Company Information for SUPAFIXA LIMITED
50 STATION ROAD, GREENSIDE HOUSE, OFFICE 5:02, LONDON, N22 7DE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SUPAFIXA LIMITED | |
Legal Registered Office | |
50 STATION ROAD, GREENSIDE HOUSE OFFICE 5:02 LONDON N22 7DE Other companies in N22 | |
Company Number | 07226225 | |
---|---|---|
Company ID Number | 07226225 | |
Date formed | 2010-04-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 16/04/2016 | |
Return next due | 14/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB187735460 |
Last Datalog update: | 2024-07-05 14:12:00 |
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. |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
Director's details changed for Mr Michal Domaradzki on 2023-10-16 | ||
REGISTERED OFFICE CHANGED ON 10/07/23 FROM 196 High Road 2nd Floor London N22 8HH | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES | ||
Director's details changed for Mr Michal Domaradzki on 2023-04-01 | ||
Change of details for Mr Michal Domaradzki as a person with significant control on 2023-04-01 | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Michal Domaradzki as a person with significant control on 2018-09-18 | |
CH01 | Director's details changed for Mr Michal Domaradzki on 2018-09-18 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Michal Domaradzki on 2015-04-01 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/14 FROM 28 Queens Grove Road Chingford London E4 7BT | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michal Dawid Domaradzki on 2013-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/13 FROM Meridian House 62 Station Road Chingford London E4 7BA England | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 30/04/12 TO 31/03/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/11 FROM Flat 9 18 Belmont Road South Tottenham London N15 3LT United Kingdom | |
AR01 | 16/04/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Dismissal of Winding Up Petition | 2014-02-14 |
Petitions to Wind Up (Companies) | 2013-11-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.06 | 9 |
MortgagesNumMortOutstanding | 0.71 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.34 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due Within One Year | 2013-03-31 | £ 18,040 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 13,728 |
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 SUPAFIXA LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2013-03-31 | £ 7,082 |
Cash Bank In Hand | 2012-03-31 | £ 4,868 |
Current Assets | 2013-03-31 | £ 19,093 |
Current Assets | 2012-03-31 | £ 9,029 |
Debtors | 2013-03-31 | £ 12,011 |
Debtors | 2012-03-31 | £ 4,161 |
Shareholder Funds | 2013-03-31 | £ 1,053 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as SUPAFIXA LIMITED are:
MEARS HOMECARE LIMITED | £ 4,605,420 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 4,413,418 |
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED | £ 3,804,504 |
CONEXIA LIMITED | £ 2,652,477 |
DUTTON RECRUITMENT LIMITED | £ 2,531,969 |
EDEN BROWN LIMITED | £ 2,224,531 |
MORGAN HUNT UK LIMITED | £ 1,657,749 |
KINETIC NURSING SERVICES LIMITED | £ 1,338,803 |
HCL SOCIAL CARE LIMITED | £ 1,097,135 |
MEDICARE FIRST LIMITED | £ 970,606 |
MANPOWER UK LIMITED | £ 101,630,934 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 88,620,805 |
CONEXIA LIMITED | £ 79,805,664 |
RANDSTAD SOURCERIGHT LIMITED | £ 67,010,840 |
MEARS HOMECARE LIMITED | £ 63,370,590 |
KENT TOP TEMPS LTD | £ 48,299,304 |
SWIIS FOSTER CARE LIMITED | £ 42,449,488 |
SANCTUARY PERSONNEL LIMITED | £ 39,991,275 |
STARTING POINT RECRUITMENT LIMITED | £ 31,497,207 |
EDEN BROWN LIMITED | £ 25,177,903 |
MANPOWER UK LIMITED | £ 101,630,934 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 88,620,805 |
CONEXIA LIMITED | £ 79,805,664 |
RANDSTAD SOURCERIGHT LIMITED | £ 67,010,840 |
MEARS HOMECARE LIMITED | £ 63,370,590 |
KENT TOP TEMPS LTD | £ 48,299,304 |
SWIIS FOSTER CARE LIMITED | £ 42,449,488 |
SANCTUARY PERSONNEL LIMITED | £ 39,991,275 |
STARTING POINT RECRUITMENT LIMITED | £ 31,497,207 |
EDEN BROWN LIMITED | £ 25,177,903 |
MANPOWER UK LIMITED | £ 101,630,934 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 88,620,805 |
CONEXIA LIMITED | £ 79,805,664 |
RANDSTAD SOURCERIGHT LIMITED | £ 67,010,840 |
MEARS HOMECARE LIMITED | £ 63,370,590 |
KENT TOP TEMPS LTD | £ 48,299,304 |
SWIIS FOSTER CARE LIMITED | £ 42,449,488 |
SANCTUARY PERSONNEL LIMITED | £ 39,991,275 |
STARTING POINT RECRUITMENT LIMITED | £ 31,497,207 |
EDEN BROWN LIMITED | £ 25,177,903 |
Initiating party | Event Type | Dismissal of Winding Up Petition | |
---|---|---|---|
Defending party | SUPAFIXA LIMITED | Event Date | 2013-10-24 |
In the High Court of Justice (Chancery Division) Companies Court case number 7374 A Petition to wind up the above-named Company, Registration Number 07226225 of 28 Queens Grove Road, Chingford, London, England, E4 7BT, presented on 24 October 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 27 November 2013 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 3 February 2014 . The Petition was dismissed. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | SUPAFIXA LIMITED | Event Date | 2013-10-24 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7374 A Petition to wind up the above-named Company, Registration Number 07226225, of 28 Queens Grove Road, Chingford, London, England, E4 7BT, presented on 24 October 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 9 December 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 December 2013 . | |||
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. |