Download leads from Nexok and grow your business. Find out more

SUPA Global Health Limited

Private Limited Company

SUPA Global Health Limited
Unit 3 28a Herbert Road
Birmingham
B10 0PL
Company NameSUPA Global Health Limited
Company StatusActive - Proposal to Strike off
Company Number07660126
Incorporation Date7 June 2011 (12 years, 11 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous NameSupadupa Entertainment Limited
Current DirectorCurtis John Tonge
Business IndustryWholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles
Business ActivityNon-Specialised Wholesale Trade
Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December
Latest Return24 September 2022 (1 year, 7 months ago)
Next Return Due8 October 2023 (overdue)

Contact

Registered AddressUnit 3 28a Herbert Road
Birmingham
B10 0PL
Shared Address This company doesn't share its address with any other companies
ConstituencyBirmingham, Ladywood
RegionWest Midlands
CountyWest Midlands
Built Up AreaWest Midlands

Accounts & Returns

Accounts Year End31 December
CategoryUnaudited Abridged
Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Latest Return24 September 2022 (1 year, 7 months ago)
Next Return Due8 October 2023 (overdue)

Director Overview

Current

1

Retired

5

Closed

Classifications

SIC IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2003 (5190)Other wholesale
SIC 2007 (46900)Non-specialised wholesale trade
SIC IndustryArts, entertainment and recreation
SIC 2007 (90020)Support activities to performing arts

Event History

2 February 2023Appointment of Mr Curtis John Tonge as a director on 1 February 2023
2 February 2023Termination of appointment of Nirmal Tanna as a director on 1 February 2023
2 February 2023Notification of Curtis John Tonge as a person with significant control on 1 February 2023
2 February 2023Cessation of Nirmal Tanna as a person with significant control on 1 February 2023
21 December 2022Registered 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

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing