About

Registered Number: 01299892
Date of Incorporation: 23/02/1977 (48 years and 2 months ago)
Company Status: Active
Registered Address: Liberty House, 30 Whitchurch Lane, Edgware, HA8 6LE,

 

Based in Edgware, Supreme Vehicle Repairs Ltd was registered on 23 February 1977, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. This company has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAN, Zalmei 06 January 2017 - 1
EMERY, Alan George 23 February 1977 16 March 2018 1
EMERY, Steven Alan 01 April 2006 10 June 2016 1
Secretary Name Appointed Resigned Total Appointments
DELLOW, Valerie 22 May 1992 07 January 2005 1
EMERY, Patricia Shirley 05 October 2000 05 January 2004 1
EMERY, Patricia Shirley N/A 01 May 1992 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 04 December 2019
AD01 - Change of registered office address 22 November 2019
CH01 - Change of particulars for director 21 November 2019
AD01 - Change of registered office address 14 November 2019
PSC04 - N/A 13 September 2019
CH01 - Change of particulars for director 13 September 2019
AD01 - Change of registered office address 13 September 2019
CS01 - N/A 23 April 2019
AD01 - Change of registered office address 16 January 2019
AA - Annual Accounts 10 January 2019
AD01 - Change of registered office address 24 September 2018
AA - Annual Accounts 29 May 2018
DISS40 - Notice of striking-off action discontinued 26 May 2018
CS01 - N/A 24 May 2018
CH01 - Change of particulars for director 04 April 2018
DISS16(SOAS) - N/A 17 March 2018
TM01 - Termination of appointment of director 16 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
DISS40 - Notice of striking-off action discontinued 29 July 2017
PSC07 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
PSC07 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
CS01 - N/A 26 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AP01 - Appointment of director 15 March 2017
AA - Annual Accounts 21 December 2016
TM02 - Termination of appointment of secretary 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 22 December 2010
AD01 - Change of registered office address 19 April 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 07 February 2009
363s - Annual Return 30 April 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 24 March 2007
AA - Annual Accounts 21 December 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 09 January 2006
AA - Annual Accounts 28 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 27 February 2004
363s - Annual Return 06 February 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 20 February 2001
AA - Annual Accounts 08 November 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
287 - Change in situation or address of Registered Office 05 October 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 13 December 1999
287 - Change in situation or address of Registered Office 26 April 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 04 February 1999
AA - Annual Accounts 21 June 1998
363s - Annual Return 30 April 1998
AA - Annual Accounts 14 May 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 14 August 1996
363s - Annual Return 09 April 1996
AA - Annual Accounts 02 May 1995
363s - Annual Return 21 March 1995
287 - Change in situation or address of Registered Office 23 February 1995
AA - Annual Accounts 09 June 1994
363s - Annual Return 09 June 1994
AA - Annual Accounts 03 March 1993
363s - Annual Return 03 March 1993
288 - N/A 17 August 1992
288 - N/A 25 June 1992
363a - Annual Return 20 February 1992
AA - Annual Accounts 10 February 1991
AA - Annual Accounts 10 February 1991
363 - Annual Return 20 November 1990
363 - Annual Return 05 January 1990
AA - Annual Accounts 25 September 1989
363 - Annual Return 25 September 1989
AA - Annual Accounts 03 June 1988
363 - Annual Return 03 June 1988
363 - Annual Return 28 March 1988
AA - Annual Accounts 26 November 1986
363 - Annual Return 26 November 1986
NEWINC - New incorporation documents 23 February 1977

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.