SUPERCAST LIMITED
HULL HAWTHORN MOULDS LIMITED EUROPACRAFTS LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU5 4HF
Company number 02080065
Status Active
Incorporation Date 3 December 1986
Company Type Private Limited Company
Address SUPERCAST LIMITED 14 ACORN INDUSTRIAL ESTATE, BONTOFT AVENUE, HULL, EAST YORKSHIRE, HU5 4HF
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 100 . The most likely internet sites of SUPERCAST LIMITED are www.supercast.co.uk, and www.supercast.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Supercast Limited is a Private Limited Company. The company registration number is 02080065. Supercast Limited has been working since 03 December 1986. The present status of the company is Active. The registered address of Supercast Limited is Supercast Limited 14 Acorn Industrial Estate Bontoft Avenue Hull East Yorkshire Hu5 4hf. . PARKER, Jean Margaret is a Secretary of the company. PARKER, Colin Patrick is a Director of the company. Secretary MARTIN, William Tage Seamer has been resigned. Secretary WALKER, David Malcolm has been resigned. Secretary WALKER, Elizabeth Mary has been resigned. Director O CALLAGHAN, Daniel Christopher Patrick has been resigned. Director WALKER, David Malcolm has been resigned. Director WALKER, Elizabeth Mary has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
PARKER, Jean Margaret
Appointed Date: 28 February 2003

Director
PARKER, Colin Patrick
Appointed Date: 01 April 1998
71 years old

Resigned Directors

Secretary
MARTIN, William Tage Seamer
Resigned: 02 December 1992

Secretary
WALKER, David Malcolm
Resigned: 06 February 2000
Appointed Date: 02 December 1992

Secretary
WALKER, Elizabeth Mary
Resigned: 28 February 2003
Appointed Date: 06 February 2000

Director
O CALLAGHAN, Daniel Christopher Patrick
Resigned: 02 December 1992
83 years old

Director
WALKER, David Malcolm
Resigned: 06 February 2000
Appointed Date: 02 December 1992
88 years old

Director
WALKER, Elizabeth Mary
Resigned: 28 February 2003
Appointed Date: 02 December 1992
80 years old

Persons With Significant Control

Mr Colin Patrick Parker
Notified on: 1 December 2016
71 years old
Nature of control: Ownership of shares – 75% or more

SUPERCAST LIMITED Events

06 Dec 2016
Confirmation statement made on 2 December 2016 with updates
03 Nov 2016
Total exemption small company accounts made up to 29 February 2016
11 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
23 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100

...
... and 77 more events
17 Mar 1989
Return made up to 31/12/88; full list of members

15 Mar 1989
Wd 06/03/89 ad 17/01/89--------- £ si 98@1=98 £ ic 2/100

05 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 May 1988
Registered office changed on 05/05/88 from: 124-128 city road london EC1V 2NJ

03 Dec 1986
Certificate of Incorporation