SUPA Global Health Limited Private Limited Company SUPA Global Health Limited Unit 3 28a Herbert Road Birmingham B10 0PL
Company Name SUPA Global Health Limited Company Status Active - Proposal to Strike off Company Number 07660126 Incorporation Date 7 June 2011 (12 years, 11 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Name Supadupa Entertainment Limited Current Director Curtis John Tonge
Business Industry Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles Business Activity Non-Specialised Wholesale Trade Latest Accounts 31 December 2021 (2 years, 4 months ago) Next Accounts Due 30 September 2023 (overdue) Accounts Category Unaudited Abridged Accounts Year End 31 December Latest Return 24 September 2022 (1 year, 7 months ago) Next Return Due 8 October 2023 (overdue)
Registered Address Unit 3 28a Herbert Road Birmingham B10 0PL Shared Address This company doesn't share its address with any other companies
Constituency Birmingham, Ladywood Region West Midlands County West Midlands Built Up Area West Midlands
Accounts Year End 31 December Category Unaudited Abridged Latest Accounts 31 December 2021 (2 years, 4 months ago) Next Accounts Due 30 September 2023 (overdue)
Latest Return 24 September 2022 (1 year, 7 months ago) Next Return Due 8 October 2023 (overdue)
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2003 (5190) Other wholesale SIC 2007 (46900) Non-specialised wholesale trade
SIC Industry Arts, entertainment and recreation SIC 2007 (90020) Support activities to performing arts
2 February 2023 Appointment of Mr Curtis John Tonge as a director on 1 February 2023 2 pages 2 February 2023 Termination of appointment of Nirmal Tanna as a director on 1 February 2023 1 page 2 February 2023 Notification of Curtis John Tonge as a person with significant control on 1 February 2023 2 pages 2 February 2023 Cessation of Nirmal Tanna as a person with significant control on 1 February 2023 1 page 21 December 2022 Registered office address changed from 2nd Floor 59 Belgrave Gate Leicester LE1 3HR England to Unit 3 28a Herbert Road Birmingham B10 0PL on 21 December 2022 1 page
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —