SUPA LIMITED
HALFWAY, SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S20 3GH

Company number 06415308
Status Active
Incorporation Date 1 November 2007
Company Type Private Limited Company
Address UNIT 2A, NEW STREET, HOLBROOK INDUSTRIAL ESTATE,, HALFWAY, SHEFFIELD, S20 3GH
Home Country United Kingdom
Nature of Business 10910 - Manufacture of prepared feeds for farm animals
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Appointment of Mrs Marion Goodlad as a director on 31 January 2017; Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 1 November 2016 with updates. The most likely internet sites of SUPA LIMITED are www.supa.co.uk, and www.supa.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Supa Limited is a Private Limited Company. The company registration number is 06415308. Supa Limited has been working since 01 November 2007. The present status of the company is Active. The registered address of Supa Limited is Unit 2a New Street Holbrook Industrial Estate Halfway Sheffield S20 3gh. . GOODLAD, Christopher is a Director of the company. GOODLAD, Marion is a Director of the company. Secretary HUTCHINSON, Michael Howard has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HUTCHINSON, Michael Howard has been resigned. Director HUTCHINSON, Victoria Amanda Jane has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of prepared feeds for farm animals".


Current Directors

Director
GOODLAD, Christopher
Appointed Date: 30 September 2010
61 years old

Director
GOODLAD, Marion
Appointed Date: 31 January 2017
67 years old

Resigned Directors

Secretary
HUTCHINSON, Michael Howard
Resigned: 22 August 2014
Appointed Date: 01 November 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 November 2007
Appointed Date: 01 November 2007

Director
HUTCHINSON, Michael Howard
Resigned: 22 August 2014
Appointed Date: 01 November 2007
80 years old

Director
HUTCHINSON, Victoria Amanda Jane
Resigned: 30 September 2010
Appointed Date: 01 November 2007
44 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 01 November 2007
Appointed Date: 01 November 2007

Persons With Significant Control

Mr Christopher Goodlad
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUPA LIMITED Events

14 Feb 2017
Appointment of Mrs Marion Goodlad as a director on 31 January 2017
01 Dec 2016
Total exemption small company accounts made up to 30 September 2016
22 Nov 2016
Confirmation statement made on 1 November 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 30 September 2015
23 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

...
... and 29 more events
03 Jan 2008
Secretary resigned
03 Jan 2008
Director resigned
03 Jan 2008
New secretary appointed;new director appointed
03 Jan 2008
New director appointed
01 Nov 2007
Incorporation

SUPA LIMITED Charges

22 August 2014
Charge code 0641 5308 0002
Delivered: 26 August 2014
Status: Outstanding
Persons entitled: Michael Howard Hutchinson
Description: By way of debenture, all the assets, property and…
5 February 2010
Debenture
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…