UKBizDB.co.uk

C.D. SUPPLIES (HOLDINGS) LIMITED

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

This company is commonly known as C.d. Supplies (holdings) Limited. The company was founded 13 years ago and was given the registration number 07632291. The firm's registered office is in SHEERNESS. You can find them at Units 11-12 Duke Of Clarence Trading Centre, High Street, Bluetown, Sheerness, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:C.D. SUPPLIES (HOLDINGS) LIMITED
Company Number:07632291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Units 11-12 Duke Of Clarence Trading Centre, High Street, Bluetown, Sheerness, Kent, ME12 1RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alpha, Elm Lane, Minster-On-Sea, Sheerness, United Kingdom, ME12 5SQ

Secretary12 May 2011Active
12, Rosemary Avenue, Minster On Sea, Sheerness, England, ME12 3HT

Director12 May 2011Active
12, Rosemary Avenue, Minster On Sea, Sheerness, England, ME12 3HT

Director12 May 2011Active
11 Duke Of Clarence Trading Centre, High Street, Blue Town, Sheerness, England, ME12 1RQ

Director17 May 2017Active
61, Playstool Road, Newington, Sittingbourne, United Kingdom, ME9 7NL

Director12 May 2011Active

People with Significant Control

Mr Christopher Anthony Peter Driver
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:11 Duke Of Clarence Trading Centre, High Street, Sheerness, England, ME12 1RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Heidi Anne Pavlou
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:11 Duke Of Clarence Trading Centre, High Street, Sheerness, England, ME12 1RQ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Address

Change registered office address company with date old address new address.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Officers

Change person director company with change date.

Download
2017-08-30Officers

Change person director company with change date.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Officers

Appoint person director company with name date.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.