Company number 05427692
Status Active
Incorporation Date 18 April 2005
Company Type Private Limited Company
Address NIMROD WAY, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE, DORSET, BH21 7SH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Group of companies' accounts made up to 31 May 2016; Confirmation statement made on 1 February 2017 with updates; Group of companies' accounts made up to 31 May 2015. The most likely internet sites of SUPERIOR GROUP LIMITED are www.superiorgroup.co.uk, and www.superior-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Bournemouth Rail Station is 6.2 miles; to Poole Rail Station is 6.8 miles; to Hamworthy Rail Station is 7.2 miles; to Christchurch Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Superior Group Limited is a Private Limited Company.
The company registration number is 05427692. Superior Group Limited has been working since 18 April 2005.
The present status of the company is Active. The registered address of Superior Group Limited is Nimrod Way Ferndown Industrial Estate Wimborne Dorset Bh21 7sh. . WALLIS, Mark Andrew is a Secretary of the company. BROWN, Timothy John is a Director of the company. WALLIS, Mark Andrew is a Director of the company. Secretary SMITH, Harold John has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Timothy John Brown
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more
SUPERIOR GROUP LIMITED Events
03 Mar 2017
Group of companies' accounts made up to 31 May 2016
07 Feb 2017
Confirmation statement made on 1 February 2017 with updates
03 Mar 2016
Group of companies' accounts made up to 31 May 2015
02 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
18 Sep 2015
Satisfaction of charge 3 in full
...
... and 33 more events
23 Jul 2005
New secretary appointed;new director appointed
23 Jul 2005
Secretary resigned
30 Jun 2005
Particulars of contract relating to shares
30 Jun 2005
Ad 31/05/05--------- £ si 6500000@1=6500000 £ ic 1/6500001
18 Apr 2005
Incorporation
25 June 2010
Mortgage
Delivered: 29 June 2010
Status: Satisfied
on 18 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 7 nimrod way, ferndown industrial…
25 June 2010
Mortgage
Delivered: 29 June 2010
Status: Satisfied
on 18 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 42 cobham road, ferndown industrial…
23 May 2007
Mortgage
Delivered: 26 May 2007
Status: Satisfied
on 9 July 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property being 42 cobham road ferndown industrial…
8 May 2006
Mortgage deed
Delivered: 24 May 2006
Status: Satisfied
on 9 July 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a unit 7 nimrod way ferndown industrial…