SUPASHED ROCHDALE LIMITED

12a Mead Way 12a Mead Way, Burnley, BB12 7NG, England
StatusACTIVE
Company No.12200151
CategoryPrivate Limited Company
Incorporated11 Sep 2019
Age4 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

SUPASHED ROCHDALE LIMITED is an active private limited company with number 12200151. It was incorporated 4 years, 9 months, 24 days ago, on 11 September 2019. The company address is 12a Mead Way 12a Mead Way, Burnley, BB12 7NG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Parkinson

Appointment date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2023

Action Date: 24 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122001510001

Charge creation date: 2023-01-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2023

Action Date: 24 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122001510002

Charge creation date: 2023-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Certificate change of name company

Date: 08 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed supashed LIMITED\certificate issued on 08/07/22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Margaret Almond

Termination date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toby Scott Whittaker

Appointment date: 2022-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-22

Old address: Ribble Court Mead Way Padiham Burnley BB12 7NG England

New address: 12a Mead Way Padiham Burnley BB12 7NG

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Holly Marie Ducker

Appointment date: 2020-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2020

Action Date: 22 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Margaret Almond

Appointment date: 2020-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2020

Action Date: 22 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Parkinson

Termination date: 2020-03-22

Documents

View document PDF

Incorporation company

Date: 11 Sep 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 CON LIMITED

88 SHEEP STREET,BICESTER,OX26 6LP

Number:09908279
Status:ACTIVE
Category:Private Limited Company

ARABIC HUB LIMITED

152-154 COLES GREEN ROAD,LONDON,NW2 7HD

Number:11010135
Status:ACTIVE
Category:Private Limited Company

BANBURY FLOORING & TILING LIMITED

6 EDDINGTON CLOSE,MAIDSTONE,ME15 9XG

Number:08043074
Status:ACTIVE
Category:Private Limited Company

COMPANY THIRTEEN LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:10151673
Status:ACTIVE
Category:Private Limited Company

RUZZO LTD

UNIT 4,CHELTENHAM,GL53 7FG

Number:11204118
Status:ACTIVE
Category:Private Limited Company

SPRINGFAB LIMITED

SOUTH VIEW,DIRLETON,EH39 5EQ

Number:SC464249
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source