SUPREME CONVERTING AND PACKAGING LIMITED - DROITWICH SPA
Company Profile | Company Filings |
Overview
SUPREME CONVERTING AND PACKAGING LIMITED is a Private Limited Company from DROITWICH SPA and has the status: Active.
SUPREME CONVERTING AND PACKAGING LIMITED was incorporated 32 years ago on 09/03/1992 and has the registered number: 02695094. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
SUPREME CONVERTING AND PACKAGING LIMITED was incorporated 32 years ago on 09/03/1992 and has the registered number: 02695094. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
SUPREME CONVERTING AND PACKAGING LIMITED - DROITWICH SPA
This company is listed in the following categories:
46900 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
CORNISH HOUSE 7 WASSAGE WAY
DROITWICH SPA
WORCESTERSHIRE
WR9 0NX
This Company Originates in : United Kingdom
Previous trading names include:
SUPREME SLITTERS LIMITED (until 16/02/2004)
SUPREME SLITTERS LIMITED (until 16/02/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/03/2023 | 11/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL CHRISTIE | Aug 1980 | British | Director | 2022-02-15 | CURRENT |
GARTH ANTON CHRISTIE | May 1957 | British | Director | 2022-02-15 | CURRENT |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 1992-03-09 UNTIL 1992-04-29 | RESIGNED | ||
SHAUN JONATHON CORNISH | Jan 1966 | British | Director | 2004-02-19 UNTIL 2022-02-15 | RESIGNED |
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 1992-03-09 UNTIL 1992-04-29 | RESIGNED | ||
MRS MAUREEN CORNISH | Sep 1944 | British | Director | 1992-04-29 UNTIL 2022-02-15 | RESIGNED |
MR PETER STUART CORNISH | Mar 1941 | British | Director | 1992-04-29 UNTIL 2022-02-15 | RESIGNED |
MRS MAUREEN CORNISH | Sep 1944 | British | Secretary | 1992-04-29 UNTIL 2022-02-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cornish Machinery And Packaging Suppliers Limited | 2016-04-06 - 2018-03-29 | Droitwich Spa Worcestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cornish Machinery And Packaging Suppliers Limited | 2016-04-06 | Droitwich Worcestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Supreme Converting and Packaging Limited | 2024-03-06 | 31-05-2023 | £63,877 Cash |
SUPREME_CONVERTING_AND_PA - Accounts | 2021-10-09 | 31-05-2021 | £13,413 Cash £147,189 equity |
SUPREME_CONVERTING_AND_PA - Accounts | 2021-02-04 | 31-05-2020 | £4,297 Cash £147,016 equity |
SUPREME_CONVERTING_AND_PA - Accounts | 2019-12-11 | 31-05-2019 | £67,762 Cash £148,517 equity |
SUPREME_CONVERTING_AND_PA - Accounts | 2018-12-13 | 31-05-2018 | £36,442 Cash £105,690 equity |
SUPREME_CONVERTING_AND_PA - Accounts | 2017-12-14 | 31-05-2017 | £15,105 Cash £75,212 equity |
Supreme Converting and Packaging Limited - Abbreviated accounts 16.3 | 2016-12-02 | 31-05-2016 | £27,704 Cash £63,403 equity |
Supreme Converting and Packaging Limited - Limited company - abbreviated - 11.6 | 2014-11-26 | 31-05-2014 | £26,935 Cash £69,062 equity |