SUPREME SAUSAGES LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 1LW

Company number 04504474
Status Active
Incorporation Date 6 August 2002
Company Type Private Limited Company
Address CLARENDON HOUSE, 20-22 AYLESBURY END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1LW
Home Country United Kingdom
Nature of Business 10110 - Processing and preserving of meat, 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of SUPREME SAUSAGES LIMITED are www.supremesausages.co.uk, and www.supreme-sausages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Supreme Sausages Limited is a Private Limited Company. The company registration number is 04504474. Supreme Sausages Limited has been working since 06 August 2002. The present status of the company is Active. The registered address of Supreme Sausages Limited is Clarendon House 20 22 Aylesbury End Beaconsfield Buckinghamshire Hp9 1lw. The company`s financial liabilities are £103.88k. It is £-3.4k against last year. The cash in hand is £3.2k. It is £0.05k against last year. And the total assets are £177.39k, which is £51.38k against last year. GARNISH, Janice Karen is a Secretary of the company. GARNISH, Janice Karen is a Director of the company. GARNISH, Paul Andrew is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Processing and preserving of meat".


supreme sausages Key Finiance

LIABILITIES £103.88k
-4%
CASH £3.2k
+1%
TOTAL ASSETS £177.39k
+40%
All Financial Figures

Current Directors

Secretary
GARNISH, Janice Karen
Appointed Date: 06 August 2002

Director
GARNISH, Janice Karen
Appointed Date: 06 August 2002
60 years old

Director
GARNISH, Paul Andrew
Appointed Date: 06 August 2002
62 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 06 August 2002
Appointed Date: 06 August 2002

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 06 August 2002
Appointed Date: 06 August 2002

SUPREME SAUSAGES LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Sep 2016
Confirmation statement made on 6 August 2016 with updates
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
21 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2

15 Aug 2014
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2

...
... and 31 more events
27 Aug 2002
Secretary resigned
27 Aug 2002
New director appointed
27 Aug 2002
New secretary appointed;new director appointed
27 Aug 2002
Registered office changed on 27/08/02 from: bridge house 181 queen victoria street, london EC4V 4DZ
06 Aug 2002
Incorporation

SUPREME SAUSAGES LIMITED Charges

4 April 2006
Debenture
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…