UKBizDB.co.uk

ALL-COUNTIES SUPPLIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All-counties Supplies Limited. The company was founded 33 years ago and was given the registration number 02677377. The firm's registered office is in TELFORD. You can find them at Unit E7, Halesfield 23, Telford, Shropshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:ALL-COUNTIES SUPPLIES LIMITED
Company Number:02677377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1992
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit E7, Halesfield 23, Telford, Shropshire, TF7 4NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Beech Drive, Shifnal, England, TF11 8HQ

Secretary23 November 2010Active
93, Tabernacle Street, London, EC2A 4BA

Director01 May 2017Active
18, Beech Drive, Shifnal, England, TF11 8HQ

Director07 June 2006Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary14 January 1992Active
11, Delaware Avenue, Albrighton, Wolverhampton, WV7 3BW

Secretary06 February 1992Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director14 January 1992Active
21 Loak Road, Albrighton, Wolverhampton, WV7 3HR

Director06 February 1992Active
11, Delaware Avenue, Albrighton, Wolverhampton, WV7 3BW

Director06 February 1992Active
11, Delaware Avenue, Albrighton, Wolverhampton, WV7 3BW

Director06 February 1992Active
19 Leigh Road, Newport, TF10 7QH

Director01 June 2006Active
Unit E7, Halesfield 23, Telford, TF7 4NY

Director06 April 2015Active

People with Significant Control

Mr Stephen Mark Coates
Notified on:06 April 2020
Status:Active
Date of birth:July 1967
Nationality:British
Address:1, Radian Court, Milton Keynes, MK5 8PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Russell Graeme Plant
Notified on:27 July 2018
Status:Active
Date of birth:May 1975
Nationality:British
Address:Unit E7, Telford, TF7 4NY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen James Elliman
Notified on:27 July 2018
Status:Active
Date of birth:March 1975
Nationality:British
Address:1, Radian Court, Milton Keynes, MK5 8PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen James Elliman
Notified on:15 April 2017
Status:Active
Date of birth:March 1975
Nationality:British
Address:Unit E7, Telford, TF7 4NY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.