Company NameSuperior Gifts Limited
DirectorsJames Hayes and Jean Hayes
Company StatusActive
Company Number07874977
CategoryPrivate Limited Company
Incorporation Date8 December 2011(12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr James Hayes
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Newbottle Street
Houghton Le Spring
Tyne And Wear
DH4 4AR
Director NameMrs Jean Hayes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Newbottle Street
Houghton Le Spring
Tyne And Wear
DH4 4AR
Director NameMr David Hayes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Newbottle Street
Houghton Le Spring
Tyne And Wear
DH4 4AR
Director NameMr James Alan Hayes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Newbottle Street
Houghton Le Spring
Tyne And Wear
DH4 4AR

Location

Registered Address4 Douro Terrace
Sunderland
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1James Hayes
50.00%
Ordinary
50 at £1Jean Hayes
50.00%
Ordinary

Financials

Year2014
Net Worth£314
Cash£8,905
Current Liabilities£20,804

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

27 January 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021Registered office address changed from 35 Newbottle Street Houghton Le Spring Tyne and Wear DH4 4AR to 4 4 Douro Terrace Sunderland Tyne and Wear SR2 7DX on 26 January 2021 (1 page)
26 January 2021Micro company accounts made up to 30 September 2019 (3 pages)
26 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
29 February 2020Compulsory strike-off action has been discontinued (1 page)
26 February 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
19 September 2019Micro company accounts made up to 30 September 2018 (2 pages)
19 September 2019Compulsory strike-off action has been suspended (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
14 January 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
2 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 March 2018Compulsory strike-off action has been discontinued (1 page)
3 March 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
11 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
11 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
6 November 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 November 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 July 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
1 July 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
13 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
19 June 2012Termination of appointment of James Hayes as a director (1 page)
19 June 2012Termination of appointment of David Hayes as a director (1 page)
19 June 2012Termination of appointment of James Hayes as a director (1 page)
19 June 2012Termination of appointment of David Hayes as a director (1 page)
24 January 2012Registered office address changed from Unit 382H Jedburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BQ England on 24 January 2012 (1 page)
24 January 2012Registered office address changed from Unit 382H Jedburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BQ England on 24 January 2012 (1 page)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)