SUPREMA SERVICES LIMITED
READING

Hellopages » Berkshire » Reading » RG4 8AU

Company number 00792627
Status Active
Incorporation Date 20 February 1964
Company Type Private Limited Company
Address 32B CHURCH STREET, CAVERSHAM, READING, BERKS, RG4 8AU
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 11 April 2015 with full list of shareholders Statement of capital on 2015-05-27 GBP 100 . The most likely internet sites of SUPREMA SERVICES LIMITED are www.supremaservices.co.uk, and www.suprema-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eight months. Suprema Services Limited is a Private Limited Company. The company registration number is 00792627. Suprema Services Limited has been working since 20 February 1964. The present status of the company is Active. The registered address of Suprema Services Limited is 32b Church Street Caversham Reading Berks Rg4 8au. The company`s financial liabilities are £39.94k. It is £17.64k against last year. The cash in hand is £0.34k. It is £0k against last year. And the total assets are £11.35k, which is £4.41k against last year. WIGGINS, Kerri Jayne is a Director of the company. WIGGINS, Roger Leonard is a Director of the company. WIGGINS, Steven Paul is a Director of the company. Secretary HARPER, Joan has been resigned. Secretary WILLIAMS, Arthur Edward James has been resigned. Director HARPER, Joan has been resigned. Director HARPER, Robin Francis has been resigned. Director WIGGINS, Lynne Eileen has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


suprema services Key Finiance

LIABILITIES £39.94k
+79%
CASH £0.34k
TOTAL ASSETS £11.35k
+63%
All Financial Figures

Current Directors

Director
WIGGINS, Kerri Jayne
Appointed Date: 04 December 1997
54 years old

Director
WIGGINS, Roger Leonard
Appointed Date: 04 December 1997
78 years old

Director
WIGGINS, Steven Paul
Appointed Date: 04 December 1997
57 years old

Resigned Directors

Secretary
HARPER, Joan
Resigned: 04 December 1997

Secretary
WILLIAMS, Arthur Edward James
Resigned: 24 May 2012
Appointed Date: 24 December 1997

Director
HARPER, Joan
Resigned: 04 December 1997
97 years old

Director
HARPER, Robin Francis
Resigned: 04 December 1997
74 years old

Director
WIGGINS, Lynne Eileen
Resigned: 17 October 2003
Appointed Date: 04 December 1997
76 years old

SUPREMA SERVICES LIMITED Events

25 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

15 Apr 2016
Total exemption small company accounts made up to 31 July 2015
27 May 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

15 Apr 2015
Total exemption small company accounts made up to 31 July 2014
04 Jun 2014
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100

...
... and 68 more events
17 Feb 1988
Accounts for a small company made up to 31 July 1987

17 Feb 1988
Return made up to 06/02/88; full list of members

17 Jul 1987
Accounts for a small company made up to 31 July 1986

17 Jul 1987
Return made up to 12/05/87; full list of members

26 Jan 1987
Return made up to 01/03/86; full list of members

SUPREMA SERVICES LIMITED Charges

4 December 1997
Debenture
Delivered: 16 December 1997
Status: Outstanding
Persons entitled: Joan Evelyn Marie Williams Arthur Edward James Williams
Description: Fixed and floating charges over the undertaking and all…