SUPASET LIMITED
LEICESTER DRUM BRAKE FASTENERS LIMITED ARIEL MANAGEMENT SERVICES LIMITED

Hellopages » Leicestershire » Leicester » LE5 4JG

Company number 01102247
Status Active
Incorporation Date 16 March 1973
Company Type Private Limited Company
Address 15 TEMPLE BUILDINGS, TEMPLE ROAD, LEICESTER, UNITED KINGDOM, LE5 4JG
Home Country United Kingdom
Nature of Business 25940 - Manufacture of fasteners and screw machine products
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Termination of appointment of Mary Reffin as a director on 15 March 2017; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SUPASET LIMITED are www.supaset.co.uk, and www.supaset.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. Supaset Limited is a Private Limited Company. The company registration number is 01102247. Supaset Limited has been working since 16 March 1973. The present status of the company is Active. The registered address of Supaset Limited is 15 Temple Buildings Temple Road Leicester United Kingdom Le5 4jg. The company`s financial liabilities are £34.32k. It is £-9.04k against last year. The cash in hand is £44.49k. It is £-26.44k against last year. And the total assets are £156.07k, which is £15.49k against last year. EDWARDS, Cyril Kenneth is a Director of the company. Secretary DERBYSHIRE, Antony has been resigned. Secretary HUMPHREYS, Derek Edward has been resigned. Secretary MILLER, Malcolm John has been resigned. Secretary OWEN, Kevin Samuel has been resigned. Secretary OWEN, Kevin Samuel has been resigned. Secretary POULTON, Christopher Julian has been resigned. Secretary PROCINSKI, Ryszard Jozef has been resigned. Director COOPER, Gerald Ernest has been resigned. Director HUMPHREYS, Derek Edward has been resigned. Director HUNTER, Ian Herbert James has been resigned. Director MILLER, Malcolm John has been resigned. Director REFFIN, Mary has been resigned. Director WILKINSON, Raymond George has been resigned. The company operates in "Manufacture of fasteners and screw machine products".


supaset Key Finiance

LIABILITIES £34.32k
-21%
CASH £44.49k
-38%
TOTAL ASSETS £156.07k
+11%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
DERBYSHIRE, Antony
Resigned: 17 March 2000
Appointed Date: 01 October 1997

Secretary
HUMPHREYS, Derek Edward
Resigned: 01 October 1997

Secretary
MILLER, Malcolm John
Resigned: 17 February 2004
Appointed Date: 17 March 2000

Secretary
OWEN, Kevin Samuel
Resigned: 31 March 2013
Appointed Date: 14 March 2009

Secretary
OWEN, Kevin Samuel
Resigned: 20 December 2005
Appointed Date: 17 February 2004

Secretary
POULTON, Christopher Julian
Resigned: 13 March 2009
Appointed Date: 07 April 2008

Secretary
PROCINSKI, Ryszard Jozef
Resigned: 14 March 2008
Appointed Date: 20 December 2005

Director
COOPER, Gerald Ernest
Resigned: 28 May 1999
91 years old

Director
HUMPHREYS, Derek Edward
Resigned: 01 October 1997
91 years old

Director
HUNTER, Ian Herbert James
Resigned: 31 December 1994
86 years old

Director
MILLER, Malcolm John
Resigned: 17 February 2004
Appointed Date: 28 May 1999
67 years old

Director
REFFIN, Mary
Resigned: 15 March 2017
Appointed Date: 12 November 2009
95 years old

Director
WILKINSON, Raymond George
Resigned: 12 September 1994
77 years old

Persons With Significant Control

Mr Cyril Kenneth Edwards Ma
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – 75% or more

Miss Mary Reffin
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SUPASET LIMITED Events

21 Mar 2017
Termination of appointment of Mary Reffin as a director on 15 March 2017
05 Oct 2016
Confirmation statement made on 1 October 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 May 2016
Registered office address changed from 25 Temple Buildings Temple Road Leicester LE5 4JG to 15 Temple Buildings Temple Road Leicester LE5 4JG on 11 May 2016
22 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2

...
... and 81 more events
27 Oct 1987
Return made up to 03/08/87; no change of members

24 Nov 1986
New director appointed

25 Oct 1986
New director appointed

12 Sep 1986
Full accounts made up to 31 March 1986

12 Sep 1986
Return made up to 15/08/86; full list of members