SUPERMARINE INTERNATIONAL LIMITED
NEWCASTLE UPON TYNE SPITFIRE INTERNATIONAL LIMITED G-CAPITOL LIMITED TIMEC 1387 LIMITED

Hellopages » Northumberland » Northumberland » NE13 6BU

Company number 08294368
Status Active
Incorporation Date 15 November 2012
Company Type Private Limited Company
Address OFFICE 5 HORTON PARK, BERWICK HILL ROAD, NEWCASTLE UPON TYNE, NE13 6BU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of SUPERMARINE INTERNATIONAL LIMITED are www.supermarineinternational.co.uk, and www.supermarine-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. The distance to to Blaydon Rail Station is 7.5 miles; to Newcastle Rail Station is 7.9 miles; to Wylam Rail Station is 8.4 miles; to Dunston Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Supermarine International Limited is a Private Limited Company. The company registration number is 08294368. Supermarine International Limited has been working since 15 November 2012. The present status of the company is Active. The registered address of Supermarine International Limited is Office 5 Horton Park Berwick Hill Road Newcastle Upon Tyne Ne13 6bu. . CAMPBELL, Russell Kenneth is a Secretary of the company. CAMPBELL, Russell Kenneth is a Director of the company. GILMOUR, Barry Edward Kerr is a Director of the company. PLANT, William Allan is a Director of the company. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director DAVISON, Andrew John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CAMPBELL, Russell Kenneth
Appointed Date: 10 January 2013

Director
CAMPBELL, Russell Kenneth
Appointed Date: 10 January 2013
72 years old

Director
GILMOUR, Barry Edward Kerr
Appointed Date: 10 January 2013
78 years old

Director
PLANT, William Allan
Appointed Date: 10 January 2013
63 years old

Resigned Directors

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 10 January 2013
Appointed Date: 15 November 2012

Director
DAVISON, Andrew John
Resigned: 10 January 2013
Appointed Date: 15 November 2012
64 years old

Persons With Significant Control

The Gilmour Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUPERMARINE INTERNATIONAL LIMITED Events

11 Jan 2017
Total exemption full accounts made up to 31 March 2016
21 Nov 2016
Confirmation statement made on 15 November 2016 with updates
11 Jan 2016
Total exemption full accounts made up to 31 March 2015
16 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1

24 Jul 2015
Company name changed spitfire international LIMITED\certificate issued on 24/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-23

...
... and 11 more events
05 Feb 2013
Appointment of William Allan Plant as a director
23 Jan 2013
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 23 January 2013
10 Jan 2013
Company name changed timec 1387 LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-10
  • NM01 ‐ Change of name by resolution

10 Jan 2013
Current accounting period extended from 30 November 2013 to 31 March 2014
15 Nov 2012
Incorporation