About

Registered Number: 05456324
Date of Incorporation: 19/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Unit 5k, Standard Industrial Estate, Factory Road, London, E16 2ES

 

Supreme Wholesale Ltd was registered on 19 May 2005, it has a status of "Active". The business has 4 directors listed as Haque, Muhammad Nazrul, Haque, Riazul, Miah, Moksud, Ali, Ismail. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAQUE, Riazul 26 October 2007 - 1
ALI, Ismail 19 May 2005 26 October 2007 1
Secretary Name Appointed Resigned Total Appointments
HAQUE, Muhammad Nazrul 26 October 2007 - 1
MIAH, Moksud 19 May 2005 26 October 2007 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
MR01 - N/A 16 January 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 29 July 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 26 July 2012
MG01 - Particulars of a mortgage or charge 28 May 2012
MG01 - Particulars of a mortgage or charge 09 September 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 03 August 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 31 July 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 27 June 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 23 July 2008
288b - Notice of resignation of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
363a - Annual Return 31 August 2007
AA - Annual Accounts 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
225 - Change of Accounting Reference Date 18 October 2006
363s - Annual Return 07 June 2006
395 - Particulars of a mortgage or charge 22 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
287 - Change in situation or address of Registered Office 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
NEWINC - New incorporation documents 19 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2020 Outstanding

N/A

Rent deposit deed 21 May 2012 Outstanding

N/A

Rent deposit deed 06 September 2011 Outstanding

N/A

Rent deposit deed 17 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.