About

Registered Number: 05481554
Date of Incorporation: 15/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 43 Bayton Road, Exhall, Coventry, West Midlands, CV7 9EF

 

Supreme Organics Ltd was registered on 15 June 2005 and are based in West Midlands, it's status is listed as "Active". We do not know the number of employees at the business. The company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORRIS, Geoffrey Peter 17 November 2009 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
MR01 - N/A 06 October 2016
MR04 - N/A 06 October 2016
MR04 - N/A 06 October 2016
MR04 - N/A 06 October 2016
MR04 - N/A 06 October 2016
MR04 - N/A 06 October 2016
AA - Annual Accounts 26 September 2016
AP01 - Appointment of director 15 August 2016
CH01 - Change of particulars for director 29 July 2016
AR01 - Annual Return 19 July 2016
TM01 - Termination of appointment of director 05 October 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 05 June 2015
MR01 - N/A 08 January 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 18 June 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 04 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
AR01 - Annual Return 09 July 2012
MG01 - Particulars of a mortgage or charge 13 June 2012
AP01 - Appointment of director 22 May 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 02 June 2011
AA - Annual Accounts 13 August 2010
AUD - Auditor's letter of resignation 26 July 2010
AR01 - Annual Return 24 June 2010
AP01 - Appointment of director 05 January 2010
MG01 - Particulars of a mortgage or charge 24 November 2009
TM01 - Termination of appointment of director 23 November 2009
TM01 - Termination of appointment of director 23 November 2009
AP03 - Appointment of secretary 23 November 2009
TM02 - Termination of appointment of secretary 23 November 2009
AP01 - Appointment of director 23 November 2009
AP01 - Appointment of director 23 November 2009
MG01 - Particulars of a mortgage or charge 21 November 2009
MG01 - Particulars of a mortgage or charge 21 November 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 01 April 2009
353 - Register of members 06 March 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 03 March 2008
AA - Annual Accounts 29 June 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 24 July 2006
225 - Change of Accounting Reference Date 17 July 2006
363a - Annual Return 28 June 2006
353 - Register of members 28 June 2006
RESOLUTIONS - N/A 28 February 2006
395 - Particulars of a mortgage or charge 23 February 2006
395 - Particulars of a mortgage or charge 23 February 2006
400 - Particulars of a mortgage or charge subject to which property has been acquired 22 February 2006
CERTNM - Change of name certificate 20 February 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 18 November 2005
287 - Change in situation or address of Registered Office 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
CERTNM - Change of name certificate 18 October 2005
NEWINC - New incorporation documents 15 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 October 2016 Outstanding

N/A

A registered charge 07 January 2015 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off 12 June 2012 Fully Satisfied

N/A

Debenture 17 November 2009 Fully Satisfied

N/A

Debenture 17 November 2009 Fully Satisfied

N/A

Composite guarantee and debentures 17 November 2009 Fully Satisfied

N/A

Debenture deed 15 February 2006 Fully Satisfied

N/A

An omnibus letter of set-off 15 February 2006 Fully Satisfied

N/A

Debenture 22 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.