Company NameMiller Trading (North Wales) Limited
DirectorsBradley John Miller and Susan Echo Miller
Company StatusActive
Company Number03017515
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Bradley John Miller
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1999(4 years, 9 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRiverside House Brymau Three Trading Estate, River
Saltney
Chester
CH4 8RQ
Wales
Director NameSusan Echo Miller
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1999(4 years, 9 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Brymau Three Trading Estate, River
Saltney
Chester
CH4 8RQ
Wales
Director NameMr David Lymer
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorley Denford Road
Longsdon
Stoke On Trent
Staffordshire
ST9 9QG
Director NameMr Richard Guy Simons
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Rope Lane
Crewe
Cheshire
CW2 6RB
Secretary NameMr Richard Guy Simons
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Rope Lane
Crewe
Cheshire
CW2 6RB
Director NameMr Brian Robert Churn
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 23 May 1996)
RoleCompany Director
Correspondence AddressFairmont House Hillthorpe
Pudsey
West Yorkshire
LS28 8NB
Director NameRaymond Derbecker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 1995(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 24 November 1999)
RoleCompany Director
Correspondence Address27 Kensington
Carollton Georgia
30117 Usa
Foreign
Director NameGelon Wasdin
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 1995(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 24 November 1999)
RoleCompany Director
Correspondence Address513 Knollwood Avenue
Bremen 30110 Georgia
Usa
Foreign
Director NameRobert Pepper
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1996(11 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 November 1999)
RoleCompany Director
Correspondence Address470 John Anderson Drive
Ormond Beach
Florida 32176 Usa
Foreign
Director NameS Eric Robinson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed02 January 1996(11 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 October 2002)
RoleCompany Director
Correspondence AddressRr 2 Wiarton
Ontario
Moh 2to
Canada
Director NameDale Patricia Robinson
Date of BirthApril 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed24 November 1999(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 2002)
RoleCompany Director
Correspondence AddressRr 2 Wiarton
Ontario
N0h 2t0
Canada
Secretary NameDale Patricia Robinson
NationalityCanadian
StatusResigned
Appointed24 November 1999(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 2002)
RoleCompany Director
Correspondence AddressRr 2 Wiarton
Ontario
N0h 2t0
Canada
Secretary NameMr Bradley John Miller
NationalityBritish
StatusResigned
Appointed15 October 2002(7 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 11 December 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRiverside House Brymau Three Trading Estate, River
Saltney
Chester
CH4 8RQ
Wales
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressRiverside House Brymau Three Trading Estate, River Lane
Saltney
Chester
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address Matches3 other UK companies use this postal address

Shareholders

19 at £1Susan Echo Miller
7.60%
Ordinary A
131 at £1Bradley John Miller
52.40%
Ordinary B
56 at £1Susan Echo Miller
22.40%
Ordinary B
44 at £1Bradley John Miller
17.60%
Ordinary A

Financials

Year2014
Net Worth£1,010,153
Cash£13,863
Current Liabilities£127,060

Accounts

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

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

19 March 2004Delivered on: 30 March 2004
Satisfied on: 17 March 2007
Persons entitled: Spi Industries Inc

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or bradley john miller to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property known as unit c spectrum industrial park bridge road south wrexham industrial estate wrexham t/n CYM136869 and CYM136871.
Fully Satisfied
19 March 2004Delivered on: 30 March 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from from the company and/or spi play (europe) limited to the chargee on any account whatsoever.
Particulars: F/H property known as unit c spectrum industrail park bridge road south wrexham industrial estate wrexham t/n CYM136869 and CYM136871.
Outstanding

Filing History

20 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 April 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
9 March 2023Confirmation statement made on 4 March 2023 with updates (4 pages)
10 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
4 March 2022Confirmation statement made on 4 March 2022 with updates (5 pages)
28 February 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
23 December 2021Confirmation statement made on 7 December 2021 with updates (4 pages)
21 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 December 2020Confirmation statement made on 7 December 2020 with updates (4 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 December 2019Confirmation statement made on 7 December 2019 with updates (5 pages)
11 December 2019Termination of appointment of Bradley John Miller as a secretary on 11 December 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
15 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
9 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 2,000
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 2,000
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 2,000
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 2,000
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 2,000
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 2,000
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 2,000
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 2,000
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 2,000
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 2,000
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 2,000
(3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
24 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 250
(6 pages)
24 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 250
(6 pages)
24 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 250
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
8 January 2015Director's details changed for Mr Bradley John Miller on 1 December 2014 (2 pages)
8 January 2015Secretary's details changed for Mr Bradley John Miller on 1 December 2014 (1 page)
8 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 250
(5 pages)
8 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 250
(5 pages)
8 January 2015Registered office address changed from Pen Y Wern Hall, Wrexham Road Pontblyddyn Mold Flintshire CH7 4HN to C/O Md Coxey & Co Ltd Riverside House Brymau Three Trading Estate, River Lane Saltney Chester CH4 8RQ on 8 January 2015 (1 page)
8 January 2015Director's details changed for Susan Echo Miller on 1 December 2014 (2 pages)
8 January 2015Registered office address changed from Pen Y Wern Hall, Wrexham Road Pontblyddyn Mold Flintshire CH7 4HN to C/O Md Coxey & Co Ltd Riverside House Brymau Three Trading Estate, River Lane Saltney Chester CH4 8RQ on 8 January 2015 (1 page)
8 January 2015Director's details changed for Mr Bradley John Miller on 1 December 2014 (2 pages)
8 January 2015Secretary's details changed for Mr Bradley John Miller on 1 December 2014 (1 page)
8 January 2015Secretary's details changed for Mr Bradley John Miller on 1 December 2014 (1 page)
8 January 2015Director's details changed for Mr Bradley John Miller on 1 December 2014 (2 pages)
8 January 2015Registered office address changed from Pen Y Wern Hall, Wrexham Road Pontblyddyn Mold Flintshire CH7 4HN to C/O Md Coxey & Co Ltd Riverside House Brymau Three Trading Estate, River Lane Saltney Chester CH4 8RQ on 8 January 2015 (1 page)
8 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 250
(5 pages)
8 January 2015Director's details changed for Susan Echo Miller on 1 December 2014 (2 pages)
8 January 2015Director's details changed for Susan Echo Miller on 1 December 2014 (2 pages)
12 December 2014Second filing of AR01 previously delivered to Companies House made up to 7 December 2012 (16 pages)
12 December 2014Second filing of AR01 previously delivered to Companies House made up to 7 December 2012 (16 pages)
12 December 2014Second filing of AR01 previously delivered to Companies House made up to 7 December 2012 (16 pages)
4 December 2014Amended total exemption small company accounts made up to 31 December 2013 (8 pages)
4 December 2014Amended total exemption small company accounts made up to 31 December 2013 (8 pages)
3 December 2014Second filing of AR01 previously delivered to Companies House made up to 20 December 2011 (16 pages)
3 December 2014Second filing of AR01 previously delivered to Companies House made up to 20 December 2011 (16 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
3 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 250
(6 pages)
3 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 250
(6 pages)
3 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 250
(6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 12TH December 2014
(7 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 12TH December 2014
(7 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 12TH December 2014
(7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 January 2012Annual return made up to 20 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/12/2014.
(7 pages)
31 January 2012Annual return made up to 20 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/12/2014.
(7 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 January 2010Memorandum and Articles of Association (8 pages)
15 January 2010Memorandum and Articles of Association (8 pages)
8 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Susan Echo Miller on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Susan Echo Miller on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Susan Echo Miller on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 August 2009Company name changed superior international industries - holdings LIMITED\certificate issued on 14/08/09 (19 pages)
14 August 2009Company name changed superior international industries - holdings LIMITED\certificate issued on 14/08/09 (19 pages)
27 February 2009Return made up to 21/12/08; full list of members; amend (8 pages)
27 February 2009Return made up to 21/12/08; full list of members; amend (8 pages)
19 January 2009Return made up to 21/12/08; full list of members (4 pages)
19 January 2009Return made up to 21/12/08; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 February 2008Return made up to 21/12/07; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2008Return made up to 21/12/07; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2008Location of debenture register (1 page)
14 January 2008Registered office changed on 14/01/08 from: unit c spectrum industrial park, bridge road south, wrexham industrial estate, wrexham LL13 9QA (1 page)
14 January 2008Location of debenture register (1 page)
14 January 2008Registered office changed on 14/01/08 from: unit c spectrum industrial park bridge road south wrexham industrial estate wrexham LL13 9QA (1 page)
14 January 2008Return made up to 21/12/07; full list of members (3 pages)
14 January 2008Return made up to 21/12/07; full list of members (3 pages)
14 January 2008Location of register of members (1 page)
14 January 2008Location of register of members (1 page)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
17 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2006Secretary's particulars changed;director's particulars changed (1 page)
22 December 2006Secretary's particulars changed;director's particulars changed (1 page)
22 December 2006Secretary's particulars changed;director's particulars changed (1 page)
22 December 2006Secretary's particulars changed;director's particulars changed (1 page)
22 December 2006Director's particulars changed (1 page)
22 December 2006Director's particulars changed (1 page)
3 November 2006Full accounts made up to 31 December 2005 (13 pages)
3 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 January 2006Return made up to 21/12/05; full list of members (7 pages)
4 January 2006Return made up to 21/12/05; full list of members (7 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (10 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (10 pages)
11 January 2005Return made up to 06/01/05; full list of members (7 pages)
11 January 2005Return made up to 06/01/05; full list of members (7 pages)
23 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
13 January 2004Return made up to 14/01/04; full list of members (7 pages)
13 January 2004Return made up to 14/01/04; full list of members (7 pages)
15 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 January 2003Return made up to 14/01/03; full list of members (7 pages)
20 January 2003Return made up to 14/01/03; full list of members (7 pages)
24 October 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 October 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 October 2002Secretary resigned;director resigned (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Secretary resigned;director resigned (1 page)
19 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
25 January 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2001Full accounts made up to 31 December 2000 (12 pages)
19 June 2001Full accounts made up to 31 December 2000 (12 pages)
9 February 2001Return made up to 02/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2001Return made up to 02/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2000Registered office changed on 10/12/00 from: 33-41 price street, burslem, stoke on trent, staffordshire ST6 4JJ (1 page)
10 December 2000Registered office changed on 10/12/00 from: 33-41 price street burslem stoke on trent staffordshire ST6 4JJ (1 page)
27 October 2000Full accounts made up to 31 December 1999 (14 pages)
27 October 2000Full accounts made up to 31 December 1999 (14 pages)
3 July 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2000Ad 16/06/99--------- £ si 50@1=50 £ ic 250/300 (2 pages)
17 March 2000Ad 16/06/99--------- £ si 50@1=50 £ ic 250/300 (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned;director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned;director resigned (1 page)
7 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000New secretary appointed;new director appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000New secretary appointed;new director appointed (2 pages)
28 July 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
28 July 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
22 July 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
22 July 1999Ad 16/06/99--------- £ si 50@1=50 £ ic 200/250 (2 pages)
22 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1999Ad 16/06/99--------- £ si 50@1=50 £ ic 200/250 (2 pages)
22 July 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
12 July 1999Full accounts made up to 31 December 1998 (15 pages)
12 July 1999Full accounts made up to 31 December 1998 (15 pages)
26 October 1998Full accounts made up to 31 December 1997 (15 pages)
26 October 1998Full accounts made up to 31 December 1997 (15 pages)
28 May 1998Return made up to 02/02/98; no change of members (6 pages)
28 May 1998Return made up to 02/02/98; no change of members (6 pages)
24 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 November 1997Company name changed superior international industrie s - europe LIMITED\certificate issued on 24/11/97 (5 pages)
21 November 1997Company name changed superior international industrie s - europe LIMITED\certificate issued on 24/11/97 (5 pages)
22 October 1997Ad 01/10/97--------- £ si 230000@1=230000 £ ic 200/230200 (2 pages)
22 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 October 1997£ nc 10000/240000 01/10/97 (3 pages)
22 October 1997Ad 01/10/97--------- £ si 230000@1=230000 £ ic 200/230200 (2 pages)
22 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 October 1997£ nc 10000/240000 01/10/97 (3 pages)
8 September 1997Full accounts made up to 31 December 1996 (14 pages)
8 September 1997Full accounts made up to 31 December 1996 (14 pages)
11 March 1997Return made up to 02/02/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 March 1997Return made up to 02/02/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
31 October 1996Full accounts made up to 31 December 1995 (18 pages)
31 October 1996Full accounts made up to 31 December 1995 (18 pages)
1 July 1996Registered office changed on 01/07/96 from: 33/41 price street buton stoke on trent staffordshire ST6 4JJ (1 page)
1 July 1996Registered office changed on 01/07/96 from: 33/41 price street, buton, stoke on trent, staffordshire ST6 4JJ (1 page)
29 May 1996Location of register of members (1 page)
29 May 1996Location of register of members (1 page)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
15 January 1996Statement of affairs (3 pages)
15 January 1996Ad 18/05/95--------- £ si 198@1 (2 pages)
15 January 1996Statement of affairs (3 pages)
15 January 1996Ad 18/05/95--------- £ si 198@1 (2 pages)
22 December 1995Ad 18/05/95--------- £ si 198@1=198 £ ic 2/200 (2 pages)
22 December 1995Ad 18/05/95--------- £ si 198@1=198 £ ic 2/200 (2 pages)
27 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
22 June 1995£ nc 100/10000 08/05/95 (1 page)
22 June 1995£ nc 100/10000 08/05/95 (1 page)
21 June 1995Accounting reference date notified as 31/12 (1 page)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995Registered office changed on 21/06/95 from: 3 adventure place, hanley, stoke on trent, ST1 3AG (1 page)
21 June 1995New director appointed (2 pages)
21 June 1995Registered office changed on 21/06/95 from: 3 adventure place hanley stoke on trent ST1 3AG (1 page)
21 June 1995Accounting reference date notified as 31/12 (1 page)
21 June 1995New director appointed (2 pages)
16 May 1995Company name changed superior european industries lim ited\certificate issued on 17/05/95 (4 pages)
16 May 1995Company name changed superior european industries lim ited\certificate issued on 17/05/95 (4 pages)
2 February 1995Incorporation (18 pages)
2 February 1995Incorporation (18 pages)