UKBizDB.co.uk

ALLSORTS OFFICE SUPPLIES LIMITED

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

This company is commonly known as Allsorts Office Supplies Limited. The company was founded 30 years ago and was given the registration number 02863432. The firm's registered office is in WOLVERHAMPTON. You can find them at Unit 1 F5 Latherford Close, Four Ashes, Wolverhampton, . This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.

Company Information

Name:ALLSORTS OFFICE SUPPLIES LIMITED
Company Number:02863432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1993
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47620 - Retail sale of newspapers and stationery in specialised stores

Office Address & Contact

Registered Address:Unit 1 F5 Latherford Close, Four Ashes, Wolverhampton, WV10 7DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Salters Meadow, Cheslyn Hay, Walsall, England, WS6 7FE

Secretary12 September 1996Active
21, Salters Meadow, Cheslyn Hay, Walsall, England, WS6 7FE

Director20 October 1993Active
21, Salters Meadow, Cheslyn Hay, Walsall, England, WS6 7FE

Director20 October 1993Active
6, Valley Green, Cheslyn Hay, Walsall, United Kingdom, WS6 7QD

Director01 January 2006Active
7 Pool Meadow, Cheslyn Hay, Walsall, WS6 7PB

Secretary20 October 1993Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary19 October 1993Active
Oaklands 1a Wood Green Road, Wednesbury, WS10 9AX

Secretary06 April 1995Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director19 October 1993Active
6 Valley Green, Cheslyn Hay, Walsall, WS6 7QD

Director01 January 2006Active
10 Deyncourt Road, Wednesfield, Wolverhampton, WV10 0SQ

Director20 October 1993Active
10 Deyncourt Road, Wednesfield, Wolverhampton, WV10 0SQ

Director20 October 1993Active

People with Significant Control

Mrs Christine Elizabeth Bassett
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:Unit 1, F5 Latherford Close, Wolverhampton, WV10 7DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Milton Bassett
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:Unit 1, F5 Latherford Close, Wolverhampton, WV10 7DY
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-07Officers

Change person secretary company with change date.

Download
2020-10-07Persons with significant control

Change to a person with significant control.

Download
2020-10-07Persons with significant control

Change to a person with significant control.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-04-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-03-08Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-03-10Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-03Officers

Change person director company with change date.

Download
2015-11-03Officers

Termination director company with name termination date.

Download
2015-08-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.