SUPERIOR HOME IMPROVEMENTS LIMITED
AIRDRIE

Hellopages » North Lanarkshire » North Lanarkshire » ML6 8QH

Company number SC331263
Status Active
Incorporation Date 21 September 2007
Company Type Private Limited Company
Address 1 MONCREIFFE ROAD, CHAPELHALL INDUSTRIAL ESTATE, AIRDRIE, LANARKSHIRE, ML6 8QH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 2 . The most likely internet sites of SUPERIOR HOME IMPROVEMENTS LIMITED are www.superiorhomeimprovements.co.uk, and www.superior-home-improvements.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Superior Home Improvements Limited is a Private Limited Company. The company registration number is SC331263. Superior Home Improvements Limited has been working since 21 September 2007. The present status of the company is Active. The registered address of Superior Home Improvements Limited is 1 Moncreiffe Road Chapelhall Industrial Estate Airdrie Lanarkshire Ml6 8qh. . TOSH, Lyndsay is a Secretary of the company. BETT, Paul Bradley is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
TOSH, Lyndsay
Appointed Date: 21 September 2007

Director
BETT, Paul Bradley
Appointed Date: 21 September 2007
51 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 21 September 2007
Appointed Date: 21 September 2007

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 21 September 2007
Appointed Date: 21 September 2007

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 21 September 2007
Appointed Date: 21 September 2007

Persons With Significant Control

Mr Paul Bett
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

SUPERIOR HOME IMPROVEMENTS LIMITED Events

03 Oct 2016
Confirmation statement made on 21 September 2016 with updates
05 Jun 2016
Total exemption small company accounts made up to 31 December 2015
12 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

03 Aug 2015
Total exemption small company accounts made up to 31 December 2014
16 Oct 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2

...
... and 19 more events
15 Oct 2007
New secretary appointed
27 Sep 2007
Secretary resigned
27 Sep 2007
Director resigned
27 Sep 2007
Director resigned
21 Sep 2007
Incorporation