SUPREME ASPHALTE CO (ENFIELD) LIMITED
SUPREME HOLDINGS (ENFIELD) LIMITED

Hellopages » Greater London » Enfield » N13 5RY

Company number 04902228
Status Active
Incorporation Date 17 September 2003
Company Type Private Limited Company
Address 590 GREEN LANES, LONDON, N13 5RY
Home Country United Kingdom
Nature of Business 43320 - Joinery installation, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 300 . The most likely internet sites of SUPREME ASPHALTE CO (ENFIELD) LIMITED are www.supremeasphaltecoenfield.co.uk, and www.supreme-asphalte-co-enfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Supreme Asphalte Co Enfield Limited is a Private Limited Company. The company registration number is 04902228. Supreme Asphalte Co Enfield Limited has been working since 17 September 2003. The present status of the company is Active. The registered address of Supreme Asphalte Co Enfield Limited is 590 Green Lanes London N13 5ry. . SARTORI, Jane Ann is a Secretary of the company. LOCKYEAR, Patrick Howard is a Director of the company. SARTORI, Antony Paul is a Director of the company. SARTORI, Daniel Antony is a Director of the company. SARTORI, Paul Joseph is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director SARTORI, Anthony Joseph has been resigned. Director SARTORI, Jean Margaret has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
SARTORI, Jane Ann
Appointed Date: 17 September 2003

Director
LOCKYEAR, Patrick Howard
Appointed Date: 17 September 2003
62 years old

Director
SARTORI, Antony Paul
Appointed Date: 17 September 2003
63 years old

Director
SARTORI, Daniel Antony
Appointed Date: 01 May 2012
35 years old

Director
SARTORI, Paul Joseph
Appointed Date: 17 September 2003
61 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 17 September 2003
Appointed Date: 17 September 2003

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 17 September 2003
Appointed Date: 17 September 2003

Director
SARTORI, Anthony Joseph
Resigned: 24 December 2003
Appointed Date: 17 September 2003
89 years old

Director
SARTORI, Jean Margaret
Resigned: 24 December 2003
Appointed Date: 17 September 2003
89 years old

Persons With Significant Control

Mr Antony Paul Sartori
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Joseph Sartori
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUPREME ASPHALTE CO (ENFIELD) LIMITED Events

18 Oct 2016
Confirmation statement made on 17 September 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 300

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Feb 2015
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 300

...
... and 34 more events
18 Oct 2003
Secretary resigned
18 Oct 2003
Director resigned
18 Oct 2003
Ad 17/09/03--------- £ si 299@1=299 £ ic 1/300
08 Oct 2003
Company name changed supreme holdings (enfield) limit ed\certificate issued on 08/10/03
17 Sep 2003
Incorporation

SUPREME ASPHALTE CO (ENFIELD) LIMITED Charges

29 July 2008
Guarantee & debenture
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 June 2007
Legal charge
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 1 st andrews road enfield middlesex t/no AGL85079.