Company NameSupreme Auctions Limited
Company StatusActive
Company Number12794696
CategoryPrivate Limited Company
Incorporation Date5 August 2020(3 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Christopher John Petch
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2020(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnits 1 & 2, Blast Lane
Sheffield
South Yorkshire
S4 7TA
Director NameMr Mark Adrian Tune
Date of BirthDecember 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed05 August 2020(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnits 1 & 2, Blast Lane
Sheffield
South Yorkshire
S4 7TA
Director NameMr Patrick John O'Sullivan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1 & 2, Blast Lane
Sheffield
South Yorkshire
S4 7TA
Director NameMr Patrick John O'Sullivan
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1 & 2, Blast Lane
Sheffield
South Yorkshire
S4 7TA

Location

Registered AddressUnits 1 & 2, Blast Lane
Sheffield
South Yorkshire
S4 7TA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Filing History

6 December 2023Second filing of Confirmation Statement dated 4 August 2023 (3 pages)
8 August 2023Confirmation statement made on 4 August 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 06/12/2023
(6 pages)
24 May 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
7 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 December 2022Memorandum and Articles of Association (29 pages)
2 December 2022Appointment of Mr Patrick John O'sullivan as a director on 30 November 2022 (2 pages)
2 December 2022Notification of Patrick John O'sullivan as a person with significant control on 30 November 2022 (2 pages)
2 December 2022Appointment of Mr Patrick John O'sullivan as a director on 30 November 2022 (2 pages)
2 December 2022Notification of Patrick John O'sullivan as a person with significant control on 30 November 2022 (2 pages)
2 December 2022Cessation of Mark Adrian Tune as a person with significant control on 30 November 2022 (1 page)
2 December 2022Cessation of Christopher John Petch as a person with significant control on 30 November 2022 (1 page)
2 September 2022Confirmation statement made on 4 August 2022 with updates (5 pages)
5 May 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
31 March 2022Registered office address changed from C/O Hawson Jefferies 164-170 Queens Road Sheffield S2 4DH England to Units 1 & 2, Blast Lane Sheffield South Yorkshire S4 7TA on 31 March 2022 (1 page)
30 November 2021Previous accounting period extended from 31 August 2021 to 30 November 2021 (1 page)
3 November 2021Change of share class name or designation (2 pages)
3 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 September 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
27 August 2021Registered office address changed from Holme House Farm Owday Lane Worksop S81 8DJ England to C/O Hawson Jefferies 164-170 Queens Road Sheffield S2 4DH on 27 August 2021 (1 page)
5 August 2020Incorporation
Statement of capital on 2020-08-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)