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.
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 |
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 |
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 |