Supreme Executive Cars Limited LIVERPOOL


Supreme Executive Cars started in year 1996 as Private Limited Company with registration number 03211164. The Supreme Executive Cars company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Liverpool at North Mersey Business Centre Woodward Road. Postal code: L33 7UY.

The firm has 3 directors, namely Stephen D., James H. and Dean D.. Of them, Dean D. has been with the company the longest, being appointed on 2 March 2022 and Stephen D. and James H. have been with the company for the least time - from 1 January 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Judith J. who worked with the the firm until 17 November 2010.

This company operates within the WA4 1JP postal code. The company is dealing with transport and has been registered as such. Its registration number is PC1018225 . It is located at Roadside Farm, Moorhead Lane, Sandbach with a total of 2 cars.

Supreme Executive Cars Limited Address / Contact

Office Address North Mersey Business Centre Woodward Road
Office Address2 Knowsley Industrial Park
Town Liverpool
Post code L33 7UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03211164
Date of Incorporation Wed, 12th Jun 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Stephen D.

Position: Director

Appointed: 01 January 2023

James H.

Position: Director

Appointed: 01 January 2023

Dean D.

Position: Director

Appointed: 02 March 2022

John R.

Position: Director

Appointed: 01 January 2023

Resigned: 31 August 2023

Stephen D.

Position: Director

Appointed: 01 January 2023

Resigned: 31 August 2023

Barry G.

Position: Director

Appointed: 01 January 2023

Resigned: 31 August 2023

Aliyes H.

Position: Director

Appointed: 01 January 2023

Resigned: 31 August 2023

John M.

Position: Director

Appointed: 01 January 2023

Resigned: 31 August 2023

Aliyes H.

Position: Director

Appointed: 13 March 2018

Resigned: 02 March 2022

Stephen D.

Position: Director

Appointed: 15 February 2018

Resigned: 02 March 2022

Gerard H.

Position: Director

Appointed: 22 October 2010

Resigned: 21 October 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 1996

Resigned: 12 June 1996

Judith J.

Position: Secretary

Appointed: 12 June 1996

Resigned: 17 November 2010

Michael D.

Position: Director

Appointed: 12 June 1996

Resigned: 11 April 2018

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Knowsley Development Trust Limited from Liverpool, England. The abovementioned PSC is classified as "a limited by guarantee without share capital" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Your Travel Borough Wide Ltd that entered Liverpool, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Knowsley Development Trust Limited

North Mersey Business Centre Woodward Rd, Knowsley Ind Park, Liverpool, Merseyside, L33 7UY, England

Legal authority Companies Act 2006
Legal form Limited By Guarantee Without Share Capital
Country registered England
Place registered England Companies Register
Registration number 02545313
Notified on 31 March 2023
Nature of control: 75,01-100% shares

Your Travel Borough Wide Ltd

North Mersey Business Centre Woodward Road, Knowsley Industrial Park, Liverpool, L33 7UY, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 15 February 2018
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-16 3299 84710 88010 41810 41810 418       
Balance Sheet
Cash Bank In Hand11 81170110 85210 85210 852       
Cash Bank On Hand     10 852 281 89448 42631 62710 553124 147
Current Assets64 34598 18695 526113 056106 906106 90636 1042121 989221 924192 423193 983370 056
Debtors64 34496 37594 82596 05496 05496 05441 974 40 095173 498160 796183 430245 909
Net Assets Liabilities           156 763184 265
Other Debtors 56 76555 246     40 095170 253160 79644 067131 122
Property Plant Equipment     11   95 221134 329 
Stocks Inventory   6 150         
Tangible Fixed Assets55511111       
Net Assets Liabilities Including Pension Asset Liability-16 3299 847           
Trade Debtors 39 61039 579          
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve-16 3319 84510 87810 41610 41610 416       
Shareholder Funds-16 3299 84710 88010 41810 41810 418       
Other
Amount Specific Advance Or Credit Directors    3 0133 0133 013      
Accumulated Depreciation Impairment Property Plant Equipment     19 56819 568   9 02336 73790 079
Amounts Owed By Group Undertakings            306
Amounts Owed To Group Undertakings        120 870220 870152 150153 23750 000
Average Number Employees During Period      1 1017344853
Creditors     96 48931 557 122 169221 680162 900171 54966 698
Creditors Due Within One Year 88 34084 647102 63996 48996 489       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       19 568   172 
Disposals Property Plant Equipment       19 569   2 750 
Increase From Depreciation Charge For Year Property Plant Equipment          9 02327 88653 342
Net Current Assets Liabilities-16 8849 84610 87910 41710 41710 41710 4172-18024429 52322 434303 358
Number Shares Allotted  2222       
Other Creditors      3 763 5906981 17517 3864 886
Other Taxation Social Security Payable        7091126 868 6 941
Par Value Share  1111       
Property Plant Equipment Gross Cost     19 56919 569   104 244171 066219 995
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Cost Or Valuation19 56919 56919 56919 56919 569        
Tangible Fixed Assets Depreciation19 01419 56819 56819 56819 568        
Total Additions Including From Business Combinations Property Plant Equipment          104 24469 57248 929
Total Assets Less Current Liabilities-16 3299 84710 88010 41810 41810 41810 4182-180244124 744156 763433 274
Trade Creditors Trade Payables      21 924   2 7079264 871
Trade Debtors Trade Receivables      36 104  3 245 139 363114 481
Creditors Due Within One Year Total Current Liabilities81 22988 340           
Fixed Assets5551           
Tangible Fixed Assets Depreciation Charge For Period 554           
Administrative Expenses -6 1741 704          
Cost Sales 85 84747 533          
Depreciation Tangible Fixed Assets Expense 554           
Gross Profit Loss 20 0022 737          
Other Creditors Due Within One Year 4801 525          
Profit Loss For Period 26 1761 033          
Profit Loss On Ordinary Activities Before Tax 26 1761 033          
Trade Creditors Within One Year 87 86083 122          
Turnover Gross Operating Revenue 105 84950 270          

Transport Operator Data

Roadside Farm
Address Moorhead Lane , Brereton
City Sandbach
Post code CW11 2SS
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements