About

Registered Number: 04553062
Date of Incorporation: 03/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Sagar Holme Mill Burnley Road East, Rossendale, Lancashire, England And Wales, BB4 9NT,

 

Suprafilt Ltd was established in 2002, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELDEN, Graeme 03 October 2002 - 1
LORD, Jonathan Stephen 03 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 21 August 2017
AAMD - Amended Accounts 28 June 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 08 September 2016
CH01 - Change of particulars for director 01 March 2016
CH03 - Change of particulars for secretary 01 March 2016
CH01 - Change of particulars for director 29 February 2016
AD01 - Change of registered office address 29 February 2016
AD01 - Change of registered office address 25 February 2016
MR01 - N/A 18 January 2016
MR01 - N/A 14 January 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 27 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2012
MG01 - Particulars of a mortgage or charge 22 November 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 31 December 2010
AA01 - Change of accounting reference date 09 April 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH03 - Change of particulars for secretary 06 January 2010
AA - Annual Accounts 08 August 2009
RESOLUTIONS - N/A 16 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 2009
123 - Notice of increase in nominal capital 16 March 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 01 November 2005
395 - Particulars of a mortgage or charge 28 May 2005
AA - Annual Accounts 28 February 2005
363a - Annual Return 07 October 2004
AA - Annual Accounts 21 April 2004
363a - Annual Return 07 November 2003
288c - Notice of change of directors or secretaries or in their particulars 07 November 2003
225 - Change of Accounting Reference Date 21 August 2003
395 - Particulars of a mortgage or charge 15 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
NEWINC - New incorporation documents 03 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 December 2015 Outstanding

N/A

Debenture 21 November 2011 Outstanding

N/A

Debenture 20 May 2005 Fully Satisfied

N/A

Debenture 14 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.