SUPERIOR IMPORT/EXPORT LIMITED
KENT

Hellopages » Kent » Gravesham » DA12 1DP

Company number 04270241
Status Active
Incorporation Date 14 August 2001
Company Type Private Limited Company
Address 49 THE GROVE, GRAVESEND, KENT, DA12 1DP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SUPERIOR IMPORT/EXPORT LIMITED are www.superiorimportexport.co.uk, and www.superior-import-export.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Farningham Road Rail Station is 6.5 miles; to Chatham Rail Station is 7.7 miles; to Laindon Rail Station is 9 miles; to Basildon Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Superior Import Export Limited is a Private Limited Company. The company registration number is 04270241. Superior Import Export Limited has been working since 14 August 2001. The present status of the company is Active. The registered address of Superior Import Export Limited is 49 The Grove Gravesend Kent Da12 1dp. . SINGH JOHAL, Harpreet is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary TT SECRETARIAL LIMITED has been resigned. Director ARBER, Peter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
SINGH JOHAL, Harpreet
Appointed Date: 19 May 2002
46 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 September 2002
Appointed Date: 14 August 2001

Secretary
TT SECRETARIAL LIMITED
Resigned: 20 January 2010
Appointed Date: 29 May 2002

Director
ARBER, Peter
Resigned: 25 December 2002
Appointed Date: 15 November 2001
49 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 September 2002
Appointed Date: 14 August 2001

Persons With Significant Control

Mr Harpreet Singh Johal
Notified on: 27 July 2016
46 years old
Nature of control: Ownership of shares – 75% or more

SUPERIOR IMPORT/EXPORT LIMITED Events

07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
01 Dec 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 17 July 2016 with updates
12 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 37 more events
07 Jun 2002
New secretary appointed
23 May 2002
New director appointed
15 May 2002
Registered office changed on 15/05/02 from: hainault house billet road romford essex RM6 5SX
21 Nov 2001
Registered office changed on 21/11/01 from: 788-790 finchley road london NW11 7TJ
14 Aug 2001
Incorporation

SUPERIOR IMPORT/EXPORT LIMITED Charges

25 January 2010
Debenture
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 2005
Debenture
Delivered: 11 February 2005
Status: Satisfied on 14 January 2010
Persons entitled: Fairfax Gerrard Holdings LTD
Description: Fixed and floating charges over the undertaking and all…