Company NameSupafine Finishes Limited
DirectorJason Edward Minot
Company StatusActive
Company Number02655257
CategoryPrivate Limited Company
Incorporation Date18 October 1991(32 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Jason Edward Minot
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1994(2 years, 9 months after company formation)
Appointment Duration29 years, 9 months
RoleCeiling Fixer
Country of ResidenceEngland
Correspondence Address"Tylarke" Southwood Chase
Danbury
Essex
CM3 4LL
Secretary NameLisa Minot
NationalityBritish
StatusCurrent
Appointed14 July 1994(2 years, 9 months after company formation)
Appointment Duration29 years, 9 months
RoleClerk
Correspondence Address"Tylarke" Southwood Chase
Danbury
Essex
CM3 4LL
Director NameMr John Charles Torris
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(same day as company formation)
RoleBuilder
Correspondence Address16 Balmerino
Thundersley
Benfleet
Essex
SS7 3XD
Director NameMr Christopher James Wood
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(same day as company formation)
RoleBuilder
Correspondence Address3 Sunningdale
Canvey Island
Essex
SS8 8DJ
Secretary NameMr John Charles Torris
NationalityBritish
StatusResigned
Appointed18 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address16 Balmerino
Thundersley
Benfleet
Essex
SS7 3XD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBlue House Farm Office
Brentwood Road
West Horndon
Essex
CM13 3LX
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett
Address MatchesOver 100 other UK companies use this postal address

Shareholders

61 at £1Jason Minot
61.00%
Ordinary
39 at £1Lisa Minot
39.00%
Ordinary

Financials

Year2014
Net Worth£65
Cash£514
Current Liabilities£36,794

Accounts

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

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 October 2023Confirmation statement made on 8 October 2023 with updates (4 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
18 October 2022Confirmation statement made on 8 October 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
28 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
30 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
11 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
27 September 2016Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 27 September 2016 (1 page)
27 September 2016Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 27 September 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
2 November 2015Secretary's details changed for Lisa Minot on 18 February 2014 (1 page)
2 November 2015Secretary's details changed for Lisa Minot on 18 February 2014 (1 page)
2 November 2015Director's details changed for Jason Edward Minot on 18 February 2014 (2 pages)
2 November 2015Director's details changed for Jason Edward Minot on 18 February 2014 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
22 April 2014Director's details changed for Jason Edward Minot on 18 February 2014 (2 pages)
22 April 2014Director's details changed for Jason Edward Minot on 18 February 2014 (2 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
31 January 2012Amended accounts made up to 31 March 2011 (6 pages)
31 January 2012Amended accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
23 June 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
23 June 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
18 May 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(4 pages)
18 May 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(4 pages)
18 May 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(4 pages)
27 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 December 2008Return made up to 08/10/08; full list of members (3 pages)
10 December 2008Return made up to 08/10/08; full list of members (3 pages)
1 December 2008Secretary's change of particulars / lisa minot / 01/07/2008 (1 page)
1 December 2008Secretary's change of particulars / lisa minot / 01/07/2008 (1 page)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 November 2007Return made up to 02/10/07; full list of members (5 pages)
6 November 2007Return made up to 02/10/07; full list of members (5 pages)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 October 2006Return made up to 08/10/06; full list of members (6 pages)
19 October 2006Return made up to 08/10/06; full list of members (6 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 October 2005Return made up to 08/10/05; full list of members (6 pages)
5 October 2005Return made up to 08/10/05; full list of members (6 pages)
30 December 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
30 December 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
4 October 2004Return made up to 08/10/04; full list of members (6 pages)
4 October 2004Return made up to 08/10/04; full list of members (6 pages)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
6 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
15 October 2002Return made up to 08/10/02; full list of members (6 pages)
15 October 2002Return made up to 08/10/02; full list of members (6 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
1 February 2002Registered office changed on 01/02/02 from: audit house 151 high street billericay essex CM12 9AB (1 page)
1 February 2002Registered office changed on 01/02/02 from: audit house 151 high street billericay essex CM12 9AB (1 page)
23 October 2001Return made up to 08/10/01; full list of members (6 pages)
23 October 2001Return made up to 08/10/01; full list of members (6 pages)
16 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
16 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
13 October 2000Return made up to 08/10/00; full list of members (6 pages)
13 October 2000Return made up to 08/10/00; full list of members (6 pages)
19 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
19 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 November 1999Return made up to 08/10/99; full list of members (6 pages)
1 November 1999Return made up to 08/10/99; full list of members (6 pages)
23 August 1999Accounts for a small company made up to 31 October 1998 (10 pages)
23 August 1999Accounts for a small company made up to 31 October 1998 (10 pages)
2 November 1998Return made up to 08/10/98; full list of members (6 pages)
2 November 1998Return made up to 08/10/98; full list of members (6 pages)
30 June 1998Full accounts made up to 31 October 1997 (13 pages)
30 June 1998Full accounts made up to 31 October 1997 (13 pages)
14 November 1997Return made up to 08/10/97; no change of members (4 pages)
14 November 1997Return made up to 08/10/97; no change of members (4 pages)
1 September 1997Full accounts made up to 31 October 1996 (15 pages)
1 September 1997Full accounts made up to 31 October 1996 (15 pages)
20 October 1996Return made up to 08/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1996Return made up to 08/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 1996Full accounts made up to 31 October 1995 (14 pages)
17 June 1996Full accounts made up to 31 October 1995 (14 pages)
8 December 1995Return made up to 18/10/95; no change of members (4 pages)
8 December 1995Return made up to 18/10/95; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 31 October 1994 (13 pages)
3 November 1995Accounts for a small company made up to 31 October 1994 (13 pages)