Supreme Creations Limited

General information

Name:

Supreme Creations Ltd

Office Address:

Supreme House 12 Iron Bridge Close Great Central Way NW10 0UF London

Number: 03743644

Incorporation date: 1999-03-30

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise called Supreme Creations was created on 1999-03-30 as a Private Limited Company. The enterprise's headquarters can be reached at London on Supreme House 12 Iron Bridge Close, Great Central Way. Assuming you want to reach this business by mail, the zip code is NW10 0UF. The official registration number for Supreme Creations Limited is 03743644. The enterprise's classified under the NACE and SIC code 13990, that means Manufacture of other textiles n.e.c.. Supreme Creations Ltd released its account information for the period up to Thursday 30th June 2022. The most recent annual confirmation statement was filed on Sunday 30th April 2023.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 1 transactions from worth at least 500 pounds each, amounting to £6,406 in total. The company also worked with the Merton Council (1 transaction worth £2,850 in total) and the South Holland District Council (4 transactions worth £2,831 in total). Supreme Creations was the service provided to the Gravesham Borough Council Council covering the following areas: Equipment Maintenance was also the service provided to the Hampshire County Council Council covering the following areas: Miscellaneous Books.

There is a number of two directors managing the company now, including Ramnath S. and Rajni S. who have been carrying out the directors duties since 2014. To provide support to the directors, this specific company has been utilizing the skills of Ramnath S. as a secretary since November 2013.

Financial data based on annual reports

Company staff

Ramnath S.

Role: Director

Appointed: 14 February 2014

Latest update: 15 January 2024

Ramnath S.

Role: Secretary

Appointed: 01 November 2013

Latest update: 15 January 2024

Rajni S.

Role: Director

Appointed: 01 April 1999

Latest update: 15 January 2024

People with significant control

Executives who have control over the firm are as follows: Ramnath S. owns over 1/2 to 3/4 of company shares and has 1/2 or less of voting rights. Rajni S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ramnath S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights
Rajni S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 14 April 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2019/06/30 (AA)
filed on: 31st, March 2020
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 Gravesham Borough Council 1 £ 650.00
2020-05-07 139109 £ 650.00 Equipment Maintenance
2013 South Holland District Council 2 £ 1 476.00
2013-08-01 IJ00021243 £ 738.00 Other Miscellaneous Expenses
2013-08-15 IJ00021766 £ 738.00 Other Miscellaneous Expenses
2011 Hampshire County Council 1 £ 6 406.00
2011-02-18 2207165041 £ 6 406.00 Miscellaneous Books
2011 South Holland District Council 2 £ 1 355.00
2011-02-03 164163 £ 774.00 Special Events
2011-11-10 IJ00002548 £ 581.00 Other Miscellaneous Expenses
1970 Merton Council 1 £ 2 850.00
1970-01-01 1911 £ 2 850.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 13990 : Manufacture of other textiles n.e.c.
25
Company Age

Similar companies nearby

Closest companies