About

Registered Number: 06276496
Date of Incorporation: 12/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Stone Street Farm, Stone Street, Hadleigh, Ipswich, IP7 6DN

 

Supreme Pet Food Holdings Ltd was registered on 12 June 2007. This company has 2 directors listed as Kier, Thomas Hector, Tcci Secretaries Limited in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIER, Thomas Hector 25 September 2008 - 1
Secretary Name Appointed Resigned Total Appointments
TCCI SECRETARIES LIMITED 12 June 2007 25 September 2008 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 23 October 2018
SH01 - Return of Allotment of shares 20 September 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 28 June 2016
TM02 - Termination of appointment of secretary 13 June 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 22 April 2014
SH01 - Return of Allotment of shares 11 November 2013
RESOLUTIONS - N/A 17 October 2013
SH01 - Return of Allotment of shares 17 October 2013
SH01 - Return of Allotment of shares 17 October 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 18 April 2013
MEM/ARTS - N/A 05 September 2012
SH01 - Return of Allotment of shares 31 August 2012
RESOLUTIONS - N/A 15 August 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 18 April 2012
TM01 - Termination of appointment of director 17 October 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 30 June 2009
RESOLUTIONS - N/A 23 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2009
123 - Notice of increase in nominal capital 23 June 2009
AA - Annual Accounts 07 April 2009
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
225 - Change of Accounting Reference Date 02 October 2008
363a - Annual Return 14 July 2008
NEWINC - New incorporation documents 12 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.