SUPERSTORE SERVICES LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR1 7JH

Company number 04001864
Status Active
Incorporation Date 25 May 2000
Company Type Private Limited Company
Address SPRINGFIELD MILL, AQUEDUCT STREET, PRESTON, LANCASHIRE, PR1 7JH
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 May 2015 with full list of shareholders Statement of capital on 2015-06-03 GBP 1,000 . The most likely internet sites of SUPERSTORE SERVICES LIMITED are www.superstoreservices.co.uk, and www.superstore-services.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-five years and five months. Superstore Services Limited is a Private Limited Company. The company registration number is 04001864. Superstore Services Limited has been working since 25 May 2000. The present status of the company is Active. The registered address of Superstore Services Limited is Springfield Mill Aqueduct Street Preston Lancashire Pr1 7jh. The company`s financial liabilities are £658.07k. It is £51.17k against last year. And the total assets are £1123.59k, which is £30.92k against last year. HAMBLETON, Michaeal is a Secretary of the company. HAMBLETON, Jane Mary is a Director of the company. HAMBLETON, Michael is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HAMBLETON, Susan Louise has been resigned. The company operates in "Wholesale of other machinery and equipment".


superstore services Key Finiance

LIABILITIES £658.07k
+8%
CASH n/a
TOTAL ASSETS £1123.59k
+2%
All Financial Figures

Current Directors

Secretary
HAMBLETON, Michaeal
Appointed Date: 25 May 2000

Director
HAMBLETON, Jane Mary
Appointed Date: 01 October 2014
55 years old

Director
HAMBLETON, Michael
Appointed Date: 25 May 2000
60 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 25 May 2000
Appointed Date: 25 May 2000

Director
HAMBLETON, Susan Louise
Resigned: 14 July 2010
Appointed Date: 25 May 2000
61 years old

SUPERSTORE SERVICES LIMITED Events

06 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000

03 Jun 2016
Total exemption small company accounts made up to 31 December 2015
03 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000

05 Mar 2015
Total exemption small company accounts made up to 31 December 2014
02 Oct 2014
Appointment of Mrs Jane Mary Hambleton as a director on 1 October 2014
...
... and 34 more events
28 Jul 2000
Particulars of mortgage/charge
29 Jun 2000
Ad 22/06/00--------- £ si 999@1=999 £ ic 1/1000
27 Jun 2000
Accounting reference date shortened from 31/05/01 to 31/12/00
05 Jun 2000
Secretary resigned
25 May 2000
Incorporation

SUPERSTORE SERVICES LIMITED Charges

21 July 2000
Debenture
Delivered: 28 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…