SUPERIOR SPECIALS LIMITED
WIMBORNE SUPERIOR PRECISION MOULDINGS LIMITED FLIGHT SEALS LIMITED

Hellopages » Dorset » East Dorset » BH21 7SH

Company number 02353516
Status Active
Incorporation Date 28 February 1989
Company Type Private Limited Company
Address NIMROD WAY, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE, DORSET, BH21 7SH
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 1 February 2017 with updates; Satisfaction of charge 8 in full. The most likely internet sites of SUPERIOR SPECIALS LIMITED are www.superiorspecials.co.uk, and www.superior-specials.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven 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 Specials Limited is a Private Limited Company. The company registration number is 02353516. Superior Specials Limited has been working since 28 February 1989. The present status of the company is Active. The registered address of Superior Specials 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 HANSEN, John Bendix has been resigned. Secretary LONG, David Edwin has been resigned. Director LONG, David Edwin has been resigned. Director SMITH, Harold John has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
WALLIS, Mark Andrew
Appointed Date: 07 July 2005

Director
BROWN, Timothy John

68 years old

Director
WALLIS, Mark Andrew
Appointed Date: 07 July 2005
65 years old

Resigned Directors

Secretary
HANSEN, John Bendix
Resigned: 07 July 2005
Appointed Date: 29 November 2004

Secretary
LONG, David Edwin
Resigned: 30 April 2004

Director
LONG, David Edwin
Resigned: 30 April 2004
Appointed Date: 09 February 1993
76 years old

Director
SMITH, Harold John
Resigned: 24 March 1998
Appointed Date: 01 January 1998
88 years old

Persons With Significant Control

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

SUPERIOR SPECIALS LIMITED Events

06 Mar 2017
Full accounts made up to 31 May 2016
07 Feb 2017
Confirmation statement made on 1 February 2017 with updates
30 Mar 2016
Satisfaction of charge 8 in full
03 Mar 2016
Accounts for a medium company 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
  • GBP 187,500

...
... and 102 more events
19 Jul 1989
Secretary resigned;new secretary appointed

19 Jul 1989
Director resigned;new director appointed

17 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Feb 1989
Incorporation

SUPERIOR SPECIALS LIMITED Charges

29 May 2014
Charge code 0235 3516 0011
Delivered: 10 June 2014
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: Contains fixed charge…
19 March 2014
Charge code 0235 3516 0010
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Santander Asset Finance LP
Description: Notification of addition to or amendment of charge…
2 December 2013
Charge code 0235 3516 0009
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: Notification of addition to or amendment of charge…
6 March 2012
Chattels mortgage
Delivered: 7 March 2012
Status: Satisfied on 30 March 2016
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Injection moulding machinery comprising of AWS20 s/n…
1 September 2011
Chattels mortgage
Delivered: 2 September 2011
Status: Satisfied on 20 October 2015
Persons entitled: Hsbc Asset Finance(UK) Limited and Hsbc Equipment Finance(UK) Limited
Description: Barwell ECO5H + preformer s/n BWE05-J071HP, rk colchester…
16 June 2011
Chattels mortgage
Delivered: 17 June 2011
Status: Satisfied on 20 October 2015
Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited
Description: Refurbished malplan injection moulding machine serial…
4 May 2011
Chattels mortgage
Delivered: 6 May 2011
Status: Satisfied on 20 October 2015
Persons entitled: Hsbc Asset Finance UK Limited and Hsbc Equipment Finance UK Limited
Description: Maplan injection moulding machine (swap) serial number…
8 October 2010
Chattels mortgage
Delivered: 9 October 2010
Status: Satisfied on 18 February 2014
Persons entitled: Hsbc Asset Finance (UK) LTD & Hsbc Equipment Finance (UK) LTD
Description: Maplan rubber injection moulding machine 20300216-type…
15 May 1997
Legal mortgage
Delivered: 30 May 1997
Status: Satisfied on 5 May 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot 3 uddens industrial estate cobham…
27 June 1994
Legal mortgage
Delivered: 4 July 1994
Status: Satisfied on 5 May 2006
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as unit 6 cedar trade park,cobham…
25 January 1990
Mortgage debenture
Delivered: 7 February 1990
Status: Satisfied on 5 May 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…