SUPERSAVER LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 5AS

Company number 09308119
Status Active
Incorporation Date 12 November 2014
Company Type Private Limited Company
Address C/O MICHAEL FILIOU PLC, SALISBURY HOUSE, 81 HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5AS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ten events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Previous accounting period extended from 30 November 2015 to 31 December 2015. The most likely internet sites of SUPERSAVER LIMITED are www.supersaver.co.uk, and www.supersaver.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. Supersaver Limited is a Private Limited Company. The company registration number is 09308119. Supersaver Limited has been working since 12 November 2014. The present status of the company is Active. The registered address of Supersaver Limited is C O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire En6 5as. . CHERKEZ, Erjan Teoman is a Director of the company. Director COWAN, Graham has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CHERKEZ, Erjan Teoman
Appointed Date: 08 January 2015
59 years old

Resigned Directors

Director
COWAN, Graham
Resigned: 08 January 2015
Appointed Date: 12 November 2014
82 years old

Persons With Significant Control

Mr Erjan Teoman Cherkez
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

SUPERSAVER LIMITED Events

09 Jan 2017
Confirmation statement made on 8 January 2017 with updates
18 Feb 2016
Accounts for a dormant company made up to 31 December 2015
16 Feb 2016
Previous accounting period extended from 30 November 2015 to 31 December 2015
09 Feb 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000

09 Jan 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000

...
... and 0 more events
08 Jan 2015
Appointment of Mr Erjan Cherkez as a director on 8 January 2015
08 Jan 2015
Statement of capital following an allotment of shares on 8 January 2015
  • GBP 1,000

08 Jan 2015
Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to C/O C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 8 January 2015
08 Jan 2015
Termination of appointment of Graham Cowan as a director on 8 January 2015
12 Nov 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-12
  • GBP 1