SUPER DUPER GOODS LIMITED

C/O SMITH HANNAH 50, WOODGATE, LEICESTER  LE3 5GF
  • Active
  • Private Limited Company
  • Company No. 08460831
  • Last Updated: 01 Mar 2024

Company Profile

SUPER DUPER GOODS LIMITED was incorporated on Monday, March 25, 2013 as a Private Limited Company with registered address in LEICESTER. SUPER DUPER GOODS LIMITED has the status: Active and it's listed in the following category: Manufacture of other textiles n.e.c.. This Private Limited Company has been operating for 11 years 5 months and 25 days.

Name SUPER DUPER GOODS LIMITED
Company number 08460831
Company type Private Limited Company
Incorporation date 25 Mar 2013
Status Active
Industry (SIC 2007)

Address

Registered Address C/O SMITH HANNAH 50
WOODGATE
LEICESTER
LE3 5GF
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Big Boss Holdings Limited Woodgate, LE3 5GF Dates: Monday, September 10, 2018 - present
ownership of shares 75 to 100 percent
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent
voting rights 75 to 100 percent as firm
right to appoint and remove directors
Mr Tariq Al-Toma Nationality: British Dates: Thursday, July 28, 2016 - Sunday, September 10, 2023
ownership of shares 50 to 75 percent
Mr Kevin Lee Nationality: British Dates: Thursday, July 28, 2016 - Monday, September 10, 2018
ownership of shares 50 to 75 percent
Mr Kevin Kai Wing Lee Nationality: British Dates: Wednesday, April 6, 2016 - Monday, September 10, 2018
significant influence or control
Mr Tariq Al-Toma Nationality: British Dates: Wednesday, April 6, 2016 - Monday, September 10, 2018
significant influence or control

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 March
Next annual accounts due 31 December 2024, (102 days left)
Latest accounts 31 March 2023
Next confirmation statement due 29 July 2016
Last confirmation statement dated 01 July 2015

Mortgages

Total of Mortgages 2
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 1

Previous Names

Name Change Date
SUPER DUPER GOODS LIMITED 25 Mar 2013
ICHIBAN CLOTHING LIMITED 15 Oct 2015