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

SUPLEX UK LIMITED

14 BONHILL STREET, LONDON, EC2A 4BX,
Company Registration Number
04468128
Private Limited Company
Liquidation

Company Overview

About Suplex Uk Ltd
SUPLEX UK LIMITED was founded on 2002-06-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Suplex Uk Limited is a Private Limited Company registered in 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
SUPLEX UK LIMITED
 
Legal Registered Office
14 BONHILL STREET
LONDON
EC2A 4BX
Other companies in S26
 
Previous Names
SUPAFLEX SPRINGS LIMITED10/02/2009
Filing Information
Company Number 04468128
Company ID Number 04468128
Date formed 2002-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB801574353  
Last Datalog update: 2024-05-05 16:24:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPLEX UK 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.
Companies with same name SUPLEX UK LIMITED
The following companies were found which have the same name as SUPLEX UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUPLEX UK LIMITED Unknown

Company Officers of SUPLEX UK LIMITED

Current Directors
Officer Role Date Appointed
KARLA GRAHAM
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL GEORGE WHITE
Director 2002-06-24 2016-09-30
RITA MARGARET MURRAY
Company Secretary 2002-06-24 2012-11-30
PETER JOHN MURRAY
Director 2002-06-24 2009-09-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-06-24 2002-06-24
INSTANT COMPANIES LIMITED
Nominated Director 2002-06-24 2002-06-24

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
2024-04-30REGISTERED OFFICE CHANGED ON 30/04/24 FROM Allan House 10 John Princes Street London W1G 0AH
2023-04-05Voluntary liquidation Statement of receipts and payments to 2023-02-09
2022-04-06LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-09
2021-03-29LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-09
2020-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/20 FROM Unit 'E' Vector 31 1 Waleswood Way Wales Sheffield S26 5NU
2020-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/20 FROM Unit 'E' Vector 31 1 Waleswood Way Wales Sheffield S26 5NU
2020-02-24LIQ01Voluntary liquidation declaration of solvency
2020-02-24LIQ01Voluntary liquidation declaration of solvency
2020-02-24600Appointment of a voluntary liquidator
2020-02-24600Appointment of a voluntary liquidator
2020-02-24LRESSPResolutions passed:
  • Special resolution to wind up on 2020-02-10
2020-02-24LRESSPResolutions passed:
  • Special resolution to wind up on 2020-02-10
2019-12-17DISS40Compulsory strike-off action has been discontinued
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2019-12-11DISS16(SOAS)Compulsory strike-off action has been suspended
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-02-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-01-05AUDAUDITOR'S RESIGNATION
2016-12-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GEORGE WHITE
2016-10-19AP01DIRECTOR APPOINTED MRS KARLA GRAHAM
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-25AR0124/06/16 ANNUAL RETURN FULL LIST
2016-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2016-01-06DISS40Compulsory strike-off action has been discontinued
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-27AR0124/06/15 ANNUAL RETURN FULL LIST
2015-08-27AD02Register inspection address changed from C/O Hollis and Co 35 Wilkinson Street Sheffield S10 2GB United Kingdom to Unit E Vector 31 Waleswood Way Wales Sheffield S26 5NU
2014-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-04AR0124/06/14 ANNUAL RETURN FULL LIST
2014-07-04CH01Director's details changed for Daniel George White on 2014-06-24
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26AR0124/06/13 ANNUAL RETURN FULL LIST
2012-11-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY RITA MURRAY
2012-10-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-29AR0124/06/12 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-08AR0124/06/11 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-20AR0124/06/10 FULL LIST
2010-07-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-20AD02SAIL ADDRESS CREATED
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GEORGE WHITE / 01/10/2009
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER MURRAY
2009-08-12363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-08-12287REGISTERED OFFICE CHANGED ON 12/08/2009 FROM HUTHWAITE LODGE, HUTHWAITE LANE THURGOLAND SHEFFIELD SOUTH YORKSHIRE S35 7AF
2009-08-11225CURREXT FROM 30/11/2009 TO 31/12/2009
2009-07-22AA30/11/08 TOTAL EXEMPTION FULL
2009-02-09CERTNMCOMPANY NAME CHANGED SUPAFLEX SPRINGS LIMITED CERTIFICATE ISSUED ON 10/02/09
2008-08-22363(287)REGISTERED OFFICE CHANGED ON 22/08/08
2008-08-22363sRETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS
2008-07-21AA30/11/07 TOTAL EXEMPTION FULL
2007-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-07-24363sRETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS
2006-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-08-15363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-07-06363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2004-07-23363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-07-24363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2002-07-22225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03
2002-07-2288(2)RAD 16/07/02--------- £ SI 1@1=1 £ IC 1/2
2002-06-28288aNEW DIRECTOR APPOINTED
2002-06-28288aNEW DIRECTOR APPOINTED
2002-06-28288aNEW SECRETARY APPOINTED
2002-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-06-24288bDIRECTOR RESIGNED
2002-06-24288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to SUPLEX UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2021-01-29
Resolutions for Winding-up2020-03-17
Appointment of Liquidators2020-03-17
Fines / Sanctions
No fines or sanctions have been issued against SUPLEX UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUPLEX UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.829
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.529

This shows the max and average number of mortgages for companies with the same SIC code of 45310 - Wholesale trade of motor vehicle parts and accessories

Creditors
Creditors Due After One Year 2012-12-31 £ 2,115,394
Creditors Due After One Year 2011-12-31 £ 1,988,423
Creditors Due Within One Year 2012-12-31 £ 450,807
Creditors Due Within One Year 2011-12-31 £ 344,919

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 SUPLEX UK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 59,715
Cash Bank In Hand 2011-12-31 £ 43,833
Current Assets 2012-12-31 £ 1,126,522
Current Assets 2011-12-31 £ 1,179,973
Debtors 2012-12-31 £ 167,518
Debtors 2011-12-31 £ 193,611
Stocks Inventory 2012-12-31 £ 899,289
Stocks Inventory 2011-12-31 £ 942,529
Tangible Fixed Assets 2012-12-31 £ 85,023
Tangible Fixed Assets 2011-12-31 £ 118,620

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUPLEX UK LIMITED registering or being granted any patents
Domain Names

SUPLEX UK LIMITED owns 1 domain names.

supaflex.co.uk  

Trademarks
We have not found any records of SUPLEX UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPLEX UK 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 (45310 - Wholesale trade of motor vehicle parts and accessories) as SUPLEX UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUPLEX UK 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.
Import/Export of Goods
Goods imported/exported by SUPLEX UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-07-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-04-0087088099Suspension systems and parts thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20, shock-absorbers, anti roll bars, torsion bars and those of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partySUPLEX UK LIMITEDEvent Date2020-02-10
At a General Meeting of the above named Company, duly convened and held at Allan House, 10 John Princes Street, London W1G 0AH on 10 February 2020 at 3.15 pm the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Mark Newton (IP No 9732) and Anthony Hyams (IP No 9413) of Insolve Plus Ltd, Allan House, 10 John Princes Street, London W1G 0AH be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately." Mark Newton MIPA Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySUPLEX UK LIMITEDEvent Date2020-02-10
Joint Liquidators: Mark Newton (IP No 9732) and Anthony Hyams (IP No 9413) of Insolve Plus Ltd , Allan House, 10 John Princes Street, London, W1G 0AH :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUPLEX UK 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 SUPLEX UK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1