SUPREMO LIMITED
TELFORD SUPREMO (MIDLANDS) LIMITED BELLAGIO UK LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF5 0BT

Company number 06295085
Status Active
Incorporation Date 27 June 2007
Company Type Private Limited Company
Address HIGHWORTH BRATTON ROAD, BRATTON, TELFORD, SHROPSHIRE, TF5 0BT
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 33,333 . The most likely internet sites of SUPREMO LIMITED are www.supremo.co.uk, and www.supremo.co.uk. The predicted number of employees is 20 to 30. The company’s age is eighteen years and four months. Supremo Limited is a Private Limited Company. The company registration number is 06295085. Supremo Limited has been working since 27 June 2007. The present status of the company is Active. The registered address of Supremo Limited is Highworth Bratton Road Bratton Telford Shropshire Tf5 0bt. The company`s financial liabilities are £607.16k. It is £28.24k against last year. The cash in hand is £269.69k. It is £201.71k against last year. And the total assets are £822.09k, which is £-138.66k against last year. WINDSOR, Julie is a Secretary of the company. WINDSOR, Julian Philip is a Director of the company. Secretary PEACOCK, Christopher Paul has been resigned. Secretary WINDSOR, Julian Philip has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director SCHOUWINK, Arne Gert-Win has been resigned. Director WHITEHEAD, Philip Vaughan has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


supremo Key Finiance

LIABILITIES £607.16k
+4%
CASH £269.69k
+296%
TOTAL ASSETS £822.09k
-15%
All Financial Figures

Current Directors

Secretary
WINDSOR, Julie
Appointed Date: 17 September 2012

Director
WINDSOR, Julian Philip
Appointed Date: 03 February 2010
63 years old

Resigned Directors

Secretary
PEACOCK, Christopher Paul
Resigned: 15 March 2010
Appointed Date: 27 June 2007

Secretary
WINDSOR, Julian Philip
Resigned: 17 September 2012
Appointed Date: 15 March 2010

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 27 June 2007
Appointed Date: 27 June 2007

Director
SCHOUWINK, Arne Gert-Win
Resigned: 23 July 2013
Appointed Date: 27 June 2007
53 years old

Director
WHITEHEAD, Philip Vaughan
Resigned: 15 March 2010
Appointed Date: 27 June 2007
73 years old

Persons With Significant Control

Mr Julian Philip Windsor
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SUPREMO LIMITED Events

18 Nov 2016
Confirmation statement made on 14 November 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 August 2016
02 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 33,333

06 Nov 2015
Total exemption small company accounts made up to 31 August 2015
02 Jun 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 38 more events
03 Oct 2008
Return made up to 27/06/08; full list of members
23 Sep 2008
Director appointed arne gert-win schouwink
12 Sep 2008
Accounting reference date extended from 30/06/2008 to 31/08/2008
27 Jun 2007
Secretary resigned
27 Jun 2007
Incorporation

SUPREMO LIMITED Charges

7 November 2012
Legal assignment of contract monies
Delivered: 9 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
18 September 2012
Debenture
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 September 2012
Fixed charge on purchased debts which fail to vest
Delivered: 13 September 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
11 September 2012
Floating charge (all assets)
Delivered: 13 September 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
3 January 2012
Debenture
Delivered: 7 January 2012
Status: Satisfied on 18 August 2012
Persons entitled: Cooperatieve Rabobank Enschede - Haaksbergen U.A.
Description: Fixed and floating charge over the undertaking and all…