SUPREME PROTECTIVE COATINGS LIMITED

Address:
Units 3 & 4 Newhall Road Ind Estate, Sanderson Street, Sheffield, S9 2TW, England

SUPREME PROTECTIVE COATINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04724689. The registration start date is April 7, 2003. The current status is Active.

Company Overview

Company Number 04724689
Company Name SUPREME PROTECTIVE COATINGS LIMITED
Registered Address Units 3 & 4 Newhall Road Ind Estate
Sanderson Street
Sheffield
S9 2TW
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-04-07
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-05-05
Returns Last Update 2016-04-07
Confirmation Statement Due Date 2021-04-21
Confirmation Statement Last Update 2020-04-07
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46180 Agents specialized in the sale of other particular products

Office Location

Address UNITS 3 & 4 NEWHALL ROAD IND ESTATE
SANDERSON STREET
Post Town SHEFFIELD
Post Code S9 2TW
Country ENGLAND

Companies with the same post code

Entity Name Office Address
SUPREMECOAT HEALTH LTD Unit 3 & 4 Newhall Road Industrial Estate, Sanderson Street, Sheffield, S9 2TW, United Kingdom
M & I PROFESSIONAL PROTECTION PRODUCTS LTD Units 3 & 4, Newhall Road Ind. Estate, Sanderson Street, Sheffield, S9 2TW, United Kingdom
RACE SPEC PERFORMANCE LTD Unit 19 Newhall Road Ind Est, 38 Sanderson Street, Sheffield, S Yorks, S9 2TW
RIVER STEWARDSHIP COMPANY LIMITED Unit 1 Newhall Road Industrial Estate, Sanderson Street, Sheffield, S9 2TW, England
ROSE SIGNS AND ENGRAVING LIMITED Unit 9 Newhall Road Industrial Estate, Sanderson Street, Sheffield, South Yorkshire, S9 2TW
SUPREMECOAT INTERNATIONAL LTD Unit 3 & 4 Newhall Road Industrial Estate, Sanderson Street, Sheffield, S9 2TW, United Kingdom
SUPREMECOAT LTD Unit 3 & 4 Newhall Road Industrial Estate, Sanderson Street, Sheffield, S9 2TW, United Kingdom
MAKE IT MOBILE VAN CONVERSIONS LTD Unit 10, Sanderson Street, Sheffield, S9 2TW, England
RSP IMPORT LTD Unit 19 Newhall Road Industrial Estate, 38 Sanderson Street, Sheffield, South Yorkshire, S9 2TW

Companies with the same post town

Entity Name Office Address
ACE TAXIS SHEFFIELD LIMITED 30 Andover Street, Sheffield, S3 9EG, United Kingdom
CAPABLE COURIERS LTD 15 Hunstone Avenue, Sheffield, South Yorkshire, S8 8GE, United Kingdom
D SCENT LIMITED 31 Plumbley Hall Road, Mosborough, Sheffield, S20 5BL, England
DENISE STALEY LTD 83 Victoria Road, Beighton, Sheffield, South Yorkshire, S20 1BQ, United Kingdom
ELITE VEHICLE SALVAGE & RECOVERY LTD 14 Lambrell Green, Kiveton Park, Sheffield, S26 5NT, United Kingdom
HARPER JAMES ADVISORY LIMITED C/o Harper James, Units 2-5 Velocity Tower, 1 St. Marys Square, Sheffield, South Yorkshire, S1 4LP, United Kingdom
JENNAIN LTD 47 Brailsford Avenue, Sheffield, S5 9DL, England
KK ELECTRICAL CONTRACTING LIMITED 216 Langsett Crescent, Sheffield, S6 2TL, England
KLA SERVICES LTD 24 Wordsworth Crescent, Sheffield, S5 8NN, England
PATHOSAN LTD Unit 0.09, Soar Works Enterprise Centre, Sheffield, South Yorkshire, S5 9NU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JOHNSON, Darren Miller Secretary (Active) 2 Gorse Ridge End, Over Lane, Baslow, Bakewell, Derbyshire, England, DE45 1RT /
24 February 2014
/
JOHNSON, Darren Miller Director (Active) 2 Gorse Ridge End, Over Lane, Baslow, Bakewell, Derbyshire, England, DE45 1RT November 1970 /
7 April 2003
British /
England
Marketing Manager
JOHNSON, Samantha Jayne Secretary (Resigned) Holme Lea, Over Lane, Baslow, Bakewell, Derbyshire, England, DE45 1SA /
7 April 2003
/
JOHNSON, Samantha Jayne Director (Resigned) Holme Lea, Over Lane, Baslow, Bakewell, Derbyshire, England, DE45 1SA June 1972 /
7 April 2003
British /
England
Company Director
JOHNSON, William Miller Tigerdine Director (Resigned) 26 Spinkhill Avenue, Sheffield, England, S13 8FB September 1944 /
24 February 2014
British /
England
Company Director
BTC (DIRECTORS) LTD Nominee Director (Resigned) Btc House, Chapel Hill, Longridge Preston, Lancashire, PR3 3JY /
7 April 2003
/

Competitor

Search similar business entities

Post Town SHEFFIELD
Post Code S9 2TW
SIC Code 46180 - Agents specialized in the sale of other particular products

Improve Information

Please provide details on SUPREME PROTECTIVE COATINGS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches