SUPREME IMPORTS LTD
MANCHESTER GRO LTD

Hellopages » Greater Manchester » Trafford » M17 1AF

Company number 05292196
Status Active
Incorporation Date 19 November 2004
Company Type Private Limited Company
Address 4 BEACON ROAD, TRAFFORD PARK, MANCHESTER, M17 1AF
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Termination of appointment of Gurbachan Singh Chadha as a director on 31 July 2016; Confirmation statement made on 18 July 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of SUPREME IMPORTS LTD are www.supremeimports.co.uk, and www.supreme-imports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Supreme Imports Ltd is a Private Limited Company. The company registration number is 05292196. Supreme Imports Ltd has been working since 19 November 2004. The present status of the company is Active. The registered address of Supreme Imports Ltd is 4 Beacon Road Trafford Park Manchester M17 1af. . CLINCH, Michael Gerald is a Secretary of the company. CHADHA, Aditi is a Director of the company. CHADHA, Sandeep Singh is a Director of the company. Secretary CHADHA, Aditi has been resigned. Nominee Secretary NOMINEE SECRETARY LTD has been resigned. Director CHADHA, Gurbachan Singh has been resigned. Nominee Director NOMINEE DIRECTOR LTD has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
CLINCH, Michael Gerald
Appointed Date: 23 August 2007

Director
CHADHA, Aditi
Appointed Date: 20 October 2010
49 years old

Director
CHADHA, Sandeep Singh
Appointed Date: 21 March 2005
57 years old

Resigned Directors

Secretary
CHADHA, Aditi
Resigned: 23 August 2007
Appointed Date: 21 March 2005

Nominee Secretary
NOMINEE SECRETARY LTD
Resigned: 21 March 2005
Appointed Date: 19 November 2004

Director
CHADHA, Gurbachan Singh
Resigned: 31 July 2016
Appointed Date: 21 June 2013
89 years old

Nominee Director
NOMINEE DIRECTOR LTD
Resigned: 21 March 2005
Appointed Date: 19 November 2004

SUPREME IMPORTS LTD Events

02 Aug 2016
Termination of appointment of Gurbachan Singh Chadha as a director on 31 July 2016
18 Jul 2016
Confirmation statement made on 18 July 2016 with updates
05 Jul 2016
Full accounts made up to 31 March 2016
08 Jan 2016
Full accounts made up to 31 March 2015
24 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2

...
... and 48 more events
21 Mar 2005
Secretary resigned
21 Mar 2005
Director resigned
21 Mar 2005
Ad 21/03/05--------- £ si 999@1=999 £ ic 1/1000
24 Nov 2004
Registered office changed on 24/11/04 from: suite b, 29 harley street london W1G 9QR
19 Nov 2004
Incorporation

SUPREME IMPORTS LTD Charges

7 January 2010
Legal assignment
Delivered: 8 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
8 December 2009
Debenture
Delivered: 9 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 November 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 26 November 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
23 January 2008
Deposit agreement to secure own liabilities
Delivered: 8 February 2008
Status: Satisfied on 25 August 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
23 January 2008
Deposit agreement to secure own liabilities
Delivered: 8 February 2008
Status: Satisfied on 25 August 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
31 August 2007
Debenture
Delivered: 8 September 2007
Status: Satisfied on 25 August 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…