SUPERSTAND LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 5EN

Company number 04783528
Status Active
Incorporation Date 2 June 2003
Company Type Private Limited Company
Address GOODRIDGE COURT, GOODRIDGE AVENUE, GLOUCESTER, GL2 5EN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 20,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SUPERSTAND LIMITED are www.superstand.co.uk, and www.superstand.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Superstand Limited is a Private Limited Company. The company registration number is 04783528. Superstand Limited has been working since 02 June 2003. The present status of the company is Active. The registered address of Superstand Limited is Goodridge Court Goodridge Avenue Gloucester Gl2 5en. The company`s financial liabilities are £122.86k. It is £43.92k against last year. The cash in hand is £20.03k. It is £-28.77k against last year. And the total assets are £24.43k, which is £-24.37k against last year. KHAIRA, Rajdeep is a Secretary of the company. KHAIRA, Kashmir Singh is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


superstand Key Finiance

LIABILITIES £122.86k
+55%
CASH £20.03k
-59%
TOTAL ASSETS £24.43k
-50%
All Financial Figures

Current Directors

Secretary
KHAIRA, Rajdeep
Appointed Date: 12 June 2003

Director
KHAIRA, Kashmir Singh
Appointed Date: 12 June 2003
82 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 30 June 2003
Appointed Date: 02 June 2003

Director
RWL DIRECTORS LIMITED
Resigned: 30 June 2003
Appointed Date: 02 June 2003

SUPERSTAND LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 20,000

21 Jan 2016
Total exemption small company accounts made up to 30 June 2015
29 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 20,000

18 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 28 more events
02 Jul 2003
Registered office changed on 02/07/03 from: 134 percival rd enfield EN1 1QU
02 Jul 2003
New secretary appointed
02 Jul 2003
New director appointed
16 Jun 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Jun 2003
Incorporation

SUPERSTAND LIMITED Charges

20 May 2005
Legal charge
Delivered: 21 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H propeperty k/a 71/273 westward road ebley stroud…
28 May 2004
Legal charge
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 hinde house lane sheffield yorkshire.
28 May 2004
Legal charge
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 138 popple street sheffield yorkshire.
23 October 2003
Debenture
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…