General information

Name:

Superior Sewing Ltd

Office Address:

331 North Deeside Road Cults AB15 9SN Aberdeen

Number: SC384387

Incorporation date: 2010-08-27

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Superior Sewing Limited can be found at 331 North Deeside Road, Cults in Aberdeen. The company's zip code is AB15 9SN. Superior Sewing has been present on the British market for the last fourteen years. The company's Companies House Reg No. is SC384387. This enterprise's Standard Industrial Classification Code is 95290 meaning Repair of personal and household goods n.e.c.. The business latest filed accounts documents cover the period up to 2020/05/31 and the most current confirmation statement was filed on 2022/08/27.

Anthony M. is this firm's only managing director, that was formally appointed in 2010 in August. The following firm had been directed by Ewa M. till October 12, 2023.

Anthony M. is the individual who controls this firm, has substantial control or influence over the company, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Anthony M.

Role: Director

Appointed: 27 August 2010

Latest update: 29 March 2024

People with significant control

Anthony M.
Notified on 27 August 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Ewa M.
Notified on 27 August 2016
Ceased on 12 October 2023
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 May 2020
Confirmation statement next due date 10 September 2023
Confirmation statement last made up date 27 August 2022
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 28 August 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 February 2016
Annual Accounts 7 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 7 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 29 March 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 29 March 2013
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 19th, December 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

73 Hilton Terrace

Post code:

AB24 4HB

City / Town:

Aberdeen

HQ address,
2013

Address:

28-30 Claremont Street

Post code:

AB10 6RA

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 95290 : Repair of personal and household goods n.e.c.
13
Company Age

Closest companies