About

Registered Number: 06046757
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Ivy Mill Crown Street, Failsworth, Manchester, M35 9BG,

 

Founded in 2007, Supreme Finance Ltd has its registered office in Manchester, it has a status of "Active". The current directors of this company are Rashid, Abdul, Nelson, Maureen Anne. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NELSON, Maureen Anne 10 January 2007 16 April 2007 1
Secretary Name Appointed Resigned Total Appointments
RASHID, Abdul 02 June 2011 15 February 2012 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 31 October 2019
PSC01 - N/A 22 March 2019
AD01 - Change of registered office address 22 March 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 31 October 2017
DISS40 - Notice of striking-off action discontinued 09 May 2017
CS01 - N/A 12 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 20 February 2016
DISS40 - Notice of striking-off action discontinued 30 December 2015
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AA - Annual Accounts 28 December 2015
AA - Annual Accounts 20 April 2015
DISS40 - Notice of striking-off action discontinued 21 February 2015
AR01 - Annual Return 19 February 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 14 March 2012
TM02 - Termination of appointment of secretary 22 February 2012
AA - Annual Accounts 31 October 2011
AP03 - Appointment of secretary 08 June 2011
TM01 - Termination of appointment of director 02 June 2011
TM02 - Termination of appointment of secretary 02 June 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 30 October 2010
AA - Annual Accounts 28 February 2010
AR01 - Annual Return 29 January 2010
AR01 - Annual Return 26 January 2010
288b - Notice of resignation of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 10 February 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
363s - Annual Return 08 February 2008
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
CERTNM - Change of name certificate 24 January 2007
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.