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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alpha, Elm Lane, Minster-On-Sea, Sheerness, United Kingdom, ME12 5SQ | Secretary | 12 May 2011 | Active |
12, Rosemary Avenue, Minster On Sea, Sheerness, England, ME12 3HT | Director | 12 May 2011 | Active |
12, Rosemary Avenue, Minster On Sea, Sheerness, England, ME12 3HT | Director | 12 May 2011 | Active |
11 Duke Of Clarence Trading Centre, High Street, Blue Town, Sheerness, England, ME12 1RQ | Director | 17 May 2017 | Active |
61, Playstool Road, Newington, Sittingbourne, United Kingdom, ME9 7NL | Director | 12 May 2011 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-18 | Officers | Termination director company with name termination date. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-30 | Officers | Change person director company with change date. | Download |
2017-08-30 | Officers | Change person director company with change date. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-18 | Officers | Appoint person director company with name date. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.