Check the

SUPERWED CARS LIMITED

Company
SUPERWED CARS LIMITED (03927564)

SUPERWED CARS

Phone: 01202 423 866
A⁺ rating

ABOUT SUPERWED CARS LIMITED

Welcome to Superwed Cars

A couple's big day should be as perfect as possible, and it is important that the bridal party arrives for the service on time and in style. With nearly 40 years of experience, Superwed Cars has gained a reputation for offering a friendly and helpful service in providing the perfect bridal party transport.

However, how's this for an idea that we are sure that will down well with all involved?

KEY FINANCES

Year
2011
Assets
£3.77k ▼ £-0.76k (-16.80 %)
Cash
£3.66k ▼ £-0.53k (-12.70 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£3.77k ▼ £-0.76k (-16.80 %)

REGISTRATION INFO

Company name
SUPERWED CARS LIMITED
Company number
03927564
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Feb 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
superwed.co.uk
Phones
01202 423 866
Registered Address
1227 CHRISTCHURCH ROAD,
BOSCOMBE EAST,
BOURNEMOUTH,
DORSET,
BH7 6BW

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit

LAST EVENTS

24 Mar 2017
Confirmation statement made on 16 February 2017 with updates
26 Apr 2016
Total exemption small company accounts made up to 30 September 2015
29 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 1

See Also


Last update 2018

SUPERWED CARS LIMITED DIRECTORS

Gillian Caron Price

  Acting
Appointed
01 October 2011
Role
Secretary
Address
1227 Christchurch Road, Boscombe East, Bournemouth, Dorset, England, BH7 6BW
Name
PRICE, Gillian Caron

Simon Douglas Price

  Acting PSC
Appointed
01 October 2011
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
1227 Christchurch Road, Boscombe East, Bournemouth, Dorset, England, BH7 6BW
Country Of Residence
Great Britain
Name
PRICE, Simon Douglas
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Andrew Aidan Clark

  Resigned
Appointed
16 February 2000
Resigned
30 September 2011
Role
Secretary
Nationality
British
Address
Forest Lodge, Horton Road, Ashley Heath, Ringwood, Hampshire, BH24 2EE
Name
CLARK, Andrew Aidan

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
16 February 2000
Resigned
16 February 2000
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Graham William Robinson

  Resigned
Appointed
16 February 2000
Resigned
30 September 2011
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
11 Holdenhurst Avenue, Bournemouth, Dorset, BH7 6QZ
Name
ROBINSON, Graham William

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
16 February 2000
Resigned
16 February 2000
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.