Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEEDSUPER LIMITED
Company Information for

NEEDSUPER LIMITED

1C HENLEY BUSINESS PARK, PIRBRIGHT ROAD, GUILDFORD, SURREY, GU3 2DX,
Company Registration Number
02043844
Private Limited Company
Active

Company Overview

About Needsuper Ltd
NEEDSUPER LIMITED was founded on 1986-08-06 and has its registered office in Guildford. The organisation's status is listed as "Active". Needsuper Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEEDSUPER LIMITED
 
Legal Registered Office
1C HENLEY BUSINESS PARK
PIRBRIGHT ROAD
GUILDFORD
SURREY
GU3 2DX
Other companies in GU3
 
Filing Information
Company Number 02043844
Company ID Number 02043844
Date formed 1986-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 17:09:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEEDSUPER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEEDSUPER LIMITED
The following companies were found which have the same name as NEEDSUPER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEEDSUPER PTY LTD Active Company formed on the 2015-10-21

Company Officers of NEEDSUPER LIMITED

Current Directors
Officer Role Date Appointed
NILESH NATHWANI
Company Secretary 1992-07-14
NILESH NATHWANI
Director 1993-07-14
PANNA NATHWANI
Director 1999-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
MUKESH MAGANLAL NATHWANI
Director 1992-07-14 1999-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NILESH NATHWANI MICROVISK TECHNOLOGIES LTD Director 2017-06-01 CURRENT 2016-05-20 Active
NILESH NATHWANI DIME INTERNATIONAL LTD. Director 2017-04-27 CURRENT 2015-07-14 Dissolved 2018-07-17
NILESH NATHWANI MICROVISK LIMITED Director 2017-03-31 CURRENT 2004-02-05 Active
NILESH NATHWANI MICROVISK TECHNOLOGIES INTERNATIONAL LIMITED Director 2016-10-01 CURRENT 2016-03-23 Active
NILESH NATHWANI APNE PROPERTIES LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
NILESH NATHWANI APNE LIMITED Director 2016-07-01 CURRENT 2015-03-11 Active
NILESH NATHWANI COMBIKIT LTD Director 2013-02-05 CURRENT 2013-02-05 Dissolved 2016-07-26
NILESH NATHWANI GLUCO RX LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active
NILESH NATHWANI BORG PHARMA LIMITED Director 2007-09-11 CURRENT 2007-08-17 Active
NILESH NATHWANI PHARMACY LINK LIMITED Director 2005-12-16 CURRENT 2005-12-16 Active
NILESH NATHWANI DISPOSABLE MEDICAL EQUIPMENT LTD Director 2001-05-04 CURRENT 2001-05-04 Active
NILESH NATHWANI GLOBALDAY LIMITED Director 1993-09-23 CURRENT 1993-08-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-1707/09/23 STATEMENT OF CAPITAL GBP 102
2023-10-17Change of details for Mr Nilesh Nathwani as a person with significant control on 2023-09-08
2023-07-17CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-03-17CH01Director's details changed for Mrs Panna Nathwani on 2022-03-16
2022-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/22 FROM 21 Fairlands Road Guildford Surrey GU3 3JB
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-15PSC04Change of details for Mr Nilesh Nathwani as a person with significant control on 2021-10-01
2021-10-15CH01Director's details changed for Mr Nilesh Nathwani on 2021-10-01
2021-10-15CH03SECRETARY'S DETAILS CHNAGED FOR MR NILESH NATHWANI on 2021-10-01
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2020-09-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANNA NATHWANI
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08LATEST SOC08/08/18 STATEMENT OF CAPITAL;GBP 51
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2018-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 51
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-01-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 51
2015-08-04AR0114/07/15 ANNUAL RETURN FULL LIST
2015-01-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 51
2014-09-26AR0114/07/14 ANNUAL RETURN FULL LIST
2014-04-02DISS40Compulsory strike-off action has been discontinued
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-03-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0114/07/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-14AR0114/07/12 ANNUAL RETURN FULL LIST
2012-03-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AR0114/07/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-01AR0114/07/10 ANNUAL RETURN FULL LIST
2010-08-31CH01Director's details changed for Mrs Panna Nathwani on 2010-07-14
2010-07-28CH01Director's details changed for Panna Nathwani on 2010-07-27
2010-06-29AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-04-02AA31/03/07 TOTAL EXEMPTION SMALL
2007-09-12363sRETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-22363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-07-27363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2004-10-04363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-14363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-05-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-08-06363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2001-09-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-19363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-04-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-25363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
2000-06-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-13363sRETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS
1999-08-13288aNEW DIRECTOR APPOINTED
1999-08-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-02-24287REGISTERED OFFICE CHANGED ON 24/02/99 FROM: 27 CUMBERLAND AVENUE WORPLESDON GUILDFORD SURREY GU2 6RQ
1999-02-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-11363sRETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS
1998-11-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-11363sRETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS
1998-08-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-04-22AAFULL ACCOUNTS MADE UP TO 31/03/96
1998-02-12287REGISTERED OFFICE CHANGED ON 12/02/98 FROM: 266 SOUTHWAY PARK BARN GUILDFORD SURREY GU2 6DY
1996-10-03363sRETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS
1996-06-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-08363sRETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS
1995-03-29AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-10-03363sRETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS
1994-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
1994-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-02-09AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-07-06363sRETURN MADE UP TO 14/07/93; NO CHANGE OF MEMBERS
1993-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-20AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-09-29287REGISTERED OFFICE CHANGED ON 29/09/92 FROM: 276 SOUTHWAY PARK BARN GUILDFORD SURREY GU2 6DY
1992-09-29AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-09-29363aRETURN MADE UP TO 14/07/91; FULL LIST OF MEMBERS
1992-09-29363aRETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS
1992-05-26AAFULL ACCOUNTS MADE UP TO 31/03/90
1992-05-26363aRETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS
1991-10-31363aRETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS
1991-06-24288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-06-20288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEEDSUPER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-01
Fines / Sanctions
No fines or sanctions have been issued against NEEDSUPER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1989-12-07 Outstanding GIROBANK PLC.
LEGAL CHARGE 1989-12-07 Outstanding GIROBANK PLC
SINGLE DEBENTURE 1987-02-18 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 455,003
Creditors Due Within One Year 2012-03-31 £ 404,971
Provisions For Liabilities Charges 2013-03-31 £ 4,308
Provisions For Liabilities Charges 2012-03-31 £ 6,288

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEEDSUPER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 0
Called Up Share Capital 2012-03-31 £ 0
Cash Bank In Hand 2013-03-31 £ 1,424,501
Cash Bank In Hand 2012-03-31 £ 759,891
Current Assets 2013-03-31 £ 2,006,182
Current Assets 2012-03-31 £ 1,715,110
Debtors 2013-03-31 £ 513,322
Debtors 2012-03-31 £ 898,838
Fixed Assets 2013-03-31 £ 149,602
Fixed Assets 2012-03-31 £ 179,835
Shareholder Funds 2013-03-31 £ 1,696,473
Shareholder Funds 2012-03-31 £ 1,483,686
Stocks Inventory 2013-03-31 £ 68,359
Stocks Inventory 2012-03-31 £ 56,381
Tangible Fixed Assets 2013-03-31 £ 22,103
Tangible Fixed Assets 2012-03-31 £ 32,336

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEEDSUPER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEEDSUPER LIMITED
Trademarks
We have not found any records of NEEDSUPER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEEDSUPER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.) as NEEDSUPER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEEDSUPER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNEEDSUPER LIMITEDEvent Date2014-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEEDSUPER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEEDSUPER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.