About

Registered Number: 02198307
Date of Incorporation: 25/11/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: Unit 35 Fourways, Carlyon Road Industrial Estate, Atherstone, Warwickshire, CV9 1LH

 

Founded in 1987, Supreme Tool Supplies (Midlands) Ltd have registered office in Atherstone, Warwickshire, it has a status of "Active". The company has 5 directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASPLEY, Peter N/A 18 June 1991 1
ENSOR, Derek John N/A 06 January 1999 1
HULL, Raymond N/A 18 June 1991 1
Secretary Name Appointed Resigned Total Appointments
BASSFORD, Lisa Jane 06 January 1999 22 December 2000 1
GRIMLEY, Elaine Marie 22 December 2000 30 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
MR04 - N/A 26 February 2020
PSC04 - N/A 25 February 2020
PSC04 - N/A 25 February 2020
CH01 - Change of particulars for director 25 February 2020
CS01 - N/A 12 February 2020
DISS40 - Notice of striking-off action discontinued 01 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 06 February 2019
PSC07 - N/A 06 February 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 14 February 2018
PSC01 - N/A 14 February 2018
PSC04 - N/A 14 February 2018
MR01 - N/A 02 October 2017
AP01 - Appointment of director 12 September 2017
MR04 - N/A 11 August 2017
MR01 - N/A 20 July 2017
TM02 - Termination of appointment of secretary 11 July 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 26 February 2015
CH01 - Change of particulars for director 26 February 2015
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 25 February 2014
MR04 - N/A 10 February 2014
MR04 - N/A 10 February 2014
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 04 February 2013
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 28 February 2012
AA - Annual Accounts 27 February 2011
AR01 - Annual Return 22 February 2011
AR01 - Annual Return 26 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AD01 - Change of registered office address 15 March 2010
AA - Annual Accounts 28 February 2010
AD01 - Change of registered office address 02 February 2010
395 - Particulars of a mortgage or charge 05 June 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 16 March 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 01 April 2008
AA - Annual Accounts 11 April 2007
363a - Annual Return 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 31 March 2006
AA - Annual Accounts 05 April 2005
363s - Annual Return 17 February 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 18 April 2003
AA - Annual Accounts 05 April 2003
AA - Annual Accounts 04 April 2002
363s - Annual Return 25 March 2002
395 - Particulars of a mortgage or charge 17 May 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 03 April 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 10 March 1999
363a - Annual Return 09 March 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
363a - Annual Return 22 June 1998
288c - Notice of change of directors or secretaries or in their particulars 08 April 1998
287 - Change in situation or address of Registered Office 08 April 1998
AA - Annual Accounts 07 April 1998
363a - Annual Return 17 April 1997
AA - Annual Accounts 17 February 1997
AA - Annual Accounts 12 March 1996
363x - Annual Return 04 March 1996
363x - Annual Return 27 February 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 27 April 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 16 December 1993
AA - Annual Accounts 19 January 1993
287 - Change in situation or address of Registered Office 18 October 1992
363s - Annual Return 07 July 1992
AA - Annual Accounts 07 July 1992
287 - Change in situation or address of Registered Office 16 October 1991
AA - Annual Accounts 01 October 1991
288 - N/A 07 July 1991
288 - N/A 07 July 1991
288 - N/A 07 July 1991
363a - Annual Return 04 March 1991
AA - Annual Accounts 31 January 1990
363 - Annual Return 31 January 1990
363 - Annual Return 25 July 1989
395 - Particulars of a mortgage or charge 26 August 1988
PUC 2 - N/A 06 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 April 1988
RESOLUTIONS - N/A 23 March 1988
288 - N/A 23 March 1988
287 - Change in situation or address of Registered Office 23 March 1988
MISC - Miscellaneous document 16 March 1988
CERTNM - Change of name certificate 15 February 1988
NEWINC - New incorporation documents 25 November 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2017 Fully Satisfied

N/A

A registered charge 17 July 2017 Outstanding

N/A

Debenture 02 June 2009 Fully Satisfied

N/A

Legal charge 11 May 2001 Fully Satisfied

N/A

Debenture 17 August 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.