About

Registered Number: 05395608
Date of Incorporation: 17/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: Ivy Mill Crown Street, Failsworth, Manchester, M35 9BG,

 

Based in Manchester, Supreme International Finance Ltd was registered on 17 March 2005, it has a status of "Active". This organisation has 3 directors listed as Rashid, Abdul, Rashid, Abdul, Ullah, Kazia at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RASHID, Abdul 01 August 2011 09 August 2012 1
RASHID, Abdul 02 June 2011 23 June 2011 1
ULLAH, Kazia 26 May 2010 02 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 28 November 2019
AD01 - Change of registered office address 08 May 2019
TM01 - Termination of appointment of director 03 May 2019
AP01 - Appointment of director 22 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 10 December 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 21 December 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 05 December 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
AR01 - Annual Return 20 February 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 30 December 2014
AA - Annual Accounts 18 January 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 28 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2012
TM01 - Termination of appointment of director 07 September 2012
AP01 - Appointment of director 06 September 2012
TM01 - Termination of appointment of director 09 August 2012
TM02 - Termination of appointment of secretary 09 August 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 05 January 2012
AP01 - Appointment of director 08 September 2011
TM01 - Termination of appointment of director 23 August 2011
AP03 - Appointment of secretary 23 August 2011
AP01 - Appointment of director 23 August 2011
TM02 - Termination of appointment of secretary 29 June 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 18 April 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 11 June 2010
AP01 - Appointment of director 28 May 2010
AP03 - Appointment of secretary 28 May 2010
TM02 - Termination of appointment of secretary 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 23 February 2010
AA - Annual Accounts 09 November 2009
AP03 - Appointment of secretary 08 November 2009
TM02 - Termination of appointment of secretary 08 November 2009
395 - Particulars of a mortgage or charge 05 June 2009
395 - Particulars of a mortgage or charge 05 June 2009
363a - Annual Return 02 June 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
363s - Annual Return 08 August 2008
RESOLUTIONS - N/A 15 October 2007
MEM/ARTS - N/A 15 October 2007
395 - Particulars of a mortgage or charge 31 August 2007
363s - Annual Return 26 June 2007
395 - Particulars of a mortgage or charge 12 May 2007
395 - Particulars of a mortgage or charge 12 May 2007
395 - Particulars of a mortgage or charge 11 May 2007
395 - Particulars of a mortgage or charge 11 May 2007
395 - Particulars of a mortgage or charge 28 April 2007
395 - Particulars of a mortgage or charge 28 April 2007
395 - Particulars of a mortgage or charge 28 April 2007
395 - Particulars of a mortgage or charge 28 April 2007
395 - Particulars of a mortgage or charge 30 March 2007
AA - Annual Accounts 19 March 2007
395 - Particulars of a mortgage or charge 10 March 2007
395 - Particulars of a mortgage or charge 03 March 2007
395 - Particulars of a mortgage or charge 08 February 2007
395 - Particulars of a mortgage or charge 01 February 2007
395 - Particulars of a mortgage or charge 30 January 2007
395 - Particulars of a mortgage or charge 28 September 2006
395 - Particulars of a mortgage or charge 21 September 2006
395 - Particulars of a mortgage or charge 21 September 2006
395 - Particulars of a mortgage or charge 07 September 2006
395 - Particulars of a mortgage or charge 07 September 2006
363s - Annual Return 26 April 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
395 - Particulars of a mortgage or charge 29 October 2005
395 - Particulars of a mortgage or charge 04 October 2005
395 - Particulars of a mortgage or charge 03 September 2005
395 - Particulars of a mortgage or charge 16 August 2005
395 - Particulars of a mortgage or charge 16 August 2005
395 - Particulars of a mortgage or charge 16 August 2005
395 - Particulars of a mortgage or charge 11 August 2005
395 - Particulars of a mortgage or charge 28 July 2005
395 - Particulars of a mortgage or charge 12 July 2005
395 - Particulars of a mortgage or charge 30 June 2005
395 - Particulars of a mortgage or charge 22 June 2005
395 - Particulars of a mortgage or charge 17 June 2005
395 - Particulars of a mortgage or charge 25 May 2005
NEWINC - New incorporation documents 17 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 2009 Fully Satisfied

N/A

Debenture 29 May 2009 Fully Satisfied

N/A

Mortgage 29 August 2007 Fully Satisfied

N/A

Sub-mortgage 11 May 2007 Fully Satisfied

N/A

Sub-mortgage 11 May 2007 Fully Satisfied

N/A

Sub-mortgage 04 May 2007 Fully Satisfied

N/A

Sub-mortgage 04 May 2007 Fully Satisfied

N/A

Sub-mortgage 19 April 2007 Fully Satisfied

N/A

Sub-mortgage 19 April 2007 Fully Satisfied

N/A

Sub-mortgage 19 April 2007 Fully Satisfied

N/A

Sub-mortgage 19 April 2007 Fully Satisfied

N/A

Sub-mortgage 28 March 2007 Fully Satisfied

N/A

Sub-mortgage 09 March 2007 Fully Satisfied

N/A

Sub-mortgage 01 March 2007 Fully Satisfied

N/A

Sub-mortgage 06 February 2007 Fully Satisfied

N/A

Sub-mortgage 26 January 2007 Fully Satisfied

N/A

Charge over credit balance 19 January 2007 Fully Satisfied

N/A

Sub-mortgage 27 September 2006 Fully Satisfied

N/A

Sub-mortgage 19 September 2006 Fully Satisfied

N/A

Sub-mortgage 19 September 2006 Fully Satisfied

N/A

Sub-mortgage 05 September 2006 Fully Satisfied

N/A

Sub-mortgage 05 September 2006 Fully Satisfied

N/A

Sub-mortgage 28 October 2005 Fully Satisfied

N/A

Sub-mortgage 03 October 2005 Fully Satisfied

N/A

Sub-mortgage 01 September 2005 Fully Satisfied

N/A

Sub-mortgage 12 August 2005 Fully Satisfied

N/A

Sub-mortgage 12 August 2005 Fully Satisfied

N/A

Sub-mortgage 12 August 2005 Fully Satisfied

N/A

Sub-mortgage 10 August 2005 Fully Satisfied

N/A

Sub-mortgage 27 July 2005 Fully Satisfied

N/A

Sub-mortgage 08 July 2005 Fully Satisfied

N/A

Sub-mortgage 27 June 2005 Fully Satisfied

N/A

Sub-mortgage 14 June 2005 Fully Satisfied

N/A

Sub-mortgage 14 June 2005 Fully Satisfied

N/A

Debenture 24 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.