General information

Name:

Super Soccer Ltd

Office Address:

Waterside House 1649 Pershore Road Kings Norton B30 3DR Birmingham

Number: 02100074

Incorporation date: 1987-02-16

Dissolution date: 2020-12-22

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Contact information

Faxes:

  • 01216224946

Emails:

  • webmaster@supersoccer.co.uk

Website

www.supersoccer.co.uk

Description

Data updated on:

1987 is the date that marks the start of Super Soccer Limited, a firm that was situated at Waterside House 1649 Pershore Road, Kings Norton, Birmingham. The company was established on 16th February 1987. Its Companies House Registration Number was 02100074 and the post code was B30 3DR. This firm had been operating on the British market for 33 years up until 22nd December 2020. Launched as Allied Bookmakers (services), the firm used the name up till 2000, the year it was replaced by Super Soccer Limited.

The limited company was directed by a single managing director: Leonard W., who was formally appointed in November 1991.

Leonard W. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Super Soccer Limited 2000-02-08
  • Allied Bookmakers (services) Limited 1987-02-16

Financial data based on annual reports

Company staff

Steven F.

Role: Secretary

Appointed: 13 December 2004

Latest update: 6 February 2024

Leonard W.

Role: Director

Appointed: 21 November 1991

Latest update: 6 February 2024

People with significant control

Leonard W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 28 December 2020
Confirmation statement last made up date 16 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 28 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 28 April 2015
Annual Accounts 22 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 22 April 2016
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
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts 26 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 26 April 2013
Annual Accounts 25 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 25 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Micro company accounts made up to 31st July 2019 (AA)
filed on: 28th, April 2020
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Po Box 150 133 Sherlock Street

Post code:

B5 6NB

City / Town:

Birmingham

HQ address,
2013

Address:

Po Box 150 133 Sherlock Street

Post code:

B5 6NB

City / Town:

Birmingham

HQ address,
2014

Address:

Po Box 150 133 Sherlock Street

Post code:

B5 6NB

City / Town:

Birmingham

HQ address,
2015

Address:

Po Box 150 133 Sherlock Street

Post code:

B5 6NB

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 92000 : Gambling and betting activities
33
Company Age

Similar companies nearby

Closest companies