Supreme Tool Supplies (midlands) Limited

General information

Name:

Supreme Tool Supplies (midlands) Ltd

Office Address:

Unit 35 Fourways Carlyon Road Industrial Estate CV9 1LH Atherstone

Number: 02198307

Incorporation date: 1987-11-25

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise operates as Supreme Tool Supplies (midlands) Limited. The firm was started thirty seven years ago and was registered under 02198307 as its registration number. This headquarters of the company is based in Atherstone. You can reach it at Unit 35 Fourways, Carlyon Road Industrial Estate. The firm's SIC and NACE codes are 47190 and their NACE code stands for Other retail sale in non-specialised stores. 2022/05/31 is the last time when account status updates were reported.

When it comes to the company's register, since February 2022 there have been two directors: Christopher C. and Nicola C..

Nicola C. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Christopher C.

Role: Director

Appointed: 04 February 2022

Latest update: 22 March 2024

Nicola C.

Role: Director

Appointed: 31 August 2017

Latest update: 22 March 2024

People with significant control

Nicola C.
Notified on 1 September 2017
Nature of control:
over 3/4 of shares
Nicola G.
Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 26 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 26 February 2013
Annual Accounts 26 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 26 February 2014
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 25 February 2015
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 24 February 2016
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to May 31, 2023 (AA)
filed on: 5th, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
36
Company Age

Similar companies nearby

Closest companies