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

SUPREMEQUAY LIMITED

11 WATERLOO STREET, BIRMINGHAM, WEST MIDLANDS, B2 5TB,
Company Registration Number
03850423
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Supremequay Ltd
SUPREMEQUAY LIMITED was founded on 1999-09-29 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Supremequay Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SUPREMEQUAY LIMITED
 
Legal Registered Office
11 WATERLOO STREET
BIRMINGHAM
WEST MIDLANDS
B2 5TB
Other companies in B2
 
Filing Information
Company Number 03850423
Company ID Number 03850423
Date formed 1999-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-03-07 06:37:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPREMEQUAY 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 SUPREMEQUAY LIMITED

Current Directors
Officer Role Date Appointed
PAUL DAVID JAMES BRADSHAW
Company Secretary 2006-01-03
DAVID EDMUND BRADSHAW
Director 1999-11-04
DAVID GEORGE BRADSHAW
Director 1999-10-05
KEITH GEORGE BRADSHAW
Director 1999-10-05
PAUL DAVID JAMES BRADSHAW
Director 2018-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
GUY PHILIP BOWDEN
Director 1999-10-05 2008-04-01
TIMOTHY CHARLES BRADSHAW
Company Secretary 2005-10-06 2006-01-03
MERVYN POPE
Company Secretary 2001-09-01 2005-10-06
KEITH GRAHAM SIMKINS
Company Secretary 1999-11-04 2001-09-01
DAVID GEORGE BRADSHAW
Company Secretary 1999-10-05 1999-11-04
DANIEL JOHN DWYER
Nominated Secretary 1999-09-29 1999-10-05
BETTY JUNE DOYLE
Nominated Director 1999-09-29 1999-10-05
DANIEL JOHN DWYER
Nominated Director 1999-09-29 1999-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID JAMES BRADSHAW U3 RESIDENTIAL WALSALL LIMITED Company Secretary 2008-11-20 CURRENT 2008-08-01 Active
PAUL DAVID JAMES BRADSHAW CLB ASHBY LIMITED Company Secretary 2008-08-22 CURRENT 2008-07-30 Liquidation
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS (QUINTUS) LIMITED Company Secretary 2008-05-07 CURRENT 2008-04-24 Active
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS (WATERLOO) LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-14 Active
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS (HORTONWOOD) LIMITED Company Secretary 2007-06-11 CURRENT 2007-04-19 Dissolved 2017-07-25
PAUL DAVID JAMES BRADSHAW GB DEVELOPMENTS (GREENWICH) LIMITED Company Secretary 2007-04-13 CURRENT 2007-02-19 Active
PAUL DAVID JAMES BRADSHAW AMBLEYDALE LIMITED Company Secretary 2006-11-15 CURRENT 1979-02-08 Active
PAUL DAVID JAMES BRADSHAW SHOO 262 LIMITED Company Secretary 2006-09-12 CURRENT 2006-06-27 Active
PAUL DAVID JAMES BRADSHAW FLEXIBASE LIMITED Company Secretary 2006-08-30 CURRENT 2006-06-27 Active
PAUL DAVID JAMES BRADSHAW SEABELLE LIMITED Company Secretary 2006-01-03 CURRENT 1999-10-05 Dissolved 2017-07-25
PAUL DAVID JAMES BRADSHAW MOONBRIAR LIMITED Company Secretary 2006-01-03 CURRENT 1999-11-01 Dissolved 2017-07-25
PAUL DAVID JAMES BRADSHAW BERYLAND LIMITED Company Secretary 2006-01-03 CURRENT 2000-02-29 Dissolved 2017-07-25
PAUL DAVID JAMES BRADSHAW BROADSWORD 2000 LIMITED Company Secretary 2006-01-03 CURRENT 2000-07-04 Dissolved 2017-07-25
PAUL DAVID JAMES BRADSHAW CLYDVALE LIMITED Company Secretary 2006-01-03 CURRENT 1999-11-01 Active - Proposal to Strike off
PAUL DAVID JAMES BRADSHAW STEPSTONE LIMITED Company Secretary 2006-01-03 CURRENT 1999-09-14 Active - Proposal to Strike off
PAUL DAVID JAMES BRADSHAW NURTON INVESTMENTS LIMITED Company Secretary 2006-01-03 CURRENT 2000-03-09 Active
PAUL DAVID JAMES BRADSHAW BIRCHFIELD DEVELOPMENTS LIMITED Company Secretary 2006-01-03 CURRENT 1996-12-09 Active
PAUL DAVID JAMES BRADSHAW BLUE LEDA LIMITED Company Secretary 2006-01-03 CURRENT 2001-07-09 Active
PAUL DAVID JAMES BRADSHAW GB DEVELOPMENTS LIMITED Company Secretary 2006-01-03 CURRENT 2002-08-14 Active
PAUL DAVID JAMES BRADSHAW BOXBLACK LIMITED Company Secretary 2006-01-03 CURRENT 2003-06-23 Active - Proposal to Strike off
PAUL DAVID JAMES BRADSHAW NURTON RESIDENTIAL LIMITED Company Secretary 2006-01-03 CURRENT 2004-01-29 Active
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS LIMITED Company Secretary 2006-01-03 CURRENT 1998-12-21 Active
PAUL DAVID JAMES BRADSHAW IOREK LIMITED Company Secretary 2006-01-03 CURRENT 2005-07-03 Active - Proposal to Strike off
PAUL DAVID JAMES BRADSHAW U3 RESIDENTIAL LIMITED Company Secretary 2005-12-14 CURRENT 2005-10-07 Active
DAVID EDMUND BRADSHAW U3 RESIDENTIAL WALSALL LIMITED Director 2008-11-20 CURRENT 2008-08-01 Active
DAVID EDMUND BRADSHAW CLB ASHBY LIMITED Director 2008-08-22 CURRENT 2008-07-30 Liquidation
DAVID EDMUND BRADSHAW NURTON DEVELOPMENTS (WATERLOO) LIMITED Director 2007-11-29 CURRENT 2007-11-14 Active
DAVID EDMUND BRADSHAW IOREK LIMITED Director 2005-07-03 CURRENT 2005-07-03 Active - Proposal to Strike off
DAVID EDMUND BRADSHAW BOXBLACK LIMITED Director 2003-07-15 CURRENT 2003-06-23 Active - Proposal to Strike off
DAVID EDMUND BRADSHAW BLUE LEDA LIMITED Director 2001-09-14 CURRENT 2001-07-09 Active
DAVID EDMUND BRADSHAW BIRCHFIELD DEVELOPMENTS LIMITED Director 2000-10-10 CURRENT 1996-12-09 Active
DAVID EDMUND BRADSHAW BROADSWORD 2000 LIMITED Director 2000-09-01 CURRENT 2000-07-04 Dissolved 2017-07-25
DAVID EDMUND BRADSHAW NURTON INVESTMENTS LIMITED Director 2000-03-09 CURRENT 2000-03-09 Active
DAVID EDMUND BRADSHAW BERYLAND LIMITED Director 2000-03-01 CURRENT 2000-02-29 Dissolved 2017-07-25
DAVID EDMUND BRADSHAW MOONBRIAR LIMITED Director 1999-11-10 CURRENT 1999-11-01 Dissolved 2017-07-25
DAVID EDMUND BRADSHAW CLYDVALE LIMITED Director 1999-11-10 CURRENT 1999-11-01 Active - Proposal to Strike off
DAVID EDMUND BRADSHAW SEABELLE LIMITED Director 1999-11-04 CURRENT 1999-10-05 Dissolved 2017-07-25
DAVID EDMUND BRADSHAW STEPSTONE LIMITED Director 1999-11-04 CURRENT 1999-09-14 Active - Proposal to Strike off
DAVID EDMUND BRADSHAW NURTON DEVELOPMENTS LIMITED Director 1999-02-01 CURRENT 1998-12-21 Active
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS (LOES FARM) LTD Director 2016-01-28 CURRENT 2016-01-28 Active
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS (BROCKENHURST) LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS (DIDCOT) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS (LAPWORTH) LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS (HILTON) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
DAVID GEORGE BRADSHAW APRICOT RAM LIMITED Director 2011-04-18 CURRENT 2011-04-18 Active
DAVID GEORGE BRADSHAW U3 RESIDENTIAL WALSALL LIMITED Director 2008-11-20 CURRENT 2008-08-01 Active
DAVID GEORGE BRADSHAW CLB ASHBY LIMITED Director 2008-08-22 CURRENT 2008-07-30 Liquidation
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS (QUINTUS) LIMITED Director 2008-05-07 CURRENT 2008-04-24 Active
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS (WATERLOO) LIMITED Director 2007-11-29 CURRENT 2007-11-14 Active
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS (HORTONWOOD) LIMITED Director 2007-06-11 CURRENT 2007-04-19 Dissolved 2017-07-25
DAVID GEORGE BRADSHAW AMBLEYDALE LIMITED Director 2006-11-15 CURRENT 1979-02-08 Active
DAVID GEORGE BRADSHAW SHOO 262 LIMITED Director 2006-09-12 CURRENT 2006-06-27 Active
DAVID GEORGE BRADSHAW FLEXIBASE LIMITED Director 2006-08-30 CURRENT 2006-06-27 Active
DAVID GEORGE BRADSHAW LISTERS GROUP LIMITED Director 2006-01-20 CURRENT 1978-11-20 Active
DAVID GEORGE BRADSHAW HEADSTOCK DISTRIBUTION LIMITED Director 2006-01-01 CURRENT 1980-03-20 Active
DAVID GEORGE BRADSHAW IOREK LIMITED Director 2005-07-03 CURRENT 2005-07-03 Active - Proposal to Strike off
DAVID GEORGE BRADSHAW BOXBLACK LIMITED Director 2003-07-15 CURRENT 2003-06-23 Active - Proposal to Strike off
DAVID GEORGE BRADSHAW GB DEVELOPMENTS LIMITED Director 2002-08-14 CURRENT 2002-08-14 Active
DAVID GEORGE BRADSHAW BLUE LEDA LIMITED Director 2001-09-14 CURRENT 2001-07-09 Active
DAVID GEORGE BRADSHAW BROADSWORD 2000 LIMITED Director 2000-09-01 CURRENT 2000-07-04 Dissolved 2017-07-25
DAVID GEORGE BRADSHAW NURTON INVESTMENTS LIMITED Director 2000-03-09 CURRENT 2000-03-09 Active
DAVID GEORGE BRADSHAW BERYLAND LIMITED Director 2000-03-01 CURRENT 2000-02-29 Dissolved 2017-07-25
DAVID GEORGE BRADSHAW MOONBRIAR LIMITED Director 1999-11-10 CURRENT 1999-11-01 Dissolved 2017-07-25
DAVID GEORGE BRADSHAW CLYDVALE LIMITED Director 1999-11-10 CURRENT 1999-11-01 Active - Proposal to Strike off
DAVID GEORGE BRADSHAW SEABELLE LIMITED Director 1999-10-07 CURRENT 1999-10-05 Dissolved 2017-07-25
DAVID GEORGE BRADSHAW STEPSTONE LIMITED Director 1999-09-20 CURRENT 1999-09-14 Active - Proposal to Strike off
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS LIMITED Director 1999-01-22 CURRENT 1998-12-21 Active
DAVID GEORGE BRADSHAW BIRCHFIELD DEVELOPMENTS LIMITED Director 1996-12-12 CURRENT 1996-12-09 Active
KEITH GEORGE BRADSHAW LIBRARY OF BIRMINGHAM DEVELOPMENT TRUST Director 2012-03-14 CURRENT 2010-12-02 Dissolved 2016-06-21
KEITH GEORGE BRADSHAW U3 RESIDENTIAL WALSALL LIMITED Director 2008-11-20 CURRENT 2008-08-01 Active
KEITH GEORGE BRADSHAW CLB ASHBY LIMITED Director 2008-08-22 CURRENT 2008-07-30 Liquidation
KEITH GEORGE BRADSHAW NURTON DEVELOPMENTS (WATERLOO) LIMITED Director 2007-11-29 CURRENT 2007-11-14 Active
KEITH GEORGE BRADSHAW LISTERS HULL LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active
KEITH GEORGE BRADSHAW NURTON DEVELOPMENTS (HORTONWOOD) LIMITED Director 2007-06-11 CURRENT 2007-04-19 Dissolved 2017-07-25
KEITH GEORGE BRADSHAW SHOO 262 LIMITED Director 2006-09-12 CURRENT 2006-06-27 Active
KEITH GEORGE BRADSHAW IOREK LIMITED Director 2005-07-03 CURRENT 2005-07-03 Active - Proposal to Strike off
KEITH GEORGE BRADSHAW NURTON RESIDENTIAL LIMITED Director 2004-02-19 CURRENT 2004-01-29 Active
KEITH GEORGE BRADSHAW BOXBLACK LIMITED Director 2003-07-15 CURRENT 2003-06-23 Active - Proposal to Strike off
KEITH GEORGE BRADSHAW GB DEVELOPMENTS LIMITED Director 2002-08-14 CURRENT 2002-08-14 Active
KEITH GEORGE BRADSHAW BLUE LEDA LIMITED Director 2001-09-14 CURRENT 2001-07-09 Active
KEITH GEORGE BRADSHAW BIRCHFIELD DEVELOPMENTS LIMITED Director 2000-10-10 CURRENT 1996-12-09 Active
KEITH GEORGE BRADSHAW BROADSWORD 2000 LIMITED Director 2000-09-01 CURRENT 2000-07-04 Dissolved 2017-07-25
KEITH GEORGE BRADSHAW NURTON INVESTMENTS LIMITED Director 2000-03-09 CURRENT 2000-03-09 Active
KEITH GEORGE BRADSHAW BERYLAND LIMITED Director 2000-03-01 CURRENT 2000-02-29 Dissolved 2017-07-25
KEITH GEORGE BRADSHAW MOONBRIAR LIMITED Director 1999-11-10 CURRENT 1999-11-01 Dissolved 2017-07-25
KEITH GEORGE BRADSHAW CLYDVALE LIMITED Director 1999-11-10 CURRENT 1999-11-01 Active - Proposal to Strike off
KEITH GEORGE BRADSHAW SEABELLE LIMITED Director 1999-10-07 CURRENT 1999-10-05 Dissolved 2017-07-25
KEITH GEORGE BRADSHAW STEPSTONE LIMITED Director 1999-09-20 CURRENT 1999-09-14 Active - Proposal to Strike off
KEITH GEORGE BRADSHAW NURTON DEVELOPMENTS LIMITED Director 1999-01-22 CURRENT 1998-12-21 Active
KEITH GEORGE BRADSHAW HEADSTOCK DISTRIBUTION LIMITED Director 1991-12-31 CURRENT 1980-03-20 Active
KEITH GEORGE BRADSHAW FALCON OF HULL & LINCOLNSHIRE LIMITED Director 1991-12-24 CURRENT 1989-07-04 Active
KEITH GEORGE BRADSHAW LISTERS GROUP LIMITED Director 1991-12-24 CURRENT 1978-11-20 Active
KEITH GEORGE BRADSHAW AMBLEYDALE LIMITED Director 1991-07-14 CURRENT 1979-02-08 Active
PAUL DAVID JAMES BRADSHAW CLYDVALE LIMITED Director 2018-01-10 CURRENT 1999-11-01 Active - Proposal to Strike off
PAUL DAVID JAMES BRADSHAW STEPSTONE LIMITED Director 2018-01-10 CURRENT 1999-09-14 Active - Proposal to Strike off
PAUL DAVID JAMES BRADSHAW NURTON INVESTMENTS LIMITED Director 2018-01-10 CURRENT 2000-03-09 Active
PAUL DAVID JAMES BRADSHAW BLUE LEDA LIMITED Director 2018-01-10 CURRENT 2001-07-09 Active
PAUL DAVID JAMES BRADSHAW NURTON RESIDENTIAL LIMITED Director 2018-01-10 CURRENT 2004-01-29 Active
PAUL DAVID JAMES BRADSHAW U3 RESIDENTIAL WALSALL LIMITED Director 2018-01-10 CURRENT 2008-08-01 Active
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS (QUINTUS) LIMITED Director 2017-04-26 CURRENT 2008-04-24 Active
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS (LOES FARM) LTD Director 2016-01-28 CURRENT 2016-01-28 Active
PAUL DAVID JAMES BRADSHAW WINDL OFFICES LIMITED Director 2015-10-16 CURRENT 2015-09-03 Active
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS (BROCKENHURST) LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS (DIDCOT) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS (LAPWORTH) LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS (HILTON) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
PAUL DAVID JAMES BRADSHAW APRICOT RAM LIMITED Director 2011-06-17 CURRENT 2011-04-18 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
2021-01-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-11DS01Application to strike the company off the register
2021-01-04CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL DAVID JAMES BRADSHAW on 2021-01-04
2021-01-04CH01Director's details changed for Mr David George Bradshaw on 2021-01-04
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-02-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-02-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDMUND BRADSHAW
2019-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-03-19AP01DIRECTOR APPOINTED MR PAUL DAVID JAMES BRADSHAW
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-01-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-12AR0101/10/15 ANNUAL RETURN FULL LIST
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0101/10/14 ANNUAL RETURN FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-29AR0101/10/13 ANNUAL RETURN FULL LIST
2012-10-26AR0101/10/12 ANNUAL RETURN FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-27AR0101/10/11 ANNUAL RETURN FULL LIST
2011-06-16CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL DAVID JAMES BRADSHAW on 2011-06-16
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-14CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL DAVID JAMES BRADSHAW on 2010-12-10
2010-10-28AR0101/10/10 ANNUAL RETURN FULL LIST
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-21AR0101/10/09 FULL LIST
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-02363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-02353LOCATION OF REGISTER OF MEMBERS
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR GUY BOWDEN
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM BERRINGTON LODGE 93 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV3 9PE
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-19288cDIRECTOR'S PARTICULARS CHANGED
2006-12-19363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-05-06395PARTICULARS OF MORTGAGE/CHARGE
2006-05-06395PARTICULARS OF MORTGAGE/CHARGE
2006-02-16288bSECRETARY RESIGNED
2006-02-16288aNEW SECRETARY APPOINTED
2005-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-20288bSECRETARY RESIGNED
2005-10-20288aNEW SECRETARY APPOINTED
2005-10-14363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2004-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-28363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-26287REGISTERED OFFICE CHANGED ON 26/11/03 FROM: 8 GEORGE STREET ST JOHNS SQUARE WOLVERHAMPTON WEST MIDLANDS WV2 4DL
2003-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-08363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2002-10-31363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-10-28363aRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-05288aNEW SECRETARY APPOINTED
2001-09-05288bSECRETARY RESIGNED
2001-01-26353LOCATION OF REGISTER OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-18287REGISTERED OFFICE CHANGED ON 18/10/00 FROM: 13A WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ
2000-10-10363aRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-06-01(W)ELRESS386 DIS APP AUDS 11/05/00
2000-06-01(W)ELRESS366A DISP HOLDING AGM 11/05/00
2000-03-28225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00
2000-01-19287REGISTERED OFFICE CHANGED ON 19/01/00 FROM: 4 DRURY LANE SOLIHULL WEST MIDLANDS B91 3BD
2000-01-19353LOCATION OF REGISTER OF MEMBERS
2000-01-1988(2)RAD 17/12/99--------- £ SI 98@1=98 £ IC 2/100
1999-12-09288aNEW DIRECTOR APPOINTED
1999-12-08395PARTICULARS OF MORTGAGE/CHARGE
1999-11-30288bSECRETARY RESIGNED
1999-11-30288aNEW SECRETARY APPOINTED
1999-11-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-03288aNEW DIRECTOR APPOINTED
1999-11-03SRES01ALTERMEMORANDUM05/10/99
1999-11-03288aNEW DIRECTOR APPOINTED
1999-11-03ORES04NC INC ALREADY ADJUSTED 05/10/99
1999-11-03123£ NC 100/50000 05/10/99
1999-11-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SUPREMEQUAY 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 SUPREMEQUAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-05-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-11-24 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of SUPREMEQUAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUPREMEQUAY LIMITED
Trademarks
We have not found any records of SUPREMEQUAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPREMEQUAY 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 (68100 - Buying and selling of own real estate) as SUPREMEQUAY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SUPREMEQUAY 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 SUPREMEQUAY 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 SUPREMEQUAY 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.