About

Registered Number: 05235549
Date of Incorporation: 20/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Sagar Holme Mill Burnley Road East, Rossendale, Lancashire, England And Wales, BB4 9NT,

 

Based in Lancashire in England And Wales, Suprafilt Group Ltd was established in 2004, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The business has no 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 23 September 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 04 October 2016
CH01 - Change of particulars for director 03 October 2016
CH01 - Change of particulars for director 03 October 2016
CH03 - Change of particulars for secretary 03 October 2016
AA - Annual Accounts 08 September 2016
AD01 - Change of registered office address 29 February 2016
AD01 - Change of registered office address 26 February 2016
MR01 - N/A 04 January 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 15 October 2014
MR01 - N/A 04 June 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 04 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2012
MG01 - Particulars of a mortgage or charge 23 December 2011
MG01 - Particulars of a mortgage or charge 26 November 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 27 May 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 08 August 2009
287 - Change in situation or address of Registered Office 25 June 2009
363a - Annual Return 25 September 2008
287 - Change in situation or address of Registered Office 15 September 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 20 September 2007
RESOLUTIONS - N/A 02 June 2007
RESOLUTIONS - N/A 02 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2007
123 - Notice of increase in nominal capital 02 June 2007
AA - Annual Accounts 10 May 2007
CERTNM - Change of name certificate 02 April 2007
363a - Annual Return 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
AA - Annual Accounts 01 August 2006
395 - Particulars of a mortgage or charge 04 July 2006
363a - Annual Return 29 September 2005
225 - Change of Accounting Reference Date 07 March 2005
395 - Particulars of a mortgage or charge 06 January 2005
NEWINC - New incorporation documents 20 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2015 Outstanding

N/A

A registered charge 27 May 2014 Outstanding

N/A

Legal mortgage 22 December 2011 Outstanding

N/A

Debenture 25 November 2011 Outstanding

N/A

Debenture 22 June 2006 Fully Satisfied

N/A

Legal charge 21 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.