Superheated Management Services Limited COVENTRY


Founded in 2016, Superheated Management Services, classified under reg no. 10108766 is an active company. Currently registered at 5 The Quadrant CV1 2EL, Coventry the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has one director. Naushad I., appointed on 7 April 2016. There are currently no secretaries appointed. As of 14 May 2024, there were 2 ex directors - John H., Chris B. and others listed below. There were no ex secretaries.

Superheated Management Services Limited Address / Contact

Office Address 5 The Quadrant
Town Coventry
Post code CV1 2EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10108766
Date of Incorporation Thu, 7th Apr 2016
Industry Dormant Company
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Naushad I.

Position: Director

Appointed: 07 April 2016

John H.

Position: Director

Appointed: 14 June 2018

Resigned: 01 January 2019

Chris B.

Position: Director

Appointed: 14 June 2018

Resigned: 01 January 2019

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats found, there is Naushad I. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is John H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Chris B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Naushad I.

Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

John H.

Notified on 14 June 2018
Ceased on 1 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Chris B.

Notified on 14 June 2018
Ceased on 1 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth100     
Balance Sheet
Debtors  105105105 
Other Debtors  105105105 
Cash Bank On Hand100100  105105
Net Assets Liabilities100100105 105105
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Net Current Assets Liabilities  105105105 
Total Assets Less Current Liabilities 100105105105 
Called Up Share Capital Not Paid Not Expressed As Current Asset100100105   
Number Shares Allotted100100   105
Par Value Share11   1
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements