By Supercar Limited

General information

Name:

By Supercar Ltd

Office Address:

Wallis House 27 Broad Street RG40 1AU Wokingham

Number: 05538956

Incorporation date: 2005-08-17

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 05538956 nineteen years ago, By Supercar Limited is categorised as a Private Limited Company. The active registration address is Wallis House, 27 Broad Street Wokingham. This firm has been on the market under three previous names. The first official name, Ecurie25, was switched on 2011-01-06 to Shc Supercars. The current name, in use since 2014, is By Supercar Limited. The enterprise's registered with SIC code 82990 which means Other business support service activities not elsewhere classified. By Supercar Ltd filed its account information for the period that ended on Sunday 31st July 2022. The most recent annual confirmation statement was released on Thursday 17th August 2023.

According to the official data, the company has 1 managing director: Richard T., who was arranged to perform management duties on 2011-01-07. Since 2010-07-20 James M., had been functioning as a director for this specific company until the resignation in 2010. Furthermore a different director, namely Michael R. resigned on 2012-08-06.

  • Previous company's names
  • By Supercar Limited 2014-01-29
  • Shc Supercars Limited 2011-01-06
  • Ecurie25 Limited 2005-08-17

Company staff

Richard T.

Role: Director

Appointed: 07 January 2011

Latest update: 5 January 2024

People with significant control

The companies that control this firm are as follows: Auto Vivendi Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London, NW6 5JJ and was registered as a PSC under the registration number 07079963.

Auto Vivendi Limited
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House England And Wales
Registration number 07079963
Notified on 6 April 2016
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 31 August 2024
Confirmation statement last made up date 17 August 2023
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Called Up Share Capital 60,100
Creditors Due Within One Year 288,300
Number Shares Allotted 60,100
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26 April 2016
Share Capital Allotted Called Up Paid 60,100
Number Shares Allotted 60,100
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 April 2017
Called Up Share Capital 60,100
Creditors Due Within One Year 288,300
Share Capital Allotted Called Up Paid 60,100
Number Shares Allotted 60,100
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Creditors 288,300
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Creditors 288,300
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Creditors 288,300
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Creditors 288,300
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Amounts Owed To Group Undertakings 288,300
Creditors 288,300

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Accounts for a micro company for the period ending on Sunday 31st July 2022 (AA)
filed on: 11th, November 2022
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

Indigo House Mulberry Business Park Fishponds Road

Post code:

RG41 2GY

City / Town:

Wokingham

HQ address,
2015

Address:

Indigo House Mulberry Business Park Fishponds Road

Post code:

RG41 2GY

City / Town:

Wokingham

HQ address,
2016

Address:

Indigo House Mulberry Business Park Fishponds Road

Post code:

RG41 2GY

City / Town:

Wokingham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Closest Companies - by postcode