual Return 24 May 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 07 December 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
363s - Annual Return 31 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2000
395 - Particulars of a mortgage or charge 05 April 2000
395 - Particulars of a mortgage or charge 04 April 2000
395 - Particulars of a mortgage or charge 04 April 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
225 - Change of Accounting Reference Date 23 March 2000
288a - Notice of appointment of directors or secretaries 07 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
CERTNM - Change of name certificate 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
287 - Change in situation or address of Registered Office 09 June 1999
NEWINC - New incorporation documents 18 May 1999

Mortgages & Charges

Description Date Status Charge by
Second priority collateral accounts and rental rebates security assignment 30 March 2000 Outstanding

N/A

Debenture 30 March 2000 Outstanding

N/A

Collateral accounts security assignment 30 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.