General information

Name:

Supertracker Ltd

Office Address:

1580 Parkway Solent Business Park PO15 7AG Whiteley Fareham

Number: 02645114

Incorporation date: 1991-09-12

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Supertracker Limited with Companies House Reg No. 02645114 has been in this business field for 33 years. The Private Limited Company can be reached at 1580 Parkway, Solent Business Park in Whiteley Fareham and company's postal code is PO15 7AG. The firm's classified under the NACE and SIC code 32990 which means Other manufacturing n.e.c.. The latest annual accounts were submitted for the period up to 2021-03-31 and the most current annual confirmation statement was submitted on 2021-09-12.

Financial data based on annual reports

Company staff

Elisabeth L.

Role: Director

Appointed: 14 July 2016

Latest update: 22 January 2024

Trevor L.

Role: Secretary

Appointed: 05 February 2006

Latest update: 22 January 2024

Trevor L.

Role: Director

Appointed: 12 September 1991

Latest update: 22 January 2024

People with significant control

Trevor L.
Notified on 12 September 2016
Nature of control:
substantial control or influence
Supertracker Group Limited
Address: Unit 1, Nelson Industrial Estate Manton Way, Hedge End, Southampton, Hampshire, SO30 2JH, England
Legal authority Companies Act
Legal form Limited
Country registered England
Place registered England
Registration number 10220929
Notified on 12 September 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 26 September 2022
Confirmation statement last made up date 12 September 2021
Annual Accounts 8 July 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 8 July 2013
Annual Accounts 13 June 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 13 June 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 30 July 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 22 November 2016
Annual Accounts 21 August 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 21 August 2017
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 31st March 2017 (AA)
filed on: 26th, November 2017
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
32
Company Age

Closest Companies - by postcode