Supr Construction Limited

General information

Name:

Supr Construction Ltd

Office Address:

255 Ealing Road HA0 1ET Wembley

Number: 08743092

Incorporation date: 2013-10-22

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

Supr Construction Limited can be found at Wembley at 255 Ealing Road. You can look up this business using the area code - HA0 1ET. Supr Construction's incorporation dates back to year 2013. This enterprise is registered under the number 08743092 and its last known status is active - proposal to strike off. The firm's registered with SIC code 74902 - Quantity surveying activities. The business latest annual accounts were submitted for the period up to 2019-11-30 and the most recent confirmation statement was released on 2023-02-13.

At the moment, there is a single managing director in the company: Pirasanthan L. (since 2013-10-22). The limited company had been presided over by Sagilendira B. up until two years ago. As a follow-up another director, namely Sujinthan M. gave up the position 11 years ago.

Pirasanthan L. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Pirasanthan L.

Role: Director

Appointed: 22 October 2013

Latest update: 9 March 2024

People with significant control

Pirasanthan L.
Notified on 3 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sagilendira B.
Notified on 6 May 2021
Ceased on 3 November 2022
Nature of control:
over 3/4 of shares
Pirasanthan L.
Notified on 6 April 2016
Ceased on 6 May 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2021
Account last made up date 30 November 2019
Confirmation statement next due date 27 February 2024
Confirmation statement last made up date 13 February 2023
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 2013-10-22
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 15 July 2015
Annual Accounts 31 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 31 July 2016
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 27th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74902 : Quantity surveying activities
10
Company Age

Closest Companies - by postcode