Company NameSupreme Vehicle Repairs Limited
DirectorMihai Nastor
Company StatusActive - Proposal to Strike off
Company Number01299892
CategoryPrivate Limited Company
Incorporation Date23 February 1977(47 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Mihai Nastor
Date of BirthOctober 1993 (Born 30 years ago)
NationalityRomanian
StatusCurrent
Appointed15 June 2021(44 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressLiberty House 30 Whitchurch Lane
Edgware
HA8 6LE
Director NameMr Alan George Emery
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1977(same day as company formation)
RoleCompany Director
Correspondence AddressShilane
High Road
Laindon Basildon
Essex
SS15 6DB
Secretary NameMrs Patricia Shirley Emery
NationalityBritish
StatusResigned
Appointed23 January 1992(14 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 May 1992)
RoleCompany Director
Correspondence AddressShirlane
High Road
London
Essex
Secretary NameMrs Valerie Dellow
NationalityBritish
StatusResigned
Appointed22 May 1992(15 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 07 January 2005)
RoleCompany Director
Correspondence AddressNataleigh Green Close
Epping Green
Epping
Essex
CM16 6PS
Secretary NamePatricia Shirley Emery
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(23 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 January 2004)
RoleMotor Repairs
Correspondence AddressShilane
High Road Laindon
Basildon
Essex
SS15 6DB
Secretary NamePatricia Shirley Emery
NationalityBritish
StatusResigned
Appointed05 October 2000(23 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 January 2004)
RoleMotor Repairs
Correspondence AddressShilane
High Road Laindon
Basildon
Essex
SS15 6DB
Secretary NameMr Steven Alan Emery
NationalityBritish
StatusResigned
Appointed07 January 2005(27 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 June 2016)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressBraxted House
High Road Laindon
Basildon
Essex
SS15 6DE
Director NameMr Steven Alan Emery
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(29 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 10 June 2016)
RoleMotor Repairs
Country of ResidenceUnited Kingdom
Correspondence AddressBraxted House
High Road Laindon
Basildon
Essex
SS15 6DE
Director NameMr Zalmei Jan
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityAfghan
StatusResigned
Appointed06 January 2017(39 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 June 2021)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressLiberty House 30 Whitchurch Lane
Edgware
HA8 6LE

Contact

Websitewww.supremevehicles.co.uk

Location

Registered AddressLiberty House
30 Whitchurch Lane
Edgware
HA8 6LE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£86,095
Current Liabilities£112,439

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 September 2021 (2 years, 7 months ago)
Next Return Due14 October 2022 (overdue)

Filing History

26 March 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2021Termination of appointment of Zalmei Jan as a director on 15 June 2021 (1 page)
30 September 2021Cessation of Zalmei Jan as a person with significant control on 15 June 2021 (1 page)
30 September 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
30 September 2021Notification of Mihai Nastor as a person with significant control on 15 June 2021 (2 pages)
30 September 2021Appointment of Mr Mihai Nastor as a director on 15 June 2021 (2 pages)
11 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 November 2019Registered office address changed from 30 Whitchurch Lane Edgware HA8 6LE England to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 22 November 2019 (1 page)
21 November 2019Director's details changed for Mr Zalmei Jan on 1 October 2019 (2 pages)
14 November 2019Registered office address changed from 643-649 High Road Leyton London E10 6RA England to 30 Whitchurch Lane Edgware HA8 6LE on 14 November 2019 (1 page)
13 September 2019Director's details changed for Mr Zalmei Jan on 13 September 2019 (2 pages)
13 September 2019Change of details for Mr Zalmei Jan as a person with significant control on 13 September 2019 (2 pages)
13 September 2019Registered office address changed from Liberty House 30 Whitchurch Lane Edgware HA8 6LE England to 643-649 High Road Leyton London E10 6RA on 13 September 2019 (1 page)
23 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
16 January 2019Registered office address changed from 643-649 High Road Leyton London E10 6RA United Kingdom to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 16 January 2019 (1 page)
10 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
24 September 2018Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to 643-649 High Road Leyton London E10 6RA on 24 September 2018 (1 page)
29 May 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
26 May 2018Compulsory strike-off action has been discontinued (1 page)
24 May 2018Confirmation statement made on 8 April 2018 with updates (5 pages)
4 April 2018Director's details changed for Mr Zalmei Jan on 20 July 2017 (2 pages)
17 March 2018Compulsory strike-off action has been suspended (1 page)
16 March 2018Termination of appointment of Alan George Emery as a director on 16 March 2018 (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Notification of Steven Alan Emery as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Cessation of Steven Alan Emery as a person with significant control on 18 December 2016 (1 page)
26 July 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
26 July 2017Cessation of Steven Alan Emery as a person with significant control on 18 December 2016 (1 page)
26 July 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
26 July 2017Notification of Steven Alan Emery as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Zalmei Jan as a person with significant control on 19 December 2016 (2 pages)
26 July 2017Cessation of Steven Alan Emery as a person with significant control on 26 July 2017 (1 page)
26 July 2017Cessation of Steven Alan Emery as a person with significant control on 26 July 2017 (1 page)
26 July 2017Cessation of Steven Alan Emery as a person with significant control on 18 December 2016 (1 page)
26 July 2017Cessation of Steven Alan Emery as a person with significant control on 18 December 2016 (1 page)
26 July 2017Notification of Zalmei Jan as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Zalmei Jan as a person with significant control on 19 December 2016 (2 pages)
26 July 2017Notification of Steven Alan Emery as a person with significant control on 26 July 2017 (2 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
15 March 2017Appointment of Mr Zalmei Jan as a director on 6 January 2017 (2 pages)
15 March 2017Appointment of Mr Zalmei Jan as a director on 6 January 2017 (2 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
10 June 2016Termination of appointment of Steven Alan Emery as a director on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Steven Alan Emery as a secretary on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Steven Alan Emery as a secretary on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Steven Alan Emery as a director on 10 June 2016 (1 page)
11 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2010Registered office address changed from 643-649 High Street Leyton London E10 6RA on 19 April 2010 (1 page)
19 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
19 April 2010Registered office address changed from 643-649 High Street Leyton London E10 6RA on 19 April 2010 (1 page)
19 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 May 2009Return made up to 08/04/09; full list of members (4 pages)
20 May 2009Return made up to 08/04/09; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2008Return made up to 08/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2008Return made up to 08/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 March 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 March 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 December 2006Full accounts made up to 31 March 2006 (14 pages)
21 December 2006Full accounts made up to 31 March 2006 (14 pages)
10 April 2006New director appointed (1 page)
10 April 2006New director appointed (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006New secretary appointed (1 page)
23 March 2006Return made up to 24/01/06; full list of members (6 pages)
23 March 2006Return made up to 24/01/06; full list of members (6 pages)
9 January 2006Full accounts made up to 31 March 2005 (13 pages)
9 January 2006Full accounts made up to 31 March 2005 (13 pages)
28 January 2005Full accounts made up to 31 March 2004 (13 pages)
28 January 2005Full accounts made up to 31 March 2004 (13 pages)
13 January 2005Return made up to 24/01/05; full list of members (6 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Return made up to 24/01/05; full list of members (6 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
6 December 2004Full accounts made up to 31 March 2003 (13 pages)
6 December 2004Full accounts made up to 31 March 2003 (13 pages)
27 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 February 2003Return made up to 23/01/03; full list of members (7 pages)
6 February 2003Return made up to 23/01/03; full list of members (7 pages)
19 December 2002Full accounts made up to 31 March 2002 (13 pages)
19 December 2002Full accounts made up to 31 March 2002 (13 pages)
31 January 2002Return made up to 23/01/02; full list of members (6 pages)
31 January 2002Return made up to 23/01/02; full list of members (6 pages)
26 January 2002Full accounts made up to 31 March 2001 (13 pages)
26 January 2002Full accounts made up to 31 March 2001 (13 pages)
20 February 2001Return made up to 23/01/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
(6 pages)
20 February 2001Return made up to 23/01/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
(6 pages)
8 November 2000Full accounts made up to 31 March 2000 (13 pages)
8 November 2000Full accounts made up to 31 March 2000 (13 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
5 October 2000Registered office changed on 05/10/00 from: 634/649 high road leyton london E10 6RA (1 page)
5 October 2000Registered office changed on 05/10/00 from: 634/649 high road leyton london E10 6RA (1 page)
30 January 2000Return made up to 23/01/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2000Return made up to 23/01/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 December 1999Full accounts made up to 31 March 1999 (15 pages)
13 December 1999Full accounts made up to 31 March 1999 (15 pages)
26 April 1999Registered office changed on 26/04/99 from: 16 beechwood gardens clayhill ilford essex IG5 0AE (1 page)
26 April 1999Registered office changed on 26/04/99 from: 16 beechwood gardens clayhill ilford essex IG5 0AE (1 page)
11 February 1999Return made up to 23/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1999Return made up to 23/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 June 1998Full accounts made up to 31 March 1997 (13 pages)
21 June 1998Full accounts made up to 31 March 1997 (13 pages)
30 April 1998Return made up to 23/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 April 1998Return made up to 23/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 May 1997Full accounts made up to 31 March 1996 (11 pages)
14 May 1997Full accounts made up to 31 March 1996 (11 pages)
22 April 1997Return made up to 23/01/97; full list of members (6 pages)
22 April 1997Return made up to 23/01/97; full list of members (6 pages)
14 August 1996Full accounts made up to 31 March 1995 (11 pages)
14 August 1996Full accounts made up to 31 March 1995 (11 pages)
9 April 1996Return made up to 23/01/96; no change of members (4 pages)
9 April 1996Return made up to 23/01/96; no change of members (4 pages)
2 May 1995Full accounts made up to 31 March 1994 (11 pages)
2 May 1995Full accounts made up to 31 March 1994 (11 pages)
21 March 1995Return made up to 23/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 1995Return made up to 23/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1977Incorporation (14 pages)
23 February 1977Incorporation (14 pages)