Supara Limited GLOUCESTERSHIRE


Founded in 1996, Supara, classified under reg no. 03204391 is an active company. Currently registered at 17 Imperial Square GL50 1QZ, Gloucestershire the company has been in the business for 28 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

At the moment there are 4 directors in the the firm, namely Emma D., Christopher B. and Satnam D. and others. In addition one secretary - Christopher B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Supara Limited Address / Contact

Office Address 17 Imperial Square
Office Address2 Cheltenham
Town Gloucestershire
Post code GL50 1QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03204391
Date of Incorporation Tue, 28th May 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Emma D.

Position: Director

Appointed: 23 January 2024

Christopher B.

Position: Director

Appointed: 27 October 2022

Christopher B.

Position: Secretary

Appointed: 27 October 2022

Satnam D.

Position: Director

Appointed: 15 January 2013

Colin G.

Position: Director

Appointed: 06 January 2000

Nicholas V.

Position: Director

Appointed: 18 April 2019

Resigned: 25 November 2020

John S.

Position: Director

Appointed: 23 December 2008

Resigned: 27 October 2022

John S.

Position: Secretary

Appointed: 06 July 2005

Resigned: 27 October 2022

Anthony S.

Position: Secretary

Appointed: 25 June 1996

Resigned: 06 July 2005

Kuldip D.

Position: Director

Appointed: 25 June 1996

Resigned: 18 January 2023

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 1996

Resigned: 25 June 1996

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 May 1996

Resigned: 25 June 1996

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Satnam Investments Ltd from Cheltenham, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Satnam Investments Ltd

17 Imperial Square, Cheltenham, GL50 1QZ, England

Legal authority England And Wales
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 126 994171 1851 89831 193130 283474 515
Current Assets8 221 1368 439 8747 083 6177 318 2427 520 4598 060 153
Debtors7 094 1428 268 6897 081 7197 287 0497 390 1767 585 638
Net Assets Liabilities18 267 89919 106 88218 110 20319 026 59319 905 98220 773 263
Other Debtors11 79769 109126 29424 590  
Property Plant Equipment18 000 00018 000 00018 000 00018 000 00018 000 00018 031 351
Other
Amounts Owed By Group Undertakings Participating Interests7 044 7308 182 6546 597 6686 214 4996 608 0497 456 847
Amounts Owed To Group Undertakings Participating Interests   25 53625 53654 248
Bank Borrowings5 440 0004 952 0004 500 0004 000 0003 500 0003 000 000
Bank Overdrafts500 000500 000726 325625 000500 000500 000
Creditors1 179 0541 046 8101 175 231981 466792 294992 614
Net Current Assets Liabilities7 042 0827 393 0645 908 3866 336 7766 728 1657 067 539
Other Creditors405 877270 169307 176257 663227 500264 287
Property Plant Equipment Gross Cost18 000 00018 000 000    
Provisions For Liabilities Balance Sheet Subtotal1 334 1831 334 1821 334 1831 334 1831 334 1831 334 183
Redeemable Preference Shares Liability  -36 000-24 000-12 000-8 556
Taxation Social Security Payable204 972193 924141 09773 26739 258173 943
Total Assets Less Current Liabilities25 042 08225 393 06423 908 38624 336 77624 728 16525 098 890
Trade Creditors Trade Payables21 45028 609633  136
Trade Debtors Trade Receivables37 61516 926357 7571 047 960782 127128 791

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th June 2023
filed on: 20th, March 2024
Free Download (7 pages)

Company search

Advertisements