Company NameSuperprogrammes Limited
DirectorPeter Hawkins
Company StatusActive - Proposal to Strike off
Company Number08476910
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Hawkins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 6 251-255 Church Road
Benfleet
SS7 4QP
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMrs Suzi Hawkins
Date of BirthMarch 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2016(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2018)
RoleAdministrative Assistant
Country of ResidenceEngland
Correspondence AddressJtd Accountants Ltd PO Box 244
Benfleet
SS7 9EE
Director NameMiss Zodie Hawkins
Date of BirthOctober 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2016(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 January 2022)
RoleMarketing Assistant
Country of ResidenceEngland
Correspondence AddressOffice 6 251-255 Church Road
Benfleet
SS7 4QP

Location

Registered AddressOffice 6
251-255 Church Road
Benfleet
SS7 4QP
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 January 2022 (2 years, 3 months ago)
Next Return Due7 February 2023 (overdue)

Filing History

9 December 2022Voluntary strike-off action has been suspended (1 page)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
11 November 2022Application to strike the company off the register (1 page)
19 August 2022Micro company accounts made up to 31 March 2022 (2 pages)
27 July 2022Previous accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
24 January 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
10 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
10 January 2022Termination of appointment of Zodie Hawkins as a director on 7 January 2022 (1 page)
20 July 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
8 June 2021Registered office address changed from Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE to Office 6 251-255 Church Road Benfleet SS7 4QP on 8 June 2021 (1 page)
9 November 2020Micro company accounts made up to 30 April 2020 (2 pages)
22 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
7 June 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
12 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
12 November 2018Termination of appointment of Suzi Hawkins as a director on 31 March 2018 (1 page)
26 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
16 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
14 May 2018Director's details changed for Peter Hawkins on 11 May 2018 (2 pages)
20 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
20 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
12 June 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 September 2016Appointment of Miss Zodie Hawkins as a director on 1 September 2016 (2 pages)
12 September 2016Appointment of Mrs Suzi Hawkins as a director on 1 September 2016 (2 pages)
12 September 2016Appointment of Mrs Suzi Hawkins as a director on 1 September 2016 (2 pages)
12 September 2016Appointment of Miss Zodie Hawkins as a director on 1 September 2016 (2 pages)
13 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200
(4 pages)
13 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200
(4 pages)
11 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 200
(4 pages)
1 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 200
(4 pages)
1 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 200
(4 pages)
12 June 2015Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 12 June 2015 (1 page)
12 June 2015Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 12 June 2015 (1 page)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 200
(4 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 200
(4 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 200
(4 pages)
19 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 200
(3 pages)
19 April 2013Appointment of Peter Hawkins as a director (2 pages)
19 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 200
(3 pages)
19 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 200
(3 pages)
19 April 2013Appointment of Peter Hawkins as a director (2 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 April 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)
8 April 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)