SUPREME BIOTECHNOLOGIES LTD
HARROW SUPREME BIOFUELS LIMITED

Hellopages » Greater London » Harrow » HA1 1BD

Company number 06460858
Status Active
Incorporation Date 28 December 2007
Company Type Private Limited Company
Address 79 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BD
Home Country United Kingdom
Nature of Business 23990 - Manufacture of other non-metallic mineral products n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 25 August 2016 with updates; Termination of appointment of Anthony David Dowd as a director on 31 August 2016. The most likely internet sites of SUPREME BIOTECHNOLOGIES LTD are www.supremebiotechnologies.co.uk, and www.supreme-biotechnologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Supreme Biotechnologies Ltd is a Private Limited Company. The company registration number is 06460858. Supreme Biotechnologies Ltd has been working since 28 December 2007. The present status of the company is Active. The registered address of Supreme Biotechnologies Ltd is 79 College Road Harrow Middlesex Ha1 1bd. . CHING, Dale Leonard is a Secretary of the company. CROTHERS, William Christopher is a Director of the company. DE SPONG, Rodney Wayne is a Director of the company. GOLLEDGE, John is a Director of the company. SHAH, Mahesh Kumar is a Director of the company. THOMSON, Raymond John, Dr is a Director of the company. Secretary RADIA, Ramesh Ramesh has been resigned. Secretary NEW HORIZON CAPITAL LIMITED has been resigned. Director COLLINS, Paul James has been resigned. Director DOWD, Anthony David has been resigned. Director MCKENZIE, Daniela Laura has been resigned. Director RADIA, Ramesh has been resigned. Director WALKER, James Michael Ian has been resigned. The company operates in "Manufacture of other non-metallic mineral products n.e.c.".


Current Directors

Secretary
CHING, Dale Leonard
Appointed Date: 25 March 2015

Director
CROTHERS, William Christopher
Appointed Date: 25 June 2015
69 years old

Director
DE SPONG, Rodney Wayne
Appointed Date: 01 January 2013
58 years old

Director
GOLLEDGE, John
Appointed Date: 04 August 2011
71 years old

Director
SHAH, Mahesh Kumar
Appointed Date: 28 May 2009
69 years old

Director
THOMSON, Raymond John, Dr
Appointed Date: 01 October 2013
72 years old

Resigned Directors

Secretary
RADIA, Ramesh Ramesh
Resigned: 05 October 2013
Appointed Date: 12 September 2012

Secretary
NEW HORIZON CAPITAL LIMITED
Resigned: 05 May 2011
Appointed Date: 28 December 2007

Director
COLLINS, Paul James
Resigned: 05 May 2011
Appointed Date: 23 December 2008
62 years old

Director
DOWD, Anthony David
Resigned: 31 August 2016
Appointed Date: 28 December 2007
59 years old

Director
MCKENZIE, Daniela Laura
Resigned: 30 June 2016
Appointed Date: 01 August 2015
52 years old

Director
RADIA, Ramesh
Resigned: 31 August 2013
Appointed Date: 17 September 2009
68 years old

Director
WALKER, James Michael Ian
Resigned: 01 December 2010
Appointed Date: 12 January 2009
59 years old

SUPREME BIOTECHNOLOGIES LTD Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 25 August 2016 with updates
10 Sep 2016
Termination of appointment of Anthony David Dowd as a director on 31 August 2016
06 Jul 2016
Termination of appointment of Daniela Laura Mckenzie as a director on 30 June 2016
19 Nov 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 287,805

...
... and 48 more events
31 Dec 2008
Ad 13/11/08\gbp si 1400@1=1400\gbp ic 10000/11400\
31 Dec 2008
Nc inc already adjusted 12/11/08
31 Dec 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

16 Aug 2008
Company name changed supreme biofuels LIMITED\certificate issued on 19/08/08
28 Dec 2007
Incorporation