Company Information for SUPER LEGNA LIMITED
Bank Chambers, 61 High Street, Cranbrook, Kent, TN17 3EG,
|
Company Registration Number
05789390
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SUPER LEGNA LIMITED | ||||
Legal Registered Office | ||||
Bank Chambers, 61 High Street Cranbrook Kent TN17 3EG Other companies in TN17 | ||||
Previous Names | ||||
|
Company Number | 05789390 | |
---|---|---|
Company ID Number | 05789390 | |
Date formed | 2006-04-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-04-21 | |
Return next due | 2025-05-05 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB771262435 |
Last Datalog update: | 2024-05-21 15:45:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOANNE CLAIRE HUMPHREYS |
||
JOANNE CLAIRE HUMPHREYS |
||
LOYAL IAN HUMPHREYS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IAN HUMPHREYS (UK) LIMITED | Company Secretary | 2004-06-04 | CURRENT | 2004-06-04 | Active - Proposal to Strike off | |
IAN HUMPHREYS (UK) LIMITED | Director | 2004-06-04 | CURRENT | 2004-06-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/04/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Loyal Ian Humphreys on 2021-10-08 | |
PSC04 | Change of details for Mr Loyal Ian Humphreys as a person with significant control on 2021-10-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOANNE CLAIRE HUMPHREYS on 2021-07-30 | |
CH01 | Director's details changed for Joanne Claire Humphreys on 2021-07-30 | |
PSC04 | Change of details for Mrs Joanne Claire Humphreys as a person with significant control on 2021-07-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/11 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 26/05/2010 | |
CERTNM | Company name changed super lenya LIMITED\certificate issued on 08/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 21/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOYAL IAN HUMPHREYS / 21/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CLAIRE HUMPHREYS / 21/04/2010 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
CERTNM | COMPANY NAME CHANGED SUPER LEGNA LIMITED CERTIFICATE ISSUED ON 12/05/08 | |
363a | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.51 | 9 |
MortgagesNumMortOutstanding | 0.80 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.70 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46719 - Wholesale of other fuels and related products
Creditors Due After One Year | 2013-03-31 | £ 4,800 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 19,334 |
Creditors Due Within One Year | 2012-03-31 | £ 14,432 |
Provisions For Liabilities Charges | 2013-03-31 | £ 3,441 |
Creditors and other liabilities
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 SUPER LEGNA LIMITED
Cash Bank In Hand | 2013-03-31 | £ 16,048 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 3,471 |
Current Assets | 2013-03-31 | £ 39,838 |
Current Assets | 2012-03-31 | £ 23,403 |
Debtors | 2013-03-31 | £ 12,092 |
Debtors | 2012-03-31 | £ 8,692 |
Shareholder Funds | 2013-03-31 | £ 33,324 |
Shareholder Funds | 2012-03-31 | £ 18,202 |
Stocks Inventory | 2013-03-31 | £ 11,698 |
Stocks Inventory | 2012-03-31 | £ 11,240 |
Tangible Fixed Assets | 2013-03-31 | £ 21,061 |
Tangible Fixed Assets | 2012-03-31 | £ 9,914 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46719 - Wholesale of other fuels and related products) as SUPER LEGNA LIMITED are:
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. |