Supreme Logistics Transport Ltd

General information

Name:

Supreme Logistics Transport Limited

Office Address:

Unit 10 Partnership Park Fratton Way PO4 8DF Portsmouth

Number: 07265335

Incorporation date: 2010-05-26

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Unit 10 Partnership Park, Portsmouth PO4 8DF Supreme Logistics Transport Ltd is categorised as a Private Limited Company with 07265335 Companies House Reg No. This firm was started 14 years ago. The firm's Standard Industrial Classification Code is 53201 and has the NACE code: Licensed carriers. 2022/05/31 is the last time the accounts were filed.

Supreme Logistics Transport Ltd is a small-sized vehicle operator with the licence number OH1125808. The firm has one transport operating centre in the country. In their subsidiary in Southsea on Partnership Park, 3 machines are available.

As found in the following company's register, since 2010 there have been three directors: Greig B., Adam E. and Robert M..

Executives who control this firm include: Greig B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Adam E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert M. 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

Greig B.

Role: Director

Appointed: 26 May 2010

Latest update: 29 January 2024

Adam E.

Role: Director

Appointed: 26 May 2010

Latest update: 29 January 2024

Robert M.

Role: Director

Appointed: 26 May 2010

Latest update: 29 January 2024

People with significant control

Greig B.
Notified on 26 May 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Adam E.
Notified on 26 May 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Robert M.
Notified on 26 May 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 09 June 2024
Confirmation statement last made up date 26 May 2023
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 26 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 26 February 2016
Annual Accounts 8 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 8 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 2016
End Date For Period Covered By Report 31 May 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 2016
End Date For Period Covered By Report 31 May 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 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts 25 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25 February 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company Vehicle Operator Data

Unit 10

Address

Partnership Park , Rodney Road

City

Southsea

Postal code

PO4 8DF

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2023-05-31 (AA)
filed on: 26th, February 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

12a Marlborough Place

Post code:

BN1 1WN

City / Town:

Brighton

HQ address,
2014

Address:

12a Marlborough Place

Post code:

BN1 1WN

City / Town:

Brighton

HQ address,
2015

Address:

12a Marlborough Place

Post code:

BN1 1WN

City / Town:

Brighton

HQ address,
2016

Address:

12a Marlborough Place

Post code:

BN1 1WN

City / Town:

Brighton

Accountant/Auditor,
2015 - 2016

Name:

Ghiaci Goodhand Smith Limited

Address:

12a Marlborough Place

Post code:

BN1 1WN

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 53201 : Licensed carriers
13
Company Age

Closest Companies - by postcode