ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Superior Freight Holdings Ltd

Superior Freight Holdings Ltd is an active company incorporated on 27 May 2016 with the registered office located in Fareham, Hampshire. Superior Freight Holdings Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10203179
Private limited company
Age
9 years
Incorporated 27 May 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 September 2025 (1 month ago)
Next confirmation dated 22 September 2026
Due by 6 October 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Venture House The Tanneries
East Street
Titchfield
Hampshire
PO14 4AR
England
Address changed on 20 Dec 2024 (10 months ago)
Previous address was Gladstone House 77-79 High Street Egham TW20 9HY England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1965
Director • British • Lives in England • Born in Oct 1989
Director • British • Lives in England • Born in Aug 1968
Mr Clive Edward Parsons-Smith
PSC • British • Lives in England • Born in Nov 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A J S Marine Limited
Clive Edward Parsons-Smith, Tracy Marie Parsons - Smith, and 1 more are mutual people.
Active
Superior Freight Group Limited
Clive Edward Parsons-Smith and Rachel Sarah Marie Smith are mutual people.
Active
Superior Freight Services (UK) Ltd
Clive Edward Parsons-Smith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£9.28K
Increased by £9.28K (%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£470.49K
Increased by £273.6K (+139%)
Total Liabilities
-£468.47K
Increased by £329.35K (+237%)
Net Assets
£2.02K
Decreased by £55.75K (-96%)
Debt Ratio (%)
100%
Increased by 28.91% (+41%)
Latest Activity
Confirmation Submitted
1 Month Ago on 24 Sep 2025
Full Accounts Submitted
1 Month Ago on 18 Sep 2025
Inspection Address Changed
10 Months Ago on 20 Dec 2024
Ms Rachel Sarah Marie Smith Appointed
1 Year Ago on 6 Nov 2024
Mrs Tracy Marie Parsons - Smith Appointed
1 Year Ago on 5 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 23 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 22 Sep 2024
David Lee Stark (PSC) Resigned
1 Year 1 Month Ago on 19 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 22 Jul 2024
Mr Clive Edward Parsons-Smith Details Changed
1 Year 3 Months Ago on 22 Jul 2024
Get Credit Report
Discover Superior Freight Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 September 2025 with no updates
Submitted on 24 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Sep 2025
Register inspection address has been changed from Gladstone House 77-79 High Street Egham TW20 9HY England to Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR
Submitted on 20 Dec 2024
Appointment of Ms Rachel Sarah Marie Smith as a director on 6 November 2024
Submitted on 10 Nov 2024
Appointment of Mrs Tracy Marie Parsons - Smith as a director on 5 November 2024
Submitted on 6 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 23 Sep 2024
Confirmation statement made on 22 September 2024 with updates
Submitted on 22 Sep 2024
Cessation of David Lee Stark as a person with significant control on 19 September 2024
Submitted on 22 Sep 2024
Director's details changed for Mr Clive Edward Parsons-Smith on 22 July 2024
Submitted on 22 Jul 2024
Registered office address changed from Gladstone House 77-79 High Street Egham TW20 9HY England to Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR on 22 July 2024
Submitted on 22 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year