SUPREME ENTERPRISES LIMITED - CHELMSFORD
Company Profile | Company Filings |
Overview
SUPREME ENTERPRISES LIMITED is a Private Limited Company from CHELMSFORD and has the status: Active.
SUPREME ENTERPRISES LIMITED was incorporated 30 years ago on 17/03/1994 and has the registered number: 02909644. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SUPREME ENTERPRISES LIMITED was incorporated 30 years ago on 17/03/1994 and has the registered number: 02909644. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SUPREME ENTERPRISES LIMITED - CHELMSFORD
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
14-18 HERALDS WAY
CHELMSFORD
ESSEX
CM3 5TQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/10/2023 | 16/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SHAHNAZ AKHTAR SIDDIQ | Aug 1957 | British | Director | 2002-12-05 | CURRENT |
MRS SHAHNAZ AKHTAR SIDDIQ | Aug 1957 | British | Secretary | 1995-05-02 | CURRENT |
PARAMOUNT PROPERTIES (UK) LIMITED | Corporate Nominee Director | 1994-03-17 UNTIL 1994-05-19 | RESIGNED | ||
KT COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2003-03-20 UNTIL 2019-08-13 | RESIGNED | ||
PARAMOUNT COMPANY SEARCHES LIMITED | Corporate Nominee Secretary | 1994-03-17 UNTIL 1994-05-19 | RESIGNED | ||
MR LIAQAT ALI JARRAL | Nov 1951 | British | Director | 1994-05-19 UNTIL 1995-05-03 | RESIGNED |
IAN MCNEILLY | Mar 1953 | British | Director | 1994-05-19 UNTIL 1995-03-17 | RESIGNED |
MR IMRAN SIDDIQ | Nov 1977 | British | Director | 2008-03-01 UNTIL 2009-07-30 | RESIGNED |
MR IMRAN SIDDIQ | Nov 1977 | British | Director | 1997-03-18 UNTIL 2007-11-30 | RESIGNED |
MRS SHAHNAZ AKHTAR SIDDIQ | Aug 1957 | British | Director | 1995-05-02 UNTIL 1997-03-18 | RESIGNED |
MOHAMMAD SIDDIQ | Jun 1952 | British | Director | 1995-05-02 UNTIL 1997-03-18 | RESIGNED |
MR LIAQAT ALI JARRAL | Nov 1951 | British | Secretary | 1994-05-19 UNTIL 1995-05-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Siddiq | 2016-04-06 - 2016-04-06 | 1/1950 | Chelmsford Essex | Ownership of shares 25 to 50 percent |
Mr Kamran Siddiq | 2016-04-06 - 2016-04-06 | 6/1981 | Chelmsford Essex | Ownership of shares 25 to 50 percent |
Mrs Shahnaz Siddiq | 2016-04-06 | 8/1957 | Chelmsford Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Supreme Enterprises Limited | 2023-12-21 | 31-03-2023 | £128,230 equity |
Supreme Enterprises Limited | 2022-12-22 | 31-03-2022 | £119,524 equity |
Supreme Enterprises Limited | 2021-12-23 | 31-03-2021 | £110,179 equity |
Micro-entity Accounts - SUPREME ENTERPRISES LIMITED | 2021-02-16 | 31-03-2020 | £115,313 equity |
Supreme Enterprises Limited 31/03/2019 iXBRL | 2019-08-29 | 31-03-2019 | £124,942 equity |
Micro-entity Accounts - SUPREME ENTERPRISES LIMITED | 2018-12-13 | 31-03-2018 | £150,283 equity |
Micro-entity Accounts - SUPREME ENTERPRISES LIMITED | 2017-12-21 | 31-03-2017 | £114,680 equity |
Abbreviated Company Accounts - SUPREME ENTERPRISES LIMITED | 2016-11-15 | 31-03-2016 | £206 Cash £106,068 equity |
Abbreviated Company Accounts - SUPREME ENTERPRISES LIMITED | 2015-12-29 | 31-03-2015 | £486 Cash £102,286 equity |
Abbreviated Company Accounts - SUPREME ENTERPRISES LIMITED | 2014-10-10 | 31-03-2014 | £3,049 Cash £96,214 equity |