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

SUPA ELECTRICS LIMITED

ROBERT DENHOLM HOUSE, BLETCHINGLEY ROAD, NUTFIELD, SURREY, RH1 4HW,
Company Registration Number
01351414
Private Limited Company
Liquidation

Company Overview

About Supa Electrics Ltd
SUPA ELECTRICS LIMITED was founded on 1978-02-03 and has its registered office in Nutfield. The organisation's status is listed as "Liquidation". Supa Electrics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SUPA ELECTRICS LIMITED
 
Legal Registered Office
ROBERT DENHOLM HOUSE
BLETCHINGLEY ROAD
NUTFIELD
SURREY
RH1 4HW
Other companies in KT2
 
Filing Information
Company Number 01351414
Company ID Number 01351414
Date formed 1978-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2015
Account next due 31/07/2017
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 07:55:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPA ELECTRICS 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 SUPA ELECTRICS LIMITED

Current Directors
Officer Role Date Appointed
JANET CULMER
Company Secretary 1991-07-24
JANET CULMER
Director 1991-07-24
KEVIN CULMER
Director 1997-09-01
TREVOR CULMER
Director 1991-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR CULMER COMBINED INDEPENDENTS LIMITED Director 1992-05-01 CURRENT 1990-05-01 Active - Proposal to Strike off

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
2017-12-27LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/12/2017:LIQ. CASE NO.1
2017-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 1 HEMLOCK CLOSE KINGSWOOD SURREY KT20 6QW
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 222 UPPER RICHMOND ROAD WEST LONDON SW14 8AH ENGLAND
2016-12-284.20STATEMENT OF AFFAIRS/4.19
2016-12-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-12-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-06-16AA31/10/15 TOTAL EXEMPTION SMALL
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 35 COOMBE ROAD KINGSTON UPON THAMES SURREY KT2 7BA
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-12AR0104/08/15 FULL LIST
2015-04-21AA31/10/14 TOTAL EXEMPTION SMALL
2015-04-21AA31/10/14 TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-11AR0104/08/14 FULL LIST
2014-07-23AA31/10/13 TOTAL EXEMPTION SMALL
2013-08-12AR0104/08/13 FULL LIST
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CULMER / 01/06/2013
2013-06-27AA31/10/12 TOTAL EXEMPTION SMALL
2012-08-13AR0104/08/12 FULL LIST
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CULMER / 04/08/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET CULMER / 03/08/2012
2012-04-18AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2011 FROM, 35 BALLARDS LANE, LONDON, N3 1XW
2011-08-08AR0104/08/11 FULL LIST
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CULMER / 10/08/2010
2011-03-22AA31/10/10 TOTAL EXEMPTION SMALL
2010-09-16AR0104/08/10 FULL LIST
2010-07-14AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-08-12363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN CULMER / 01/08/2009
2008-11-27225PREVEXT FROM 30/04/2008 TO 31/10/2008
2008-09-11363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-05-09RES02REREG PLC TO PRI; RES02 PASS DATE:09/05/2008
2008-05-09MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-05-09CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-05-0953APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-08-20363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-01-09363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-08-29AAFULL ACCOUNTS MADE UP TO 30/04/06
2005-09-22AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-14363aRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2004-11-12AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-10363aRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-04-27395PARTICULARS OF MORTGAGE/CHARGE
2003-10-27AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-23AUDAUDITOR'S RESIGNATION
2003-08-15363aRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-06-19287REGISTERED OFFICE CHANGED ON 19/06/03 FROM: STERLING HOUSE, FULBOURNE ROAD, LONDON, E17 4EE
2002-11-12AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-10-25287REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 1ST FLOOR ELSCOT HOUSE, ARCADIA AVENUE, FINCHLEY, LONDON N3 2JU
2002-08-29363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2001-11-04AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-08-24363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2001-06-05395PARTICULARS OF MORTGAGE/CHARGE
2000-09-08363sRETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
2000-09-06AAFULL ACCOUNTS MADE UP TO 30/04/00
1999-09-24AAFULL GROUP ACCOUNTS MADE UP TO 30/04/99
1999-09-06363sRETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS
1999-02-15395PARTICULARS OF MORTGAGE/CHARGE
1998-09-29AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-09-15AAFULL GROUP ACCOUNTS MADE UP TO 30/04/97
1998-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-10363sRETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS
1997-09-01288aNEW DIRECTOR APPOINTED
1997-08-11363sRETURN MADE UP TO 04/08/97; FULL LIST OF MEMBERS
1996-11-29BSBALANCE SHEET
1996-11-29MARREREGISTRATION MEMORANDUM AND ARTICLES
1996-11-29AUDSAUDITORS' STATEMENT
1996-11-29AUDRAUDITORS' REPORT
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47540 - Retail sale of electrical household appliances in specialised stores




Licences & Regulatory approval
We could not find any licences issued to SUPA ELECTRICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-16
Meetings of Creditors2016-11-25
Fines / Sanctions
No fines or sanctions have been issued against SUPA ELECTRICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-10-22 Outstanding DAVID NORMAN KITCHINER AND OTHERS
DEBENTURE 2004-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-02-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-01-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-04-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-10-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-02-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-02-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-01-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 11,668
Creditors Due Within One Year 2012-10-31 £ 766,360
Creditors Due Within One Year 2011-10-31 £ 929,259

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31

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 SUPA ELECTRICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 50,000
Called Up Share Capital 2011-10-31 £ 50,000
Cash Bank In Hand 2012-10-31 £ 13,060
Cash Bank In Hand 2011-10-31 £ 25,332
Current Assets 2012-10-31 £ 258,586
Current Assets 2011-10-31 £ 452,578
Debtors 2012-10-31 £ 83,902
Debtors 2011-10-31 £ 64,518
Fixed Assets 2012-10-31 £ 539,642
Fixed Assets 2011-10-31 £ 518,806
Shareholder Funds 2012-10-31 £ 20,200
Shareholder Funds 2011-10-31 £ 42,125
Stocks Inventory 2012-10-31 £ 161,624
Stocks Inventory 2011-10-31 £ 362,728
Tangible Fixed Assets 2012-10-31 £ 477,363
Tangible Fixed Assets 2011-10-31 £ 458,733

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUPA ELECTRICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUPA ELECTRICS LIMITED
Trademarks
We have not found any records of SUPA ELECTRICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPA ELECTRICS 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 (47540 - Retail sale of electrical household appliances in specialised stores) as SUPA ELECTRICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUPA ELECTRICS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySUPA ELECTRICS LIMITEDEvent Date2016-12-09
Mark S Goldstein , Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW . Telephone no: 01737 830763 and email address: karen.synott@mgacr.co.uk . Alternative contact for enquiries on proceedings: Karen Synott :
 
Initiating party Event TypeMeetings of Creditors
Defending partySUPA ELECTRICS LIMITEDEvent Date2016-11-25
Section 98 (1) of The Insolvency Act (as amended) By Order of the Board, Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986, of a meeting of creditors for the purposes mentioned in sections 99, 100 and 101 of the said Act: Date of Creditors Meeting: 9 December 2016 Time of Creditors Meeting: 1.30 pm Place of Creditors Meeting: Airport House, Purley Way, Croydon CR0 0XZ Name and address of Insolvency Practitioner who will provide information on the companys affairs: Mark Stephen Goldstein , IP No. 6880 , Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW Place at which list of names and addresses of Creditors will be available for inspection: Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW Kevin Culmer , Director/Chairman/Secretary
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUPA ELECTRICS 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 SUPA ELECTRICS 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.