About

Registered Number: 03931890
Date of Incorporation: 23/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 38 Middle Road Higher Denham, Uxbridge, UB9 5EG

 

Supreme Products Ltd was founded on 23 February 2000 and has its registered office in Uxbridge, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. Austin, Edna Jean, Taylor, Peter Ellis are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Edna Jean 13 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Peter Ellis 13 March 2000 23 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
PSC07 - N/A 08 March 2020
CS01 - N/A 08 March 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 08 March 2019
PSC01 - N/A 04 March 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 07 March 2018
CH01 - Change of particulars for director 07 March 2018
AA - Annual Accounts 19 November 2017
CS01 - N/A 12 March 2017
AA - Annual Accounts 11 September 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 23 March 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 07 March 2010
CH01 - Change of particulars for director 07 March 2010
CH01 - Change of particulars for director 07 March 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 15 May 2008
287 - Change in situation or address of Registered Office 14 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 May 2008
353 - Register of members 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 27 March 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 31 May 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
CERTNM - Change of name certificate 17 April 2000
287 - Change in situation or address of Registered Office 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
NEWINC - New incorporation documents 23 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.