Superstadium Holdings Limited HULL


Superstadium Holdings started in year 2007 as Private Limited Company with registration number 06181187. The Superstadium Holdings company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Hull at Mkm Stadium. Postal code: HU3 6HU. Since 21st June 2007 Superstadium Holdings Limited is no longer carrying the name Essex 3941.

The firm has 3 directors, namely Ebru A., Tan K. and Ali I.. Of them, Ebru A., Tan K., Ali I. have been with the company the longest, being appointed on 2 February 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Sharon B. who worked with the the firm until 16 December 2010.

Superstadium Holdings Limited Address / Contact

Office Address Mkm Stadium
Office Address2 West Park
Town Hull
Post code HU3 6HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06181187
Date of Incorporation Fri, 23rd Mar 2007
Industry Development of building projects
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Ebru A.

Position: Director

Appointed: 02 February 2022

Tan K.

Position: Director

Appointed: 02 February 2022

Ali I.

Position: Director

Appointed: 02 February 2022

Assem A.

Position: Director

Appointed: 16 December 2010

Resigned: 02 February 2022

Ehab A.

Position: Director

Appointed: 16 December 2010

Resigned: 02 February 2022

Paul D.

Position: Director

Appointed: 20 May 2007

Resigned: 26 October 2009

Martin N.

Position: Director

Appointed: 20 May 2007

Resigned: 13 February 2009

Sharon B.

Position: Secretary

Appointed: 23 March 2007

Resigned: 16 December 2010

Russell B.

Position: Director

Appointed: 23 March 2007

Resigned: 16 December 2010

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we found, there is Ali I. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Acm Sports B.v. that entered 1183 At Amstelveen, Netherlands as the address. This PSC has a legal form of "a bv", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Allamhouse Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private 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.

Ali I.

Notified on 2 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Acm Sports B.V.

7 Professor J.H. Bavincklaan, 1183 At Amstelveen, Netherlands

Legal authority Book 2 Dutch Civil Code
Legal form Bv
Notified on 2 February 2022
Ceased on 2 February 2022
Nature of control: 75,01-100% shares

Allamhouse Limited

Wyke Way Melton Business Park, Melton, HU14 3BQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House England And Wales
Registration number 07042898
Notified on 6 April 2016
Ceased on 2 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Essex 3941 June 21, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-292020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand-4 565 962-4 565 962-4 565 962-4 565 962-4 565 962-4 565 962
Net Assets Liabilities-4 565 962-4 565 962-4 565 962-4 565 962-4 565 962-4 565 962
Other
Amounts Owed To Group Undertakings     4 565 962
Creditors     4 565 962
Net Current Assets Liabilities     -4 565 962

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th June 2023
filed on: 6th, February 2024
Free Download (6 pages)

Company search