BY SUPERCAR LIMITED

Register to unlock more data on OkredoRegister

BY SUPERCAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05538956

Incorporation date

17/08/2005

Size

Dormant

Contacts

Registered address

Registered address

Wallis House, 27 Broad Street, Wokingham, Berkshire RG40 1AUCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2005)
dot icon22/01/2026
Accounts for a dormant company made up to 2025-07-31
dot icon22/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon29/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon20/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon19/08/2024
Termination of appointment of Richard Lloyd Thomas as a director on 2024-02-03
dot icon19/08/2024
Appointment of Mr Craig Alexander Williams as a director on 2024-02-03
dot icon23/02/2024
Accounts for a dormant company made up to 2023-07-31
dot icon18/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon27/07/2023
Director's details changed for Mr Richard Lloyd Thomas on 2023-07-25
dot icon11/11/2022
Micro company accounts made up to 2022-07-31
dot icon25/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-07-31
dot icon26/08/2021
Director's details changed for Mr Richard Lloyd Thomas on 2021-08-23
dot icon26/08/2021
Registered office address changed from C/O Choice Accountants Limited Indigo House, Mulberry Business Park Fishponds Road Wokingham RG41 2GY to Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU on 2021-08-26
dot icon26/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon15/02/2021
Micro company accounts made up to 2020-07-31
dot icon28/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon05/08/2020
Director's details changed for Mr Richard Lloyd Thomas on 2020-07-29
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon19/09/2019
Confirmation statement made on 2019-08-17 with updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon07/11/2018
Compulsory strike-off action has been discontinued
dot icon06/11/2018
Confirmation statement made on 2018-08-17 with updates
dot icon06/11/2018
First Gazette notice for compulsory strike-off
dot icon17/08/2018
Director's details changed for Mr Richard Lloyd Thomas on 2018-08-03
dot icon27/04/2018
Micro company accounts made up to 2017-07-31
dot icon21/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon28/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon01/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon31/08/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon28/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon26/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon30/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon12/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon14/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon29/01/2014
Certificate of change of name
dot icon29/01/2014
Change of name notice
dot icon16/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon13/06/2013
Registered office address changed from 5 Curfew Yard, Thames Street Windsor Berkshire SL4 1SN England on 2013-06-13
dot icon14/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon07/08/2012
Termination of appointment of Michael Roberts as a director
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon18/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon06/07/2011
Registered office address changed from 8 Bridge Avenue Maidenhead Berkshire SL6 1RR United Kingdom on 2011-07-06
dot icon22/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/01/2011
Appointment of Mr Richard Lloyd Thomas as a director
dot icon06/01/2011
Certificate of change of name
dot icon10/12/2010
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2010-12-10
dot icon10/12/2010
Termination of appointment of James Murfin as a director
dot icon19/10/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon18/10/2010
Appointment of Mr Michael William Roberts as a director
dot icon18/10/2010
Appointment of James Beckingham Murfin as a director
dot icon14/10/2010
Termination of appointment of Chirag Shah as a director
dot icon14/10/2010
Termination of appointment of Anastasio Van Bilderbeek as a director
dot icon23/02/2010
Particulars of a mortgage or charge / charge no: 6
dot icon26/11/2009
Total exemption full accounts made up to 2009-07-31
dot icon02/09/2009
Return made up to 17/08/09; full list of members
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon11/03/2009
Appointment terminated director and secretary david fairbairn
dot icon24/11/2008
Appointment terminated director peter hiscocks
dot icon22/10/2008
Appointment terminated director flora heathcote
dot icon26/09/2008
Return made up to 17/09/08; full list of members
dot icon23/09/2008
Accounting reference date shortened from 31/12/2008 to 31/07/2008
dot icon02/09/2008
Director appointed anastasio van bilderbeek
dot icon28/07/2008
Director appointed chirag shah
dot icon28/07/2008
Registered office changed on 28/07/2008 from 6 toll house cottages coggeshall essex CO6 1YD united kingdom
dot icon10/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/04/2008
Registered office changed on 09/04/2008 from 7 brownsea drive wickford essex SS12 9LB
dot icon08/04/2008
Director and secretary's change of particulars / david fairbairn / 08/04/2008
dot icon08/04/2008
Director and secretary's change of particulars / david fairbairn / 08/04/2008
dot icon18/10/2007
Particulars of mortgage/charge
dot icon17/09/2007
Return made up to 17/09/07; full list of members
dot icon09/05/2007
New director appointed
dot icon14/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Ad 31/12/06-31/12/06 £ si [email protected]=60000 £ ic 100/60100
dot icon17/01/2007
£ nc 100/100000 31/12/06
dot icon04/09/2006
Return made up to 17/08/06; full list of members
dot icon30/08/2006
Registered office changed on 30/08/06 from: 2ND floor 145-157 st.john street london EC1V 4PY
dot icon16/05/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon03/03/2006
Particulars of mortgage/charge
dot icon31/01/2006
Particulars of mortgage/charge
dot icon24/01/2006
Particulars of mortgage/charge
dot icon17/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
288.30K
-
0.00
-
-
2022
0
288.30K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Craig Alexander
Director
03/02/2024 - Present
8
Thomas, Richard Lloyd
Director
07/01/2011 - 03/02/2024
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BY SUPERCAR LIMITED

BY SUPERCAR LIMITED is an(a) Active company incorporated on 17/08/2005 with the registered office located at Wallis House, 27 Broad Street, Wokingham, Berkshire RG40 1AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BY SUPERCAR LIMITED?

toggle

BY SUPERCAR LIMITED is currently Active. It was registered on 17/08/2005 .

Where is BY SUPERCAR LIMITED located?

toggle

BY SUPERCAR LIMITED is registered at Wallis House, 27 Broad Street, Wokingham, Berkshire RG40 1AU.

What does BY SUPERCAR LIMITED do?

toggle

BY SUPERCAR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BY SUPERCAR LIMITED?

toggle

The latest filing was on 22/01/2026: Accounts for a dormant company made up to 2025-07-31.