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

SUPERSINE DURAMARK GROUP LIMITED

FREEMANTLE RD, LOWESTOFT, SUFFOLK, NR33 0EA,
Company Registration Number
00226536
Private Limited Company
Active

Company Overview

About Supersine Duramark Group Ltd
SUPERSINE DURAMARK GROUP LIMITED was founded on 1927-12-12 and has its registered office in Suffolk. The organisation's status is listed as "Active". Supersine Duramark Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SUPERSINE DURAMARK GROUP LIMITED
 
Legal Registered Office
FREEMANTLE RD
LOWESTOFT
SUFFOLK
NR33 0EA
Other companies in NR33
 
Previous Names
SUPERSINE HOLDINGS GROUP (2009) LIMITED20/10/2014
SUPERSINE HOLDINGS GROUP LIMITED24/07/2009
Filing Information
Company Number 00226536
Company ID Number 00226536
Date formed 1927-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB443052090  
Last Datalog update: 2024-03-05 23:16:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPERSINE DURAMARK GROUP 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.

Company Officers of SUPERSINE DURAMARK GROUP LIMITED

Current Directors
Officer Role Date Appointed
JULIE ELIZABETH SLATER
Company Secretary 1997-10-31
EMMA JAYNE CRANFIELD
Director 2017-12-21
STUART KEITH DAY
Director 2017-12-21
JONNY LOUIS HAWKINS
Director 1995-04-12
THOMAS EDWARD HAWKINS
Director 2016-12-01
DAVID WILLIAM SAWBRIDGE
Director 2011-07-29
JULIE ELIZABETH SLATER
Director 2011-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CRANFIELD
Director 1992-04-03 2016-04-25
JOHN BARRY MOORE
Director 1992-04-03 2013-12-31
DAVID CRANFIELD
Company Secretary 1995-01-16 1997-10-31
ROBERT MARTYN GRIFFITHS
Company Secretary 1995-04-12 1997-03-22
ROBERT MARTYN GRIFFITHS
Director 1995-04-12 1997-03-22
IAIN DAVID ROSS NEILSON
Director 1992-04-03 1995-04-12
STEPHEN BARRY MACRO
Company Secretary 1992-04-03 1995-01-16
STEPHEN BARRY MACRO
Director 1992-04-03 1995-01-16
JOAN ETTIE COOPER
Director 1992-04-03 1994-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ELIZABETH SLATER SUPERSINE HOLDINGS GROUP EBT LIMITED Company Secretary 2009-07-16 CURRENT 2009-06-07 Active
JULIE ELIZABETH SLATER SUPERSINE DURAMARK LIMITED Company Secretary 2004-12-07 CURRENT 2004-12-07 Active
JULIE ELIZABETH SLATER TRAFFIC MEDIA LIMITED Company Secretary 2000-09-22 CURRENT 1999-11-25 Active
JULIE ELIZABETH SLATER AURA GRAPHICS LIMITED Company Secretary 1998-08-05 CURRENT 1997-06-12 Active
JULIE ELIZABETH SLATER DURAMARK LIMITED Company Secretary 1997-10-31 CURRENT 1992-06-26 Active
JULIE ELIZABETH SLATER AUTOKRAFT INTERNATIONAL LIMITED Company Secretary 1997-10-31 CURRENT 1981-08-26 Active
JULIE ELIZABETH SLATER AURA BRAND SOLUTIONS LIMITED Company Secretary 1997-10-31 CURRENT 1994-10-28 Active
JULIE ELIZABETH SLATER SUPERGRAPHICS LIMITED Company Secretary 1997-10-31 CURRENT 1984-02-27 Active
JULIE ELIZABETH SLATER GLIMMA UK LTD Company Secretary 1997-10-31 CURRENT 1981-04-27 Active
STUART KEITH DAY AURA BRAND SOLUTIONS LIMITED Director 2017-12-21 CURRENT 1994-10-28 Active
STUART KEITH DAY G C H BUSINESS DEVELOPMENT LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
JONNY LOUIS HAWKINS GLIMMA INVESTMENTS LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
JONNY LOUIS HAWKINS FENN GRAPHICS LIMITED Director 2011-07-14 CURRENT 1995-02-15 Active
JONNY LOUIS HAWKINS SUPERSINE HOLDINGS GROUP LIMITED Director 2009-07-16 CURRENT 2009-06-07 Active
JONNY LOUIS HAWKINS SUPERSINE HOLDINGS GROUP EBT LIMITED Director 2009-07-16 CURRENT 2009-06-07 Active
JONNY LOUIS HAWKINS TRUCK MEDIA ALLIANCE LIMITED Director 2008-09-29 CURRENT 2008-06-13 Active
JONNY LOUIS HAWKINS SUPERSINE DURAMARK LIMITED Director 2004-12-07 CURRENT 2004-12-07 Active
JONNY LOUIS HAWKINS GLOBAL IMAGE MANAGEMENT LIMITED Director 2001-04-20 CURRENT 2000-12-18 Active
JONNY LOUIS HAWKINS TRAFFIC MEDIA LIMITED Director 2000-09-22 CURRENT 1999-11-25 Active
JONNY LOUIS HAWKINS AURA GRAPHICS LIMITED Director 1998-08-05 CURRENT 1997-06-12 Active
JONNY LOUIS HAWKINS AUTOKRAFT INTERNATIONAL LIMITED Director 1998-05-29 CURRENT 1981-08-26 Active
JONNY LOUIS HAWKINS GLIMMA UK LTD Director 1998-05-29 CURRENT 1981-04-27 Active
JONNY LOUIS HAWKINS SUPERGRAPHICS LIMITED Director 1997-11-14 CURRENT 1984-02-27 Active
JONNY LOUIS HAWKINS AURA BRAND SOLUTIONS LIMITED Director 1995-04-07 CURRENT 1994-10-28 Active
JONNY LOUIS HAWKINS DURAMARK LIMITED Director 1992-07-01 CURRENT 1992-06-26 Active
THOMAS EDWARD HAWKINS AURA BRAND SOLUTIONS LIMITED Director 2016-12-01 CURRENT 1994-10-28 Active
JULIE ELIZABETH SLATER DURAMARK LIMITED Director 2011-07-29 CURRENT 1992-06-26 Active
JULIE ELIZABETH SLATER TRAFFIC MEDIA LIMITED Director 2011-07-29 CURRENT 1999-11-25 Active
JULIE ELIZABETH SLATER TRUCK MEDIA ALLIANCE LIMITED Director 2011-07-29 CURRENT 2008-06-13 Active
JULIE ELIZABETH SLATER SUPERSINE HOLDINGS GROUP LIMITED Director 2011-07-29 CURRENT 2009-06-07 Active
JULIE ELIZABETH SLATER AUTOKRAFT INTERNATIONAL LIMITED Director 2011-07-29 CURRENT 1981-08-26 Active
JULIE ELIZABETH SLATER AURA GRAPHICS LIMITED Director 2011-07-29 CURRENT 1997-06-12 Active
JULIE ELIZABETH SLATER GLIMMA UK LTD Director 2011-07-29 CURRENT 1981-04-27 Active
JULIE ELIZABETH SLATER FENN GRAPHICS LIMITED Director 2011-07-14 CURRENT 1995-02-15 Active
JULIE ELIZABETH SLATER SUPERSINE HOLDINGS GROUP EBT LIMITED Director 2009-07-16 CURRENT 2009-06-07 Active
JULIE ELIZABETH SLATER SUPERSINE DURAMARK LIMITED Director 2004-12-07 CURRENT 2004-12-07 Active
JULIE ELIZABETH SLATER AURA BRAND SOLUTIONS LIMITED Director 1997-10-31 CURRENT 1994-10-28 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
2024-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2024-02-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA CRANFIELD
2024-02-26PSC07CESSATION OF EMMA CRANFIELD AS A PERSON OF SIGNIFICANT CONTROL
2024-02-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2024-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-12-19AA01Previous accounting period shortened from 30/12/22 TO 29/12/22
2023-04-17Change of details for Miss Emma Cranfield as a person with significant control on 2023-03-01
2023-04-17CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-04-17CS01CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-04-17PSC04Change of details for Miss Emma Cranfield as a person with significant control on 2023-03-01
2023-03-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-15Memorandum articles filed
2023-03-15MEM/ARTSARTICLES OF ASSOCIATION
2023-03-15RES01ADOPT ARTICLES 15/03/23
2023-02-10Termination of appointment of Julie Elizabeth Slater on 2022-12-31
2023-02-10APPOINTMENT TERMINATED, DIRECTOR JULIE ELIZABETH SLATER
2023-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ELIZABETH SLATER
2023-02-10TM02Termination of appointment of Julie Elizabeth Slater on 2022-12-31
2022-10-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES
2021-12-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-12-03SH0126/11/21 STATEMENT OF CAPITAL GBP 240593.25
2021-07-08CH01Director's details changed for Miss Emma Jayne Cranfield on 2021-06-25
2021-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-05-14CH01Director's details changed for Mr Thomas Edward Hawkins on 2021-05-01
2020-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-04-05PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID CRANFIELD / 01/06/2017
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-04-05PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID CRANFIELD / 01/06/2017
2018-01-03AP01DIRECTOR APPOINTED MISS EMMA JAYNE CRANFIELD
2018-01-03AP01DIRECTOR APPOINTED MR STUART KEITH DAY
2017-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-28AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 240593
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONNY LOUIS HAWKINS / 01/04/2017
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SAWBRIDGE / 01/04/2017
2016-12-12AP01DIRECTOR APPOINTED MR THOMAS EDWARD HAWKINS
2016-07-28AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRANFIELD
2016-04-07AR0103/04/16 ANNUAL RETURN FULL LIST
2016-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 240593.25
2015-05-07AR0103/04/15 ANNUAL RETURN FULL LIST
2015-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-10-20RES15CHANGE OF NAME 17/09/2014
2014-10-20CERTNMCompany name changed supersine holdings group (2009) LIMITED\certificate issued on 20/10/14
2014-10-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-10RES13Resolutions passed:<ul><li>Option agreement 16/09/2014</ul>
2014-10-02RES15CHANGE OF COMPANY NAME 09/03/21
2014-07-23RES15CHANGE OF COMPANY NAME 09/07/20
2014-07-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-30SH0111/06/14 STATEMENT OF CAPITAL GBP 240593.25
2014-04-10AR0103/04/14 ANNUAL RETURN FULL LIST
2014-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE
2013-04-08AR0103/04/13 FULL LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-05AR0103/04/12 FULL LIST
2011-12-14AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-24AP01DIRECTOR APPOINTED DAVID WILLIAM SAWBRIDGE
2011-08-24AP01DIRECTOR APPOINTED JULIE ELIZABETH SLATER
2011-08-24MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-04-04AR0103/04/11 FULL LIST
2011-03-15AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-16RES15CHANGE OF NAME 08/07/2010
2010-07-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-28RES15CHANGE OF NAME 22/06/2010
2010-06-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-21AR0103/04/10 FULL LIST
2010-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY MOORE / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONNY LOUIS HAWKINS / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRANFIELD / 20/11/2009
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ELIZABETH SLATER / 20/11/2009
2009-07-22CERTNMCOMPANY NAME CHANGED SUPERSINE HOLDINGS GROUP LIMITED CERTIFICATE ISSUED ON 24/07/09
2009-04-05363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-10-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-23363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-04-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-04-16363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-04-28363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-04-26363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-09-27AUDAUDITOR'S RESIGNATION
2004-05-05363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-03-23169£ IC 179105/169996 19/02/04 £ SR 36437@.25=9109
2004-03-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-05-13363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-13363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-04-24363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2002-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2001-05-01363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2000-10-10AAFULL GROUP ACCOUNTS MADE UP TO 30/06/00
2000-04-28AAFULL GROUP ACCOUNTS MADE UP TO 30/06/99
2000-04-12363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
1999-06-07363sRETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS
1999-05-04AAFULL GROUP ACCOUNTS MADE UP TO 30/06/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SUPERSINE DURAMARK GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUPERSINE DURAMARK GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-07-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-07-16 Outstanding HSBC BANK PLC
GUARANTEE AND DEBENTURE 1995-04-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-04-12 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1992-11-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-01-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-01-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-08-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 SUPERSINE DURAMARK GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SUPERSINE DURAMARK GROUP LIMITED registering or being granted any patents
Domain Names

SUPERSINE DURAMARK GROUP LIMITED owns 1 domain names.

globalimagemanagement.co.uk  

Trademarks
We have not found any records of SUPERSINE DURAMARK GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPERSINE DURAMARK GROUP 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 (74990 - Non-trading company) as SUPERSINE DURAMARK GROUP LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where SUPERSINE DURAMARK GROUP 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.
Import/Export of Goods
Goods imported/exported by SUPERSINE DURAMARK GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2018-09-0048219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2018-05-0085238010Media for the recording of sound or of other phenomena, unrecorded, incl. matrices and masters for the production of discs (excl. magnetic, optical and semiconductor media, and products of chapter 37)
2018-01-0048219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2016-07-0039191012Plastic strips of poly"vinyl chloride" or of polyethylene, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide
2016-05-0082089000Knives and cutting blades, of base metal, for machines or for mechanical appliances (excl. those for metal or wood-working, kitchen appliances or machines used by the food industry and those for agricultural, horticultural or forestry machines)
2016-04-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2016-03-0087141090Parts and accessories of motorcycles, incl. mopeds, n.e.s. (excl. brakes, gear boxes, road wheels, silencers, exhaust pipes, clutches, and their parts)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUPERSINE DURAMARK GROUP 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 SUPERSINE DURAMARK GROUP 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.