Background WavePink WaveYellow Wave

SUPERIOR LINEN SERVICE LIMITED (02552043)

SUPERIOR LINEN SERVICE LIMITED (02552043) is an active UK company. incorporated on 25 October 1990. with registered office in Great Yarmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SUPERIOR LINEN SERVICE LIMITED has been registered for 35 years. Current directors include TURVILL, Guy James, TURVILL, Richard John.

Company Number
02552043
Status
active
Type
ltd
Incorporated
25 October 1990
Age
35 years
Address
Unit 2 Bessemer Way, Great Yarmouth, NR31 0LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TURVILL, Guy James, TURVILL, Richard John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERIOR LINEN SERVICE LIMITED

SUPERIOR LINEN SERVICE LIMITED is an active company incorporated on 25 October 1990 with the registered office located in Great Yarmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SUPERIOR LINEN SERVICE LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02552043

LTD Company

Age

35 Years

Incorporated 25 October 1990

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 November 2024 - 1 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 2 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

UNIQUENEW LIMITED
From: 25 October 1990To: 21 November 1990
Contact
Address

Unit 2 Bessemer Way Harfreys Industrial Estate Great Yarmouth, NR31 0LX,

Previous Addresses

The Laundry, Portland Lane Southtown Road Great Yarmouth Norfolk NR31 0JN
From: 25 October 1990To: 31 January 2022
Timeline

1 key events • 1990 - 1990

Funding Officers Ownership
Company Founded
Oct 90
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TURVILL, Guy James

Active
Bessemer Way, Great YarmouthNR31 0LX
Secretary
Appointed 14 Jun 2005

TURVILL, Guy James

Active
Bessemer Way, Great YarmouthNR31 0LX
Born January 1963
Director
Appointed 14 Jun 2005

TURVILL, Richard John

Active
Bessemer Way, Great YarmouthNR31 0LX
Born November 1965
Director
Appointed 14 Jun 2005

PALMER, Martine

Resigned
Beech Close, Ormesby St MargaretNR29 3QB
Secretary
Appointed N/A
Resigned 14 Jun 2005

GOOK, Simon

Resigned
Beech Close, Ormesby St MargaretNR29 3QB
Born September 1964
Director
Appointed N/A
Resigned 14 Jun 2005

Persons with significant control

2

Mr Guy James Turvill

Active
Bessemer Way, Great YarmouthNR31 0LX
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Richard John Turvill

Active
Bessemer Way, Great YarmouthNR31 0LX
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
7 November 2007
288cChange of Particulars
Legacy
7 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 March 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
12 September 2005
287Change of Registered Office
Legacy
9 September 2005
225Change of Accounting Reference Date
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
17 February 2004
287Change of Registered Office
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
26 January 1999
287Change of Registered Office
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1997
AAAnnual Accounts
Accounts With Accounts Type Small
4 March 1997
AAAnnual Accounts
Legacy
25 November 1996
363sAnnual Return (shuttle)
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1995
AAAnnual Accounts
Legacy
29 April 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
6 September 1994
AAAnnual Accounts
Legacy
6 September 1994
225(1)225(1)
Legacy
1 November 1993
363sAnnual Return (shuttle)
Legacy
2 November 1992
363b363b
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
31 July 1992
363aAnnual Return
Legacy
11 May 1992
287Change of Registered Office
Legacy
21 January 1992
225(1)225(1)
Legacy
16 October 1991
288288
Legacy
8 October 1991
395Particulars of Mortgage or Charge
Memorandum Articles
26 November 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 1990
288288
Legacy
20 November 1990
288288
Resolution
15 November 1990
RESOLUTIONSResolutions
Legacy
13 November 1990
287Change of Registered Office
Incorporation Company
25 October 1990
NEWINCIncorporation