This company is commonly known as Associated Supplies Limited. The company was founded 29 years ago and was given the registration number 02963197. The firm's registered office is in BUXTON. You can find them at Unit-1, 11 Eagle Parade, Buxton, Derbyshire. This company's SIC code is 99999 - Dormant Company.
Name | : | ASSOCIATED SUPPLIES LIMITED |
---|---|---|
Company Number | : | 02963197 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 1994 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit-1, 11 Eagle Parade, Buxton, Derbyshire, SK17 6EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4, The Savoy, 1 Hall Bank, Buxton, England, SK17 6EW | Director | 16 September 1994 | Active |
Spa House Hartington Road, Buxton, SK17 6JQ | Secretary | 16 September 1994 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Secretary | 30 August 1994 | Active |
65 Stanley Road, Salford, M7 4GT | Nominee Director | 30 August 1994 | Active |
Mr George Richard Guthrie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4, The Savoy, Buxton, England, SK17 6EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-05 | Officers | Change person director company with change date. | Download |
2019-06-16 | Officers | Change person director company with change date. | Download |
2019-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-12 | Officers | Termination secretary company with name termination date. | Download |
2015-02-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.