General information

Name:

Supa Electrics Ltd

Office Address:

Robert Denholm House Bletchingley Road RH1 4HW Nutfield

Number: 01351414

Incorporation date: 1978-02-03

Dissolution date: 2019-03-18

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 01351414 fourty six years ago, Supa Electrics Limited had been a private limited company until Mon, 18th Mar 2019 - the day it was officially closed. The firm's last known office address was Robert Denholm House, Bletchingley Road Nutfield.

Kevin C., Janet C. and Trevor C. were listed as firm's directors and were running the company from 1997 to 2019.

Trevor C. was the individual who controlled this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Janet C.

Role: Secretary

Latest update: 1 September 2023

Kevin C.

Role: Director

Appointed: 01 September 1997

Latest update: 1 September 2023

Janet C.

Role: Director

Appointed: 24 July 1991

Latest update: 1 September 2023

Trevor C.

Role: Director

Appointed: 24 July 1991

Latest update: 1 September 2023

People with significant control

Trevor C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2017
Account last made up date 31 October 2015
Confirmation statement next due date 18 August 2017
Confirmation statement last made up date 04 August 2016
Annual Accounts 21 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 21 July 2014
Annual Accounts 23rd March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 23rd March 2015
Annual Accounts 1 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 1 June 2016
Annual Accounts 25 June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 25 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Reregistration Resolution
Free Download
Total exemption small company accounts data made up to 31st October 2015 (AA)
filed on: 16th, June 2016
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

35 Coombe Road

Post code:

KT2 7BA

City / Town:

Kingston Upon Thames

HQ address,
2013

Address:

Chartered Accountants 35 Coombe Road

Post code:

KT2 7BA

City / Town:

Kingston Upon Thames

HQ address,
2014

Address:

35 Coombe Road

Post code:

KT2 7BA

City / Town:

Kingston Upon Thames

HQ address,
2015

Address:

222 Upper Richmond Road West

Post code:

SW14 8AH

Search other companies

Services (by SIC Code)

  • 47540 : Retail sale of electrical household appliances in specialised stores
41
Company Age

Similar companies nearby

Closest companies