General information

Name:

Supagold Ltd

Office Address:

3rd Floor, Crown House 151 High Road IG10 4LG Loughton

Number: 01766339

Incorporation date: 1983-11-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Supagold Limited is established as Private Limited Company, that is registered in 3rd Floor, Crown House, 151 High Road, Loughton. The company's postal code is IG10 4LG. This business has been in existence since 1983. The company's registration number is 01766339. The enterprise's Standard Industrial Classification Code is 43330 - Floor and wall covering. The company's most recent filed accounts documents were submitted for the period up to March 31, 2022 and the latest confirmation statement was submitted on May 25, 2023.

In order to be able to match the demands of their clients, this specific limited company is constantly guided by a team of three directors who are Barry L., Christopher B. and Stephen B.. Their mutual commitment has been of prime importance to this limited company for seven years. To provide support to the directors, this particular limited company has been utilizing the skills of Valerie B. as a secretary since 2006.

Financial data based on annual reports

Company staff

Barry L.

Role: Director

Appointed: 01 August 2017

Latest update: 22 February 2024

Christopher B.

Role: Director

Appointed: 25 November 2014

Latest update: 22 February 2024

Valerie B.

Role: Secretary

Appointed: 30 June 2006

Latest update: 22 February 2024

Stephen B.

Role: Director

Appointed: 03 July 1991

Latest update: 22 February 2024

People with significant control

Executives who have control over the firm are as follows: Valerie B. owns over 3/4 of company shares and has 3/4 to full of voting rights. Stephen B. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Valerie B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 June 2024
Confirmation statement last made up date 25 May 2023
Annual Accounts 15 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 15 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
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 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 6 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 6 December 2012
Annual Accounts 13 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Bridge House 25 Fiddlebridge Lane

Post code:

AL10 0SP

City / Town:

Hatfield

HQ address,
2013

Address:

Bridge House 25 Fiddlebridge Lane

Post code:

AL10 0SP

City / Town:

Hatfield

HQ address,
2014

Address:

Bridge House 25 Fiddlebridge Lane

Post code:

AL10 0SP

City / Town:

Hatfield

HQ address,
2015

Address:

Bridge House 25 Fiddlebridge Lane

Post code:

AL10 0SP

City / Town:

Hatfield

HQ address,
2016

Address:

Bridge House 25 Fiddlebridge Lane

Post code:

AL10 0SP

City / Town:

Hatfield

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
40
Company Age

Closest Companies - by postcode