Company NameSupreme Grinding Machines Limited
DirectorJohn William Neal
Company StatusActive
Company Number05328618
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr John William Neal
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Cresswell Road
Swinton
Mexborough
South Yorkshire
S64 8PB
Secretary NameMr Robert Lee
NationalityBritish
StatusCurrent
Appointed10 January 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Broadway
Swinton
Mexborough
South Yorkshire
S64 8HF
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressAccounting Angels Ltd, The Hattersley Buildings, White Lee Road
Swinton
Mexborough
S64 8BH
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1John William Neal
100.00%
Ordinary

Financials

Year2014
Net Worth-£63,676
Cash£4,079
Current Liabilities£74,085

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 4 weeks from now)

Filing History

9 February 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
16 November 2023Registered office address changed from Accounting Angels Ltd First Floor, Station Hotel Conisbrough Doncaster South Yorkshire DN12 3DD England to Accounting Angels Ltd, the Hattersley Buildings, White Lee Road Swinton Mexborough S64 8BH on 16 November 2023 (1 page)
18 February 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
24 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
24 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
10 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
29 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
19 March 2020Registered office address changed from Manor View Chambers 294-296 Askern Road Toll Bar Doncaster South Yorkshire DN5 0QN England to Accounting Angels Ltd First Floor, Station Hotel Conisbrough Doncaster South Yorkshire DN12 3DD on 19 March 2020 (1 page)
15 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
11 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
26 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
26 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 March 2017Registered office address changed from 46 Broadway Swinton Mexborough South Yorkshire S64 8HF to Manor View Chambers 294-296 Askern Road Toll Bar Doncaster South Yorkshire DN5 0QN on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 46 Broadway Swinton Mexborough South Yorkshire S64 8HF to Manor View Chambers 294-296 Askern Road Toll Bar Doncaster South Yorkshire DN5 0QN on 9 March 2017 (1 page)
23 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
25 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 1
(4 pages)
17 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2010Director's details changed for John William Neal on 10 January 2010 (2 pages)
18 January 2010Director's details changed for John William Neal on 10 January 2010 (2 pages)
18 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2009Return made up to 10/01/09; full list of members (3 pages)
5 February 2009Return made up to 10/01/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2008Return made up to 10/01/08; full list of members (2 pages)
5 February 2008Return made up to 10/01/08; full list of members (2 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2007Return made up to 10/01/07; full list of members (2 pages)
5 February 2007Return made up to 10/01/07; full list of members (2 pages)
11 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
11 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 October 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
2 October 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
2 February 2006Return made up to 10/01/06; full list of members (2 pages)
2 February 2006Return made up to 10/01/06; full list of members (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New secretary appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New secretary appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005Registered office changed on 13/01/05 from: suite 18 folkestone ent cnt shearway bus pk shearway rd, folkestone kent CT19 4RH (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005Registered office changed on 13/01/05 from: suite 18 folkestone ent cnt shearway bus pk shearway rd, folkestone kent CT19 4RH (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Secretary resigned (1 page)
10 January 2005Incorporation (12 pages)
10 January 2005Incorporation (12 pages)