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 FINANCE
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
-
Check the company
-
UK
-
Bournemouth
- Company name
- SUPERWED CARS LIMITED
- Company number
- 03927564
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Feb 2000
Age - 26 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
- 64
- 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
- 79
- 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.