Supersave Stores Limited

General information

Name:

Supersave Stores Ltd

Office Address:

39-40 Skylines Village Limeharbour E14 9TS London

Number: 03369814

Incorporation date: 1997-05-13

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is located in London with reg. no. 03369814. This company was established in the year 1997. The headquarters of this company is situated at 39-40 Skylines Village Limeharbour. The zip code for this address is E14 9TS. Started as Felbridge Public Company, the company used the business name up till 1997-08-07, when it got changed to Supersave Stores Limited. This firm's SIC code is 47110, that means . July 31, 2022 is the last time the accounts were reported.

In order to be able to match the demands of the customer base, the following company is consistently overseen by a unit of two directors who are Mohammed S. and Tazeem S.. Their joint efforts have been of crucial importance to this specific company for 27 years.

Mohammed S. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Supersave Stores Limited 1997-08-07
  • Felbridge Public Limited Company 1997-05-13

Financial data based on annual reports

Company staff

Mohammed S.

Role: Director

Appointed: 30 July 1997

Latest update: 10 January 2024

Tazeem S.

Role: Director

Appointed: 30 July 1997

Latest update: 10 January 2024

People with significant control

Mohammed S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts 29 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 29 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 28 April 2015
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 12 April 2016
Annual Accounts 13 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 13 April 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31/07/2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31/07/2019
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31/07/2020
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31/07/2021
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 31/07/2022
Annual Accounts 17 March 2014
Date Approval Accounts 17 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Reregistration Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/07/31 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (14 pages)

Search other companies

Services (by SIC Code)

  • 47110 :
26
Company Age

Closest Companies - by postcode