Company number 06778387
Status Active
Incorporation Date 22 December 2008
Company Type Private Limited Company
Address THE NOOK, BIX, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 6DB
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc
Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
GBP 100
. The most likely internet sites of SUPERMATS LIMITED are www.supermats.co.uk, and www.supermats.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Supermats Limited is a Private Limited Company.
The company registration number is 06778387. Supermats Limited has been working since 22 December 2008.
The present status of the company is Active. The registered address of Supermats Limited is The Nook Bix Henley On Thames Oxfordshire Rg9 6db. The company`s financial liabilities are £17.08k. It is £-1.82k against last year. And the total assets are £55.7k, which is £14.65k against last year. BATSON, Linda Mary is a Director of the company. BATSON, Roger Harry is a Director of the company. The company operates in "Floor and wall covering".
supermats Key Finiance
LIABILITIES
£17.08k
-10%
CASH
n/a
TOTAL ASSETS
£55.7k
+35%
All Financial Figures
Current Directors
Persons With Significant Control
Mr Roger Harry Batson
Notified on: 1 December 2016
83 years old
Nature of control: Ownership of shares – 75% or more
SUPERMATS LIMITED Events
25 Jan 2017
Confirmation statement made on 22 December 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
26 May 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2014
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
...
... and 12 more events
11 Jan 2010
Director's details changed for Linda Mary Batson on 11 January 2010
03 Aug 2009
Director appointed linda mary batson
28 Feb 2009
Particulars of a mortgage or charge / charge no: 1
26 Feb 2009
Accounting reference date extended from 31/12/2009 to 31/03/2010
22 Dec 2008
Incorporation