SUPERSHEDS LIMITED
NANTWICH ROWLINSON ONE LIMITED

Hellopages » Cheshire » Cheshire East » CW5 6BN
Company number 01695295
Status Active
Incorporation Date 28 January 1983
Company Type Private Limited Company
Address ROWLINSON GROUP LIMITED, GROUP OFFICES GREEN LANE, WARDLE, NANTWICH, CHESHIRE, CW5 6BN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 2 . The most likely internet sites of SUPERSHEDS LIMITED are www.supersheds.co.uk, and www.supersheds.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Supersheds Limited is a Private Limited Company. The company registration number is 01695295. Supersheds Limited has been working since 28 January 1983. The present status of the company is Active. The registered address of Supersheds Limited is Rowlinson Group Limited Group Offices Green Lane Wardle Nantwich Cheshire Cw5 6bn. . KIERNAN, William St John is a Secretary of the company. ROWLINSON, Richard James is a Director of the company. Director DOUGLAS, Keith Patrick has been resigned. Director ROWLINSON, David Martin has been resigned. Director WATKISS, Brian James has been resigned. The company operates in "Dormant Company".


Current Directors


Director

Resigned Directors

Director
DOUGLAS, Keith Patrick
Resigned: 23 December 2015
77 years old

Director
ROWLINSON, David Martin
Resigned: 01 April 2008
70 years old

Director
WATKISS, Brian James
Resigned: 01 April 1996
92 years old

Persons With Significant Control

Rowlinson Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUPERSHEDS LIMITED Events

19 Jan 2017
Confirmation statement made on 11 January 2017 with updates
29 Dec 2016
Accounts for a dormant company made up to 30 April 2016
29 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2

29 Jan 2016
Termination of appointment of Keith Patrick Douglas as a director on 23 December 2015
29 Dec 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 67 more events
23 Feb 1988
Accounting reference date shortened from 31/03 to 29/04

25 Jan 1988
Accounts made up to 29 April 1987

25 Jan 1988
Return made up to 17/11/87; full list of members

25 Feb 1987
Full accounts made up to 27 April 1986

25 Feb 1987
Return made up to 28/10/86; full list of members

SUPERSHEDS LIMITED Charges

8 March 1990
Legal charge
Delivered: 13 March 1990
Status: Satisfied on 20 April 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land together with buildings erected thereon…
14 June 1983
Debenture
Delivered: 17 June 1983
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…