SUPATURF PRODUCTS LIMITED
LEICESTERSHIRE SHOWPLA MOULDINGS LIMITED R. H. BROOKES GARDENING (N.W.) LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 3DE

Company number 02951472
Status Active
Incorporation Date 22 July 1994
Company Type Private Limited Company
Address OWEN STREET, COALVILLE, LEICESTERSHIRE, LE67 3DE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 31 August 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 20,000 ; Annual return made up to 14 May 2015 with full list of shareholders Statement of capital on 2015-06-10 GBP 20,000 . The most likely internet sites of SUPATURF PRODUCTS LIMITED are www.supaturfproducts.co.uk, and www.supaturf-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Supaturf Products Limited is a Private Limited Company. The company registration number is 02951472. Supaturf Products Limited has been working since 22 July 1994. The present status of the company is Active. The registered address of Supaturf Products Limited is Owen Street Coalville Leicestershire Le67 3de. . GOODING, Anja is a Secretary of the company. GOODING, Paul Antony is a Director of the company. PLEWS, Julian Wesley Lee is a Director of the company. Secretary GOODING, Paul Antony has been resigned. Secretary GORSE, John has been resigned. Secretary LAWSON, Ian Malcolm has been resigned. Secretary PLEWS, Julian Wesley Lee has been resigned. Secretary WIGG, Mary Delores has been resigned. Secretary WING, Clifford Donald has been resigned. Director BARNETT, Andrew has been resigned. Director GRIFFITHS, David John has been resigned. Director WEBB, David Harold has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GOODING, Anja
Appointed Date: 01 January 2012

Director
GOODING, Paul Antony
Appointed Date: 20 September 1997
67 years old

Director
PLEWS, Julian Wesley Lee
Appointed Date: 08 May 2012
69 years old

Resigned Directors

Secretary
GOODING, Paul Antony
Resigned: 07 May 1998
Appointed Date: 20 September 1997

Secretary
GORSE, John
Resigned: 17 October 1994
Appointed Date: 05 October 1994

Secretary
LAWSON, Ian Malcolm
Resigned: 19 September 1997
Appointed Date: 12 October 1994

Secretary
PLEWS, Julian Wesley Lee
Resigned: 01 January 2012
Appointed Date: 07 May 1998

Secretary
WIGG, Mary Delores
Resigned: 14 October 1994
Appointed Date: 05 October 1994

Secretary
WING, Clifford Donald
Resigned: 05 October 1994
Appointed Date: 22 July 1994

Director
BARNETT, Andrew
Resigned: 02 July 2007
Appointed Date: 10 October 1994
69 years old

Director
GRIFFITHS, David John
Resigned: 28 October 2010
Appointed Date: 30 September 1997
81 years old

Director
WEBB, David Harold
Resigned: 31 March 1997
Appointed Date: 22 December 1994
83 years old

Director
BONUSWORTH LIMITED
Resigned: 05 October 1994
Appointed Date: 22 July 1994

SUPATURF PRODUCTS LIMITED Events

31 May 2016
Accounts for a dormant company made up to 31 August 2015
18 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 20,000

10 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 20,000

20 May 2015
Accounts for a dormant company made up to 31 August 2014
03 Jun 2014
Accounts for a dormant company made up to 31 August 2013
...
... and 72 more events
18 Oct 1994
Director resigned;new director appointed

18 Oct 1994
Registered office changed on 18/10/94 from: regis house, 134 percival road, enfield, middx EN1 1QU

17 Oct 1994
Secretary resigned;new secretary appointed

13 Oct 1994
Director resigned;new director appointed

22 Jul 1994
Incorporation

SUPATURF PRODUCTS LIMITED Charges

29 August 1995
Single debenture
Delivered: 6 September 1995
Status: Satisfied on 31 October 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 1994
Debenture
Delivered: 22 October 1994
Status: Satisfied on 22 September 1995
Persons entitled: Kenworthy Garden Products Limited
Description: By way of floating charge the undertaking and all the…