Company NameSupertex Limited
Company StatusDissolved
Company Number05071857
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn David Keane
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2004(1 month, 2 weeks after company formation)
Appointment Duration19 years, 5 months (closed 03 October 2023)
RoleRailway Installation Tester
Correspondence AddressSuite 22 2nd Floor Winsor & Newton Building
Whitefriars Avenue
Harrow & Wealdstone
Middlesex
HA3 5RN
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NameBelgrave Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2004(1 month, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 01 March 2015)
Correspondence Address8th Floor
Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ

Contact

Telephone01603 871844
Telephone regionNorwich

Location

Registered AddressSuite 22 2nd Floor Winsor & Newton Building
Whitefriars Avenue
Harrow & Wealdstone
Middlesex
HA3 5RN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardWealdstone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£33,545
Cash£43,989
Current Liabilities£16,885

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (3 pages)
18 October 2019Director's details changed for John David Keane on 18 October 2019 (2 pages)
18 October 2019Change of details for Mr John David Keane as a person with significant control on 18 October 2019 (2 pages)
8 October 2019Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 8 October 2019 (1 page)
30 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
24 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 May 2018Statement of capital following an allotment of shares on 28 April 2004
  • GBP 2
(2 pages)
12 April 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
16 March 2015Termination of appointment of Belgrave Secretaries Limited as a secretary on 1 March 2015 (1 page)
16 March 2015Termination of appointment of Belgrave Secretaries Limited as a secretary on 1 March 2015 (1 page)
16 March 2015Termination of appointment of Belgrave Secretaries Limited as a secretary on 1 March 2015 (1 page)
29 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 June 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
2 April 2013Secretary's details changed for Belgrave Secretaries Limited on 26 March 2012 (2 pages)
2 April 2013Secretary's details changed for Belgrave Secretaries Limited on 26 March 2012 (2 pages)
21 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Director's details changed for John David Keane on 26 March 2012 (2 pages)
23 April 2012Director's details changed for John David Keane on 26 March 2012 (2 pages)
23 April 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU England on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU England on 23 April 2012 (1 page)
19 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
4 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Director's details changed for John David Keane on 1 April 2010 (2 pages)
2 December 2010Director's details changed for John David Keane on 1 April 2010 (2 pages)
2 December 2010Director's details changed for John David Keane on 1 April 2010 (2 pages)
1 December 2010Registered office address changed from 2Nd Floor, Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 2Nd Floor, Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 2Nd Floor, Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 1 December 2010 (1 page)
20 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 April 2009Return made up to 12/03/09; full list of members (3 pages)
6 April 2009Return made up to 12/03/09; full list of members (3 pages)
25 June 2008Return made up to 12/03/08; full list of members (5 pages)
25 June 2008Return made up to 12/03/08; full list of members (5 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007Return made up to 12/03/07; full list of members (6 pages)
19 June 2007Return made up to 12/03/07; full list of members (6 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 March 2005Return made up to 12/03/05; full list of members (6 pages)
21 March 2005Return made up to 12/03/05; full list of members (6 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
29 April 2004Registered office changed on 29/04/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
29 April 2004Registered office changed on 29/04/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004Secretary resigned (1 page)
12 March 2004Incorporation (10 pages)
12 March 2004Incorporation (10 pages)