About

Registered Number: 04002389
Date of Incorporation: 26/05/2000 (24 years ago)
Company Status: Active
Registered Address: 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Glos, GL3 4AH

 

Founded in 2000, Supporta Ltd are based in Glos, it's status at Companies House is "Active". The current directors of the business are listed as Westran, Ben Robert, Scholte, Nicholas Paul, Whitting, Stephen. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHOLTE, Nicholas Paul 01 September 2005 28 February 2010 1
WHITTING, Stephen 01 June 2007 01 October 2007 1
Secretary Name Appointed Resigned Total Appointments
WESTRAN, Ben Robert 28 February 2010 - 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 18 June 2017
CS01 - N/A 02 June 2017
CH01 - Change of particulars for director 17 February 2017
CH03 - Change of particulars for secretary 17 February 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 06 June 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 23 April 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 27 May 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 03 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 20 April 2011
AA01 - Change of accounting reference date 12 January 2011
TM01 - Termination of appointment of director 22 December 2010
AA - Annual Accounts 02 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 June 2010
MG01 - Particulars of a mortgage or charge 10 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2010
RESOLUTIONS - N/A 01 June 2010
MAR - Memorandum and Articles - used in re-registration 01 June 2010
CERT10 - Re-registration of a company from public to private 01 June 2010
RR02 - Application by a public company for re-registration as a private limited company 01 June 2010
AR01 - Annual Return 01 June 2010
AP01 - Appointment of director 11 May 2010
RESOLUTIONS - N/A 09 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM02 - Termination of appointment of secretary 08 April 2010
AP03 - Appointment of secretary 19 March 2010
AP01 - Appointment of director 04 March 2010
AP01 - Appointment of director 04 March 2010
AD01 - Change of registered office address 04 March 2010
CC04 - Statement of companies objects 22 February 2010
AA - Annual Accounts 19 October 2009
287 - Change in situation or address of Registered Office 11 August 2009
363a - Annual Return 03 July 2009
395 - Particulars of a mortgage or charge 16 April 2009
395 - Particulars of a mortgage or charge 16 April 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
287 - Change in situation or address of Registered Office 28 November 2008
RESOLUTIONS - N/A 20 October 2008
123 - Notice of increase in nominal capital 20 October 2008
AA - Annual Accounts 15 October 2008
363a - Annual Return 11 August 2008
RESOLUTIONS - N/A 04 January 2008
RESOLUTIONS - N/A 04 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
RESOLUTIONS - N/A 23 October 2007
RESOLUTIONS - N/A 23 October 2007
RESOLUTIONS - N/A 23 October 2007
AA - Annual Accounts 17 October 2007
363a - Annual Return 22 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
395 - Particulars of a mortgage or charge 04 May 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 January 2007
287 - Change in situation or address of Registered Office 09 November 2006
AA - Annual Accounts 27 October 2006
RESOLUTIONS - N/A 26 October 2006
RESOLUTIONS - N/A 26 October 2006
RESOLUTIONS - N/A 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 26 July 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 26 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2006
363a - Annual Return 19 July 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
395 - Particulars of a mortgage or charge 04 May 2006
395 - Particulars of a mortgage or charge 04 May 2006
395 - Particulars of a mortgage or charge 04 May 2006
123 - Notice of increase in nominal capital 03 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
AA - Annual Accounts 22 December 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
395 - Particulars of a mortgage or charge 21 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2005
287 - Change in situation or address of Registered Office 12 October 2005
395 - Particulars of a mortgage or charge 23 September 2005
395 - Particulars of a mortgage or charge 23 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2005
RESOLUTIONS - N/A 22 August 2005
RESOLUTIONS - N/A 22 August 2005
RESOLUTIONS - N/A 22 August 2005
RESOLUTIONS - N/A 22 August 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
363s - Annual Return 22 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288c - Notice of change of directors or secretaries or in their particulars 05 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2004
AA - Annual Accounts 17 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
RESOLUTIONS - N/A 05 October 2004
RESOLUTIONS - N/A 05 October 2004
RESOLUTIONS - N/A 05 October 2004
RESOLUTIONS - N/A 05 October 2004
RESOLUTIONS - N/A 05 October 2004
123 - Notice of increase in nominal capital 05 October 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
363s - Annual Return 03 August 2004
288c - Notice of change of directors or secretaries or in their particulars 29 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
123 - Notice of increase in nominal capital 28 January 2004
RESOLUTIONS - N/A 20 January 2004
RESOLUTIONS - N/A 20 January 2004
RESOLUTIONS - N/A 20 January 2004
RESOLUTIONS - N/A 20 January 2004
CERTNM - Change of name certificate 14 January 2004
288b - Notice of resignation of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 09 July 2003
RESOLUTIONS - N/A 28 April 2003
RESOLUTIONS - N/A 28 April 2003
RESOLUTIONS - N/A 28 April 2003
RESOLUTIONS - N/A 28 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 April 2003
123 - Notice of increase in nominal capital 28 April 2003
RESOLUTIONS - N/A 09 April 2003
MEM/ARTS - N/A 28 February 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 24 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
RESOLUTIONS - N/A 25 June 2002
RESOLUTIONS - N/A 25 June 2002
RESOLUTIONS - N/A 25 June 2002
123 - Notice of increase in nominal capital 25 June 2002
395 - Particulars of a mortgage or charge 15 June 2002
395 - Particulars of a mortgage or charge 11 March 2002
PROSP - Prospectus 19 December 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 13 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2001
RESOLUTIONS - N/A 22 February 2001
RESOLUTIONS - N/A 22 February 2001
RESOLUTIONS - N/A 22 February 2001
RESOLUTIONS - N/A 22 February 2001
RESOLUTIONS - N/A 22 February 2001
MEM/ARTS - N/A 22 February 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 February 2001
123 - Notice of increase in nominal capital 22 February 2001
PROSP - Prospectus 21 February 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
225 - Change of Accounting Reference Date 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
RESOLUTIONS - N/A 16 January 2001
RESOLUTIONS - N/A 16 January 2001
RESOLUTIONS - N/A 22 December 2000
RESOLUTIONS - N/A 22 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2000
117 - Application by a public company for certificate to commence business and statutory declaration in support 21 December 2000
CERT8 - Certificate to entitle a public company to commence business and borrow 21 December 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
NEWINC - New incorporation documents 26 May 2000

Mortgages & Charges

Description Date Status Charge by
Deed of accession 02 June 2010 Fully Satisfied

N/A

Memorandum of deposit of stocks and shares and other marketable securities 09 April 2009 Fully Satisfied

N/A

Memorandum of deposit of stocks and shares and other marketable securities 09 April 2009 Fully Satisfied

N/A

Memorandum of deposit of stocks and shares 19 April 2007 Fully Satisfied

N/A

Own account assignment of life policy 28 April 2006 Fully Satisfied

N/A

Own account assignment of life policy 28 April 2006 Fully Satisfied

N/A

Own account assignment of life policy 28 April 2006 Fully Satisfied

N/A

Rent deposit deed 06 October 2005 Fully Satisfied

N/A

Memorandum of deposit of stocks and shares 19 September 2005 Fully Satisfied

N/A

Guarantee & debenture 19 September 2005 Fully Satisfied

N/A

Debenture 10 June 2002 Fully Satisfied

N/A

Charge of deposit 06 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.