Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUPREME VEHICLE REPAIRS LIMITED
Company Information for

SUPREME VEHICLE REPAIRS LIMITED

LIBERTY HOUSE, 30 WHITCHURCH LANE, EDGWARE, HA8 6LE,
Company Registration Number
01299892
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Supreme Vehicle Repairs Ltd
SUPREME VEHICLE REPAIRS LIMITED was founded on 1977-02-23 and has its registered office in Edgware. The organisation's status is listed as "Active - Proposal to Strike off". Supreme Vehicle Repairs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SUPREME VEHICLE REPAIRS LIMITED
 
Legal Registered Office
LIBERTY HOUSE
30 WHITCHURCH LANE
EDGWARE
HA8 6LE
Other companies in SS9
 
Filing Information
Company Number 01299892
Company ID Number 01299892
Date formed 1977-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB249667903  
Last Datalog update: 2024-03-06 00:10:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPREME VEHICLE REPAIRS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUPREME VEHICLE REPAIRS LIMITED

Current Directors
Officer Role Date Appointed
ZALMEI JAN
Director 2017-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GEORGE EMERY
Director 1977-02-23 2018-03-16
STEVEN ALAN EMERY
Company Secretary 2005-01-07 2016-06-10
STEVEN ALAN EMERY
Director 2006-04-01 2016-06-10
PATRICIA SHIRLEY EMERY
Company Secretary 2006-04-01 2007-01-24
VALERIE DELLOW
Company Secretary 1992-05-22 2005-01-07
PATRICIA SHIRLEY EMERY
Company Secretary 2000-10-05 2004-01-05
PATRICIA SHIRLEY EMERY
Company Secretary 1992-01-23 1992-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZALMEI JAN INTERNATIONAL FOOD CENTRE LIMITED Director 2015-12-02 CURRENT 2015-11-10 Dissolved 2017-05-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-26DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-30PSC07CESSATION OF ZALMEI JAN AS A PERSON OF SIGNIFICANT CONTROL
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ZALMEI JAN
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-09-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIHAI NASTOR
2021-09-30AP01DIRECTOR APPOINTED MR MIHAI NASTOR
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/19 FROM 30 Whitchurch Lane Edgware HA8 6LE England
2019-11-21CH01Director's details changed for Mr Zalmei Jan on 2019-10-01
2019-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/19 FROM 643-649 High Road Leyton London E10 6RA England
2019-09-13PSC04Change of details for Mr Zalmei Jan as a person with significant control on 2019-09-13
2019-09-13CH01Director's details changed for Mr Zalmei Jan on 2019-09-13
2019-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/19 FROM Liberty House 30 Whitchurch Lane Edgware HA8 6LE England
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM 643-649 High Road Leyton London E10 6RA United Kingdom
2019-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/18 FROM Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ
2018-05-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-26DISS40Compulsory strike-off action has been discontinued
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES
2018-04-04CH01Director's details changed for Mr Zalmei Jan on 2017-07-20
2018-03-17DISS16(SOAS)Compulsory strike-off action has been suspended
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE EMERY
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-29DISS40Compulsory strike-off action has been discontinued
2017-07-26PSC07CESSATION OF STEVEN ALAN EMERY AS A PSC
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZALMEI JAN
2017-07-26PSC07CESSATION OF STEVEN ALAN EMERY AS A PSC
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ALAN EMERY
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-07-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-15AP01DIRECTOR APPOINTED MR ZALMEI JAN
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ALAN EMERY
2016-06-10TM02Termination of appointment of Steven Alan Emery on 2016-06-10
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-11AR0108/04/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-02AR0108/04/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-15AR0108/04/14 FULL LIST
2013-12-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-06AR0108/04/13 FULL LIST
2013-05-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-11AR0108/04/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-18AR0108/04/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 643-649 HIGH STREET LEYTON LONDON E10 6RA
2010-04-19AR0108/04/10 FULL LIST
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-02-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-30363sRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-02-28AA31/03/07 TOTAL EXEMPTION SMALL
2007-03-24363(288)SECRETARY RESIGNED
2007-03-24363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-12-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-10288aNEW SECRETARY APPOINTED
2006-04-10288aNEW DIRECTOR APPOINTED
2006-03-23363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-01-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-13288aNEW SECRETARY APPOINTED
2005-01-13363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-01-13288bSECRETARY RESIGNED
2004-12-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-27363(288)SECRETARY RESIGNED
2004-02-27363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-02-06363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-12-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-31363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2002-01-26AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-20363(287)REGISTERED OFFICE CHANGED ON 20/02/01
2001-02-20363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2000-11-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-17288aNEW SECRETARY APPOINTED
2000-10-05287REGISTERED OFFICE CHANGED ON 05/10/00 FROM: 634/649 HIGH ROAD LEYTON LONDON E10 6RA
2000-01-30363(287)REGISTERED OFFICE CHANGED ON 30/01/00
2000-01-30363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
1999-12-13AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-26287REGISTERED OFFICE CHANGED ON 26/04/99 FROM: 16 BEECHWOOD GARDENS CLAYHILL ILFORD ESSEX IG5 0AE
1999-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-11363sRETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-21AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-04-30363(288)SECRETARY'S PARTICULARS CHANGED
1998-04-30363sRETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS
1997-05-14AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-04-22363sRETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS
1996-08-14AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-04-09363sRETURN MADE UP TO 23/01/96; NO CHANGE OF MEMBERS
1995-05-02AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-21363sRETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS
1995-02-23287REGISTERED OFFICE CHANGED ON 23/02/95 FROM: 603/605 CRANBROOK ROAD ILFORD ESSEX IG2 6SU
1994-06-09AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-06-09363sRETURN MADE UP TO 23/01/94; FULL LIST OF MEMBERS
1993-03-03363sRETURN MADE UP TO 23/01/93; CHANGE OF MEMBERS
1993-03-03AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-08-17288DIRECTOR RESIGNED
1992-06-25288NEW SECRETARY APPOINTED
1992-02-20363aRETURN MADE UP TO 23/01/92; CHANGE OF MEMBERS
1991-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-11-20363RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS
1990-01-05363RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to SUPREME VEHICLE REPAIRS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUPREME VEHICLE REPAIRS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUPREME VEHICLE REPAIRS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Creditors
Creditors Due Within One Year 2013-03-31 £ 112,439
Creditors Due Within One Year 2012-03-31 £ 122,401
Creditors Due Within One Year 2012-03-31 £ 122,401
Creditors Due Within One Year 2011-03-31 £ 132,036

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUPREME VEHICLE REPAIRS LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 18,923
Current Assets 2012-03-31 £ 18,713
Current Assets 2012-03-31 £ 18,713
Current Assets 2011-03-31 £ 25,144
Debtors 2013-03-31 £ 8,235
Debtors 2012-03-31 £ 7,673
Debtors 2012-03-31 £ 7,673
Debtors 2011-03-31 £ 10,144
Stocks Inventory 2013-03-31 £ 10,688
Stocks Inventory 2012-03-31 £ 11,040
Stocks Inventory 2012-03-31 £ 11,040
Stocks Inventory 2011-03-31 £ 15,000
Tangible Fixed Assets 2013-03-31 £ 7,421
Tangible Fixed Assets 2012-03-31 £ 8,929
Tangible Fixed Assets 2012-03-31 £ 8,929
Tangible Fixed Assets 2011-03-31 £ 10,848

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUPREME VEHICLE REPAIRS LIMITED registering or being granted any patents
Domain Names

SUPREME VEHICLE REPAIRS LIMITED owns 1 domain names.

supremevehicles.co.uk  

Trademarks
We have not found any records of SUPREME VEHICLE REPAIRS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPREME VEHICLE REPAIRS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as SUPREME VEHICLE REPAIRS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where SUPREME VEHICLE REPAIRS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUPREME VEHICLE REPAIRS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUPREME VEHICLE REPAIRS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.