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

SUPREME EXECUTIVE CARS LIMITED

NORTH MERSEY BUSINESS CENTRE WOODWARD ROAD, KNOWSLEY INDUSTRIAL PARK, LIVERPOOL, MERSEYSIDE, L33 7UY,
Company Registration Number
03211164
Private Limited Company
Active

Company Overview

About Supreme Executive Cars Ltd
SUPREME EXECUTIVE CARS LIMITED was founded on 1996-06-12 and has its registered office in Liverpool. The organisation's status is listed as "Active". Supreme Executive Cars Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SUPREME EXECUTIVE CARS LIMITED
 
Legal Registered Office
NORTH MERSEY BUSINESS CENTRE WOODWARD ROAD
KNOWSLEY INDUSTRIAL PARK
LIVERPOOL
MERSEYSIDE
L33 7UY
Other companies in WA4
 
Filing Information
Company Number 03211164
Company ID Number 03211164
Date formed 1996-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB677319009  
Last Datalog update: 2024-01-05 10:53:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPREME EXECUTIVE CARS 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 EXECUTIVE CARS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROYSTON DUMBELL
Director 2018-02-15
ALIYES HASSAN
Director 2018-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN DALY
Director 1996-06-12 2018-04-11
GERARD WILLIAM HEATH
Director 2010-10-22 2013-10-21
JUDITH CAROLINE JACKSON
Company Secretary 1996-06-12 2010-11-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-06-12 1996-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROYSTON DUMBELL NORTH WEST COMMERCIALS LIMITED Director 2016-11-04 CURRENT 2016-10-17 Active
STEPHEN ROYSTON DUMBELL PHASE 8 DEVELOPMENT COMPANY LTD Director 2014-09-10 CURRENT 2014-09-10 Active
STEPHEN ROYSTON DUMBELL YOUR TRAVEL BOROUGH WIDE LTD Director 2004-06-18 CURRENT 2004-05-27 Active - Proposal to Strike off
STEPHEN ROYSTON DUMBELL KNOWSLEY ENTERPRISE ACADEMY Director 2002-12-05 CURRENT 2002-12-05 Active
STEPHEN ROYSTON DUMBELL KNOWSLEY DEVELOPMENT TRUST LTD Director 1998-10-15 CURRENT 1990-10-02 Active
ALIYES HASSAN NORTH WEST COMMERCIALS LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
ALIYES HASSAN PHASE 8 DEVELOPMENT COMPANY LTD Director 2014-09-10 CURRENT 2014-09-10 Active
ALIYES HASSAN NEET TV LTD Director 2010-03-04 CURRENT 2010-03-04 Active
ALIYES HASSAN YOUR TRAVEL BOROUGH WIDE LTD Director 2004-06-18 CURRENT 2004-05-27 Active - Proposal to Strike off
ALIYES HASSAN KNOWSLEY ENTERPRISE ACADEMY Director 2002-12-05 CURRENT 2002-12-05 Active
ALIYES HASSAN KNOWSLEY DEVELOPMENT TRUST LTD Director 1998-10-15 CURRENT 1990-10-02 Active
ALIYES HASSAN ISOCAL (UK) LIMITED Director 1992-07-07 CURRENT 1992-07-07 Active

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
2023-08-31APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEW REYNOLDS
2023-08-31APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROLAND DAVIES
2023-08-31APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN GILFOYLE
2023-08-31APPOINTMENT TERMINATED, DIRECTOR ALIYES HASSAN
2023-08-31APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS MADDOX
2023-06-15CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-03-31CESSATION OF YOUR TRAVEL BOROUGH WIDE LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-03-31Notification of Knowsley Development Trust Limited as a person with significant control on 2023-03-31
2023-03-03APPOINTMENT TERMINATED, DIRECTOR ANDREW ROY DONALDSON
2023-01-05DIRECTOR APPOINTED MR ALIYES HASSAN
2023-01-05DIRECTOR APPOINTED MR STEPHEN ROYSTON DUMBELL
2023-01-05DIRECTOR APPOINTED MR ANDREW ROY DONALDSON
2023-01-05DIRECTOR APPOINTED MR BARRY JOHN GILFOYLE
2023-01-05DIRECTOR APPOINTED MR JOHN FRANCIS MADDOX
2023-01-05DIRECTOR APPOINTED MR JAMES HIGNETT
2023-01-05DIRECTOR APPOINTED MR STEPHEN ROLAND DAVIES
2023-01-05DIRECTOR APPOINTED MR JOHN MATTHEW REYNOLDS
2023-01-05Annotation
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALIYES HASSAN
2022-03-02AP01DIRECTOR APPOINTED MR DEAN DUMBELL
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2020-11-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-12-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28AA01Previous accounting period shortened from 30/04/19 TO 31/03/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-05-22PSC02Notification of Your Travel Borough Wide Ltd as a person with significant control on 2018-02-15
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN DALY
2018-03-13AP01DIRECTOR APPOINTED MR ALIYES HASSAN
2018-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/18 FROM 60 the Old Quays Warrington Cheshire WA4 1JP
2018-02-15AP01DIRECTOR APPOINTED MR STEPHEN ROYSTON DUMBELL
2018-01-27AA30/04/17 UNAUDITED ABRIDGED
2018-01-27AA30/04/17 UNAUDITED ABRIDGED
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-27AR0112/06/16 ANNUAL RETURN FULL LIST
2016-01-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-14AR0112/06/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-03AR0112/06/14 ANNUAL RETURN FULL LIST
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR GERARD HEATH
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-03AR0112/06/13 ANNUAL RETURN FULL LIST
2013-01-22AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-24AR0112/06/12 ANNUAL RETURN FULL LIST
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AA01Previous accounting period shortened from 30/09/11 TO 30/04/11
2011-09-02AR0112/06/11 ANNUAL RETURN FULL LIST
2011-09-02CH01Director's details changed for Michael John Daly on 2011-09-02
2011-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/11 FROM the Red House Underbridge Lane Higher Walton Warrington WA4 5QR
2011-05-30AP01DIRECTOR APPOINTED MR GERARD WILLIAM HEATH
2011-04-28AA30/04/10 TOTAL EXEMPTION SMALL
2011-03-31AA01CURREXT FROM 30/04/2011 TO 30/09/2011
2010-11-17TM02APPOINTMENT TERMINATED, SECRETARY JUDITH JACKSON
2010-07-15AA01PREVSHO FROM 30/09/2010 TO 30/04/2010
2010-07-02AA30/09/09 TOTAL EXEMPTION FULL
2010-06-24AR0112/06/10 FULL LIST
2009-08-20AA30/09/08 TOTAL EXEMPTION FULL
2009-07-23363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-12363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-12363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-08-11363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-29363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2004-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-07-02363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2003-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-24363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-27363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2001-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-06-25363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-04-26225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00
2000-09-12363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-06-26AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-21363sRETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS
1999-04-29AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-04-20363sRETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS
1999-04-13DISS40STRIKE-OFF ACTION DISCONTINUED
1999-04-10AAFULL ACCOUNTS MADE UP TO 30/06/97
1999-03-17287REGISTERED OFFICE CHANGED ON 17/03/99 FROM: THE RED HOUSE UNDERBRIDGE LANE HIGHER WALTON WARRINGTON WA4 5QR
1998-12-08GAZ1FIRST GAZETTE
1997-12-03363sRETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS
1997-07-16288cSECRETARY'S PARTICULARS CHANGED
1997-07-16288cDIRECTOR'S PARTICULARS CHANGED
1997-07-16287REGISTERED OFFICE CHANGED ON 16/07/97 FROM: 24 OSWALD ROAD CHORLTON CUM HARDY MANCHESTER M21 9LP
1996-06-18288SECRETARY RESIGNED
1996-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PC1018225 Active Licenced property: MOORHEAD LANE ROADSIDE FARM BRERETON SANDBACH BRERETON GB CW11 2SS. Correspondance address: KNUTSFORD ROAD 60 THE OLD QUAYS WARRINGTON GB WA4 1JP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PC1018225 Active Licenced property: MOORHEAD LANE ROADSIDE FARM BRERETON SANDBACH BRERETON GB CW11 2SS. Correspondance address: KNUTSFORD ROAD 60 THE OLD QUAYS WARRINGTON GB WA4 1JP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1998-12-08
Fines / Sanctions
No fines or sanctions have been issued against SUPREME EXECUTIVE CARS 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 EXECUTIVE CARS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EXECUTIVE CARS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 2
Called Up Share Capital 2011-04-30 £ 2
Cash Bank In Hand 2012-04-30 £ 1,811
Cash Bank In Hand 2011-04-30 £ 1
Current Assets 2012-04-30 £ 98,186
Current Assets 2011-04-30 £ 64,345
Debtors 2012-04-30 £ 96,375
Debtors 2011-04-30 £ 64,344
Fixed Assets 2012-04-30 £ 1
Fixed Assets 2011-04-30 £ 555
Shareholder Funds 2012-04-30 £ 9,847
Shareholder Funds 2011-04-30 £ -16,329
Tangible Fixed Assets 2012-04-30 £ 1
Tangible Fixed Assets 2011-04-30 £ 555

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUPREME EXECUTIVE CARS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUPREME EXECUTIVE CARS LIMITED
Trademarks
We have not found any records of SUPREME EXECUTIVE CARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPREME EXECUTIVE CARS 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 (82990 - Other business support service activities n.e.c.) as SUPREME EXECUTIVE CARS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SUPREME EXECUTIVE CARS 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 TypeProposal to Strike Off
Defending partySUPREME EXECUTIVE CARS LIMITEDEvent Date1998-12-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUPREME EXECUTIVE CARS 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 EXECUTIVE CARS 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.