Company NameSupercardriver Limited
DirectorAdam Peter Thorby
Company StatusActive
Company Number07411419
CategoryPrivate Limited Company
Incorporation Date18 October 2010(13 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Adam Peter Thorby
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGnd Flr Office Suite 1a Meadowhall Riverside
Meadowhall Road
Sheffield
South Yorkshire
S9 1BW
Director NameRichard Mark Wrigley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AW
Director NameMr Nigel Stephen Griffiths
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2012(2 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 10 March 2020)
RoleDirector Of Builders Merchants'
Country of ResidenceUnited Kingdom
Correspondence AddressGnd Flr Office Suite 1a Meadowhall Riverside
Meadowhall Road
Sheffield
South Yorkshire
S9 1BW

Contact

Websitewww.supercardriver.com

Location

Registered AddressGnd Flr Office Suite 1a Meadowhall Riverside
Meadowhall Road
Sheffield
South Yorkshire
S9 1BW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Shareholders

1.1k at £1Mr Nigel Stephen Griffiths
55.00%
Ordinary
900 at £1Mr Adam Peter Thorby
45.00%
Ordinary

Financials

Year2014
Net Worth-£8,489
Cash£6,570
Current Liabilities£52,372

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (5 months, 4 weeks from now)

Charges

28 May 2020Delivered on: 1 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 October 2023Director's details changed for Mr Adam Peter Thorby on 23 October 2023 (2 pages)
19 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
19 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
17 May 2022Director's details changed for Mr Adam Peter Thorby on 17 May 2022 (2 pages)
25 March 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
1 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
4 November 2020Confirmation statement made on 18 October 2020 with updates (4 pages)
1 June 2020Registration of charge 074114190001, created on 28 May 2020 (10 pages)
6 April 2020Termination of appointment of Nigel Stephen Griffiths as a director on 10 March 2020 (1 page)
6 April 2020Cessation of Nigel Stephen Griffiths as a person with significant control on 10 March 2020 (1 page)
6 April 2020Cessation of Adam Peter Thorby as a person with significant control on 10 March 2020 (1 page)
6 April 2020Notification of Supercardriver Holdings Limited as a person with significant control on 10 March 2020 (2 pages)
10 February 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
8 November 2019Change of details for Mr Adam Peter Thorby as a person with significant control on 7 November 2019 (2 pages)
8 November 2019Change of details for Mr Nigel Stephen Griffiths as a person with significant control on 7 November 2019 (2 pages)
7 November 2019Registered office address changed from Suite 4 Meadowhall Riverside Meadowhall Road Sheffield South Yorkshire S9 1BW to Gnd Flr Office Suite 1a Meadowhall Riverside Meadowhall Road Sheffield South Yorkshire S9 1BW on 7 November 2019 (1 page)
31 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 November 2018Change of details for Mr Nigel Stephen Griffiths as a person with significant control on 1 November 2018 (2 pages)
28 November 2018Change of details for Mr Adam Peter Thorby as a person with significant control on 1 November 2018 (2 pages)
14 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
30 November 2017Registered office address changed from Unit 12 Merchant Way Doncaster South Yorkshire DN2 4QR to Suite 4 Meadowhall Riverside Meadowhall Road Sheffield South Yorkshire S9 1BW on 30 November 2017 (2 pages)
30 November 2017Registered office address changed from Unit 12 Merchant Way Doncaster South Yorkshire DN2 4QR to Suite 4 Meadowhall Riverside Meadowhall Road Sheffield South Yorkshire S9 1BW on 30 November 2017 (2 pages)
25 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
4 October 2017Director's details changed for Mr Adam Peter Thorby on 17 May 2017 (2 pages)
4 October 2017Director's details changed for Mr Adam Peter Thorby on 17 May 2017 (2 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 November 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,000
(4 pages)
8 January 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,000
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2,000
(3 pages)
12 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2,000
(3 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 January 2014Director's details changed for Mr. Nigel Stephen Griffiths on 6 January 2013 (2 pages)
9 January 2014Director's details changed for Mr. Nigel Stephen Griffiths on 6 January 2013 (2 pages)
9 January 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,000
(5 pages)
9 January 2014Director's details changed for Mr Adam Peter Thorby on 6 January 2014 (2 pages)
9 January 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,000
(5 pages)
9 January 2014Director's details changed for Mr Adam Peter Thorby on 6 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Adam Peter Thorby on 6 January 2014 (2 pages)
9 January 2014Director's details changed for Mr. Nigel Stephen Griffiths on 6 January 2013 (2 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 December 2012Termination of appointment of Richard Wrigley as a director (1 page)
11 December 2012Termination of appointment of Richard Wrigley as a director (1 page)
10 December 2012Appointment of Mr Nigel Stephen Griffiths as a director (2 pages)
10 December 2012Appointment of Mr Nigel Stephen Griffiths as a director (2 pages)
3 December 2012Registered office address changed from 68 Bridge Lane Bramhall Stockport Cheshire SK7 3AW United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 68 Bridge Lane Bramhall Stockport Cheshire SK7 3AW United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 68 Bridge Lane Bramhall Stockport Cheshire SK7 3AW United Kingdom on 3 December 2012 (1 page)
30 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 June 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
28 June 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
25 October 2011Director's details changed for Mr Adam Peter Thorby on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Adam Peter Thorby on 24 October 2011 (2 pages)
18 October 2010Incorporation (49 pages)
18 October 2010Incorporation (49 pages)