ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Supreme Sub Limited

Supreme Sub Limited is an active company incorporated on 24 October 2011 with the registered office located in Preston, Lancashire. Supreme Sub Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07821348
Private limited company
Age
13 years
Incorporated 24 October 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 24 October 2024 (10 months ago)
Next confirmation dated 24 October 2025
Due by 7 November 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2025
Due by 30 December 2025 (3 months remaining)
Contact
Address
Richard House
9 Winckley Square
Preston
Lancashire
PR1 3HP
England
Address changed on 21 Sep 2023 (1 year 11 months ago)
Previous address was , Fylde House, Skyways Commercial Campus Amy Johnson Way, Blackpool, Lancashire, FY4 3RS, England
Telephone
01253769569
Email
Available in Endole App
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Oct 1978
Director • PSC • British • Lives in England • Born in Jul 1979
Director • British • Lives in UK • Born in Nov 1976
Director • British • Lives in UK • Born in Jun 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fresh First Poulton Limited
Mrs Anne Elizabeth Wade, Mr Benjamin James Allan David Wade, and 1 more are mutual people.
Active
Fresh First Limited
Mrs Anne Elizabeth Wade and Mr Benjamin James Allan David Wade are mutual people.
Active
Pendragon Developments Limited
Mr Benjamin James Allan David Wade is a mutual person.
Active
Leroy Ltd
Daniel John Whiston is a mutual person.
Active
Danrick Property Ltd
Daniel John Whiston is a mutual person.
Active
Dance Fitness Ltd
Daniel John Whiston is a mutual person.
Active
Lucas Confectionery Limited
Mrs Anne Elizabeth Wade and Mr Benjamin James Allan David Wade are mutual people.
Dissolved
Dan Whiston Fit Ltd
Daniel John Whiston is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£22.6K
Increased by £2.27K (+11%)
Turnover
Unreported
Same as previous period
Employees
28
Same as previous period
Total Assets
£307.68K
Increased by £10.67K (+4%)
Total Liabilities
-£251.93K
Increased by £32.55K (+15%)
Net Assets
£55.75K
Decreased by £21.88K (-28%)
Debt Ratio (%)
82%
Increased by 8.02% (+11%)
Latest Activity
Charge Satisfied
2 Months Ago on 4 Jul 2025
Full Accounts Submitted
5 Months Ago on 21 Mar 2025
Accounting Period Shortened
8 Months Ago on 23 Dec 2024
Confirmation Submitted
10 Months Ago on 24 Oct 2024
Full Accounts Submitted
1 Year 6 Months Ago on 7 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 2 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 21 Sep 2023
Mr Benjamin James Allan David Wade Details Changed
1 Year 11 Months Ago on 19 Sep 2023
Mrs Anne Elizabeth Wade Details Changed
1 Year 11 Months Ago on 19 Sep 2023
Anne Elizabeth Wade (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Supreme Sub Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 1 in full
Submitted on 4 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 21 Mar 2025
Previous accounting period shortened from 31 March 2024 to 30 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 24 October 2024 with no updates
Submitted on 24 Oct 2024
Notification of Anne Elizabeth Wade as a person with significant control on 6 April 2016
Submitted on 21 Oct 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 7 Mar 2024
Confirmation statement made on 24 October 2023 with no updates
Submitted on 2 Nov 2023
Submitted on 22 Sep 2023
Registered office address changed from , Fylde House, Skyways Commercial Campus Amy Johnson Way, Blackpool, Lancashire, FY4 3RS, England to Richard House 9 Winckley Square Preston Lancashire PR1 3HP on 21 September 2023
Submitted on 21 Sep 2023
Director's details changed for Mrs Anne Elizabeth Wade on 19 September 2023
Submitted on 21 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year