Supafine Finishes Limited

General information

Name:

Supafine Finishes Ltd

Office Address:

Blue House Farm Office Brentwood Road CM13 3LX West Horndon

Number: 02655257

Incorporation date: 1991-10-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Supafine Finishes started its business in 1991 as a Private Limited Company under the ID 02655257. The company has been active for 33 years and it's currently active. This firm's office is registered in West Horndon at Blue House Farm Office. Anyone could also locate the firm by its post code, CM13 3LX. This enterprise's Standard Industrial Classification Code is 43390 which stands for Other building completion and finishing. Its most recent financial reports were submitted for the period up to March 31, 2022 and the most current annual confirmation statement was released on October 8, 2023.

When it comes to the following limited company, just about all of director's assignments have so far been carried out by Jason M. who was designated to this position in 1994. Since October 1991 John T., had been responsible for a variety of tasks within this specific limited company up to the moment of the resignation on October 10, 1994. As a follow-up another director, including Christopher W. quit in 1994. Additionally, the director's duties are regularly supported by a secretary - Lisa M., who was chosen by this specific limited company in 1994.

Financial data based on annual reports

Company staff

Lisa M.

Role: Secretary

Appointed: 14 July 1994

Latest update: 30 March 2024

Jason M.

Role: Director

Appointed: 14 July 1994

Latest update: 30 March 2024

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 October 2024
Confirmation statement last made up date 08 October 2023
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 17 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 17 December 2012
Annual Accounts 29 January 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 January 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 14 December 2015
Date Approval Accounts 14 December 2015
Annual Accounts 20 October 2016
Date Approval Accounts 20 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 8th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2013

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2014

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2015

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
32
Company Age

Similar companies nearby

Closest companies