SUPEREQUIP LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 0LU

Company number 04288673
Status Active
Incorporation Date 17 September 2001
Company Type Private Limited Company
Address UNIT 26 MILLSHAW PARK IND. EST, MILLSHAW PARK DRIVE, LEEDS, WEST YORKSHIRE, LS11 0LU
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 September 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 100 . The most likely internet sites of SUPEREQUIP LIMITED are www.superequip.co.uk, and www.superequip.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Wakefield Westgate Rail Station is 6.6 miles; to Wakefield Kirkgate Rail Station is 7.1 miles; to Ravensthorpe Rail Station is 7.1 miles; to Sandal & Agbrigg Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Superequip Limited is a Private Limited Company. The company registration number is 04288673. Superequip Limited has been working since 17 September 2001. The present status of the company is Active. The registered address of Superequip Limited is Unit 26 Millshaw Park Ind Est Millshaw Park Drive Leeds West Yorkshire Ls11 0lu. . SAHIN, Yunus is a Secretary of the company. GOKCE, Tolga is a Director of the company. SAHIN, Yunus is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director UYGUR, Halil has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
SAHIN, Yunus
Appointed Date: 02 October 2001

Director
GOKCE, Tolga
Appointed Date: 02 October 2001
56 years old

Director
SAHIN, Yunus
Appointed Date: 02 October 2001
65 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 02 October 2001
Appointed Date: 17 September 2001

Director
UYGUR, Halil
Resigned: 25 June 2014
Appointed Date: 02 October 2001
67 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 02 October 2001
Appointed Date: 17 September 2001

Persons With Significant Control

Mr Tolga Gokce Md
Notified on: 1 September 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Yunus Sahin
Notified on: 1 September 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUPEREQUIP LIMITED Events

14 Sep 2016
Confirmation statement made on 2 September 2016 with updates
10 May 2016
Total exemption small company accounts made up to 31 December 2015
15 Oct 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100

18 Sep 2015
Total exemption small company accounts made up to 30 December 2014
22 Oct 2014
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100

...
... and 42 more events
15 Oct 2001
New secretary appointed;new director appointed
15 Oct 2001
Director resigned
15 Oct 2001
Secretary resigned
15 Oct 2001
Registered office changed on 15/10/01 from: 12 york place leeds west yorkshire LS1 2DS
17 Sep 2001
Incorporation

SUPEREQUIP LIMITED Charges

22 July 2010
Legal assignment
Delivered: 23 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
7 May 2008
Fixed charge on purchased debts which fail to vest
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
7 May 2008
Floating charge (all assets)
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
25 July 2003
Rent deposit deed
Delivered: 12 August 2003
Status: Satisfied on 25 October 2011
Persons entitled: Fairare Properties Limited
Description: The company with full title guarantee charges its equitable…
20 February 2003
Debenture
Delivered: 22 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2002
Rent deposit deed
Delivered: 19 February 2002
Status: Satisfied on 25 October 2011
Persons entitled: Hindlake Limited
Description: The company with full title guarantee charges its equitable…