About

Registered Number: 01410463
Date of Incorporation: 19/01/1979 (45 years and 3 months ago)
Company Status: Active
Registered Address: Leicester Road, Ibstock, Leicestershire, LE67 6HS

 

Having been setup in 1979, Supreme Concrete Ltd are based in Leicestershire. The organisation has 5 directors listed at Companies House. We don't currently know the number of employees at Supreme Concrete Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASCALL, Stephen Kenneth 01 March 2009 30 September 2011 1
RUMFORD, John Neil 01 October 2001 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
GILES, Nicholas David Martin 08 November 2019 - 1
DOUGLAS, Robert 22 April 2016 08 November 2019 1
KHALFEY, Shamshad 01 June 2015 22 April 2016 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AP01 - Appointment of director 25 November 2019
AP01 - Appointment of director 25 November 2019
AP03 - Appointment of secretary 11 November 2019
TM02 - Termination of appointment of secretary 11 November 2019
TM01 - Termination of appointment of director 22 October 2019
AA - Annual Accounts 02 October 2019
TM01 - Termination of appointment of director 02 September 2019
AP01 - Appointment of director 13 August 2019
AP01 - Appointment of director 28 February 2019
CS01 - N/A 16 January 2019
CH01 - Change of particulars for director 11 December 2018
MR04 - N/A 25 October 2018
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 01 May 2018
AP01 - Appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
MR01 - N/A 22 February 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 12 October 2016
TM02 - Termination of appointment of secretary 05 May 2016
AP03 - Appointment of secretary 05 May 2016
TM01 - Termination of appointment of director 03 May 2016
AR01 - Annual Return 23 February 2016
MR04 - N/A 30 October 2015
AA - Annual Accounts 02 October 2015
AP03 - Appointment of secretary 09 June 2015
MR01 - N/A 07 May 2015
RESOLUTIONS - N/A 23 April 2015
AR01 - Annual Return 02 February 2015
TM02 - Termination of appointment of secretary 23 December 2014
AP01 - Appointment of director 15 December 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 17 January 2012
TM01 - Termination of appointment of director 09 December 2011
AA - Annual Accounts 13 September 2011
AP01 - Appointment of director 11 April 2011
TM01 - Termination of appointment of director 08 April 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH03 - Change of particulars for secretary 26 January 2011
AA - Annual Accounts 01 October 2010
TM01 - Termination of appointment of director 27 July 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 08 October 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
363a - Annual Return 19 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 December 2008
AA - Annual Accounts 04 September 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
363a - Annual Return 05 February 2008
353 - Register of members 05 February 2008
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 18 January 2007
225 - Change of Accounting Reference Date 04 January 2007
RESOLUTIONS - N/A 17 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
287 - Change in situation or address of Registered Office 12 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 15 February 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 18 December 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 11 February 2000
395 - Particulars of a mortgage or charge 09 February 2000
AA - Annual Accounts 21 December 1999
395 - Particulars of a mortgage or charge 02 October 1999
287 - Change in situation or address of Registered Office 23 September 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 21 January 1999
RESOLUTIONS - N/A 01 April 1998
169 - Return by a company purchasing its own shares 30 March 1998
RESOLUTIONS - N/A 13 March 1998
RESOLUTIONS - N/A 13 March 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 29 January 1998
395 - Particulars of a mortgage or charge 13 May 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 12 December 1996
288 - N/A 15 July 1996
363s - Annual Return 09 February 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 14 November 1995
395 - Particulars of a mortgage or charge 15 July 1995
395 - Particulars of a mortgage or charge 25 March 1995
395 - Particulars of a mortgage or charge 14 March 1995
395 - Particulars of a mortgage or charge 10 February 1995
AA - Annual Accounts 03 February 1995
AA - Annual Accounts 30 September 1994
288 - N/A 24 May 1994
363s - Annual Return 19 April 1994
287 - Change in situation or address of Registered Office 19 April 1994
288 - N/A 06 April 1993
AA - Annual Accounts 24 January 1993
363s - Annual Return 24 January 1993
288 - N/A 06 April 1992
AA - Annual Accounts 15 January 1992
363s - Annual Return 15 January 1992
287 - Change in situation or address of Registered Office 11 April 1991
AA - Annual Accounts 20 February 1991
363a - Annual Return 20 February 1991
363 - Annual Return 09 March 1990
AA - Annual Accounts 02 February 1990
AA - Annual Accounts 22 February 1989
395 - Particulars of a mortgage or charge 31 March 1988
AA - Annual Accounts 11 February 1988
363 - Annual Return 11 February 1988
AA - Annual Accounts 05 January 1988
363 - Annual Return 11 February 1987
CERTNM - Change of name certificate 15 November 1984
AA - Annual Accounts 09 August 1982
AA - Annual Accounts 30 August 1980
CERTNM - Change of name certificate 19 February 1979
MISC - Miscellaneous document 19 January 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2018 Fully Satisfied

N/A

A registered charge 29 April 2015 Fully Satisfied

N/A

Deed of charge 02 February 2000 Fully Satisfied

N/A

Legal charge 01 October 1999 Fully Satisfied

N/A

Legal charge 09 May 1997 Fully Satisfied

N/A

Mortgage 13 July 1995 Fully Satisfied

N/A

Legal charge 24 March 1995 Fully Satisfied

N/A

Mortgage 09 March 1995 Fully Satisfied

N/A

Mortgage 08 February 1995 Fully Satisfied

N/A

Legal charge 18 March 1988 Fully Satisfied

N/A

Debenture 12 February 1986 Fully Satisfied

N/A

Debenture 30 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.