Company NameSuper-Excellent Business Limited
DirectorRizwan Azmat Sandhu
Company StatusActive
Company Number12649970
CategoryPrivate Limited Company
Incorporation Date5 June 2020(3 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Rizwan Azmat Sandhu
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2021(7 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address243 High Street
Chatham
ME4 4BQ
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Director NameMarian Preda
Date of BirthJune 1984 (Born 39 years ago)
NationalityRomanian
StatusResigned
Appointed10 August 2020(2 months after company formation)
Appointment Duration1 month (resigned 11 September 2020)
RoleBusiness Woman
Country of ResidenceHong Kong
Correspondence AddressRoom 1203 12f Tower 3
China Hong Kong City
Hong Kong
Kowloon
Tsimshatsu
Director NameMs Ecaterina Moldovan
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityRomanian
StatusResigned
Appointed11 September 2020(3 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 17 January 2021)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressDept 3217 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered AddressFleet House
148 Dock Road
Tilbury
RM18 7BS
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Filing History

25 February 2024Confirmation statement made on 17 January 2024 with updates (3 pages)
8 October 2023Registered office address changed from 243 High Street Chatham ME4 4BQ England to Fleet House 148 Dock Road Tilbury RM18 7BS on 8 October 2023 (1 page)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
12 March 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
20 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
20 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
30 October 2021Withdrawal of a person with significant control statement on 30 October 2021 (2 pages)
12 July 2021Registered office address changed from 10 Clarence Road Grays RM17 6QA England to 243 High Street Chatham ME4 4BQ on 12 July 2021 (1 page)
17 January 2021Notification of Rizwan Azmat Sandhu as a person with significant control on 17 January 2021 (2 pages)
17 January 2021Termination of appointment of Ecaterina Moldovan as a director on 17 January 2021 (1 page)
17 January 2021Appointment of Mr Rizwan Azmat Sandhu as a director on 17 January 2021 (2 pages)
17 January 2021Registered office address changed from Dept 3217 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 10 Clarence Road Grays RM17 6QA on 17 January 2021 (1 page)
17 January 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
12 September 2020Termination of appointment of Marian Preda as a director on 11 September 2020 (1 page)
12 September 2020Appointment of Ms Ecaterina Moldovan as a director on 11 September 2020 (2 pages)
10 August 2020Cessation of Cfs Secretaries Limited as a person with significant control on 10 August 2020 (1 page)
10 August 2020Cessation of Bryan Thornton as a person with significant control on 10 August 2020 (1 page)
10 August 2020Appointment of Marian Preda as a director on 10 August 2020 (2 pages)
10 August 2020Registered office address changed from 10 Pinfold Close Tickhill Doncaster DN11 9NP England to Dept 3217 43 Owston Road Carcroft Doncaster DN6 8DA on 10 August 2020 (1 page)
10 August 2020Notification of a person with significant control statement (2 pages)
10 August 2020Termination of appointment of Bryan Anthony Thornton as a director on 10 August 2020 (1 page)
21 July 2020Confirmation statement made on 21 July 2020 with updates (3 pages)
21 July 2020Registered office address changed from 10 10 Pinfold Close Tickhill England DN11 9NP England to 10 Pinfold Close Tickhill Doncaster DN11 9NP on 21 July 2020 (1 page)
21 July 2020Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 10 10 Pinfold Close Tickhill England DN11 9NP on 21 July 2020 (1 page)
5 June 2020Incorporation
Statement of capital on 2020-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)