-
SUPERSCORE LIMITED - Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom
Company Information
- Company registration number
- 07032657
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Regency House
- 45-51 Chorley New Road
- Bolton
- BL1 4QR Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR UK
Management
- Managing Directors
- BARRY, John Michael
- BARRY, Pauline Mary
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-09-28
- Age Of Company 2009-09-28 14 years
- SIC/NACE
- 68201
Ownership
- Beneficial Owners
- Mr John Michael Barry
- Mrs Pauline Mary Barry
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Legal Entity Identifier (LEI)
- 2138004I7PTIPMTYCE15
- Filing of Accounts
- Due Date: 2022-10-31
- Last Date: 2021-01-31
- Last Return Made Up To:
- 2012-09-28
- Annual Return
- Due Date: 2022-10-12
- Last Date: 2021-09-28
-
SUPERSCORE LIMITED Company Description
- SUPERSCORE LIMITED is a ltd registered in United Kingdom with the Company reg no 07032657. Its current trading status is "live". It was registered 2009-09-28. It has declared SIC or NACE codes as "68201". It has 2 directors The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2012-09-28.It can be contacted at Regency House .
Get SUPERSCORE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Superscore Limited - Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom
- 2009-09-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SUPERSCORE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-10-19) - CS01
-
cessation-of-a-person-with-significant-control (2021-10-19) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2021-10-26) - AA
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-03-24) - PSC04
-
change-to-a-person-with-significant-control (2020-03-23) - PSC04
-
change-person-director-company-with-change-date (2020-03-24) - CH01
-
confirmation-statement-with-no-updates (2020-10-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-30) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-24) - AA
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-08-20) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2018-06-21) - AA
-
resolution (2018-08-22) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2018-08-28) - SH10
-
capital-name-of-class-of-shares (2018-08-28) - SH08
-
memorandum-articles (2018-09-12) - MA
-
confirmation-statement-with-updates (2018-10-29) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-06) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-15) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-01) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-29) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-15) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-28) - AR01
keyboard_arrow_right 2011
-
memorandum-articles (2011-01-05) - MEM/ARTS
-
capital-name-of-class-of-shares (2011-01-05) - SH08
-
capital-variation-of-rights-attached-to-shares (2011-01-05) - SH10
-
accounts-with-accounts-type-total-exemption-small (2011-06-13) - AA
-
resolution (2011-01-05) - RESOLUTIONS
-
change-person-director-company-with-change-date (2011-10-17) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-17) - AR01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-11-26) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-18) - AR01
-
change-account-reference-date-company-current-extended (2010-03-08) - AA01
-
resolution (2010-03-05) - RESOLUTIONS
-
capital-return-purchase-own-shares (2010-03-05) - SH03
-
capital-allotment-shares (2010-02-15) - SH01
keyboard_arrow_right 2009
-
incorporation-company (2009-09-28) - NEWINC
-
termination-director-company-with-name (2009-10-12) - TM01
-
change-registered-office-address-company-with-date-old-address (2009-11-04) - AD01
-
appoint-person-director-company-with-name (2009-10-20) - AP01