UKBizDB.co.uk

CHAIN SUPPLY MANAGEMENT AND LOGISTICS LIMITED

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

This company is commonly known as Chain Supply Management And Logistics Limited. The company was founded 27 years ago and was given the registration number 03274787. The firm's registered office is in LONDON. You can find them at 6th Floor, 25 Farringdon Street, London, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:CHAIN SUPPLY MANAGEMENT AND LOGISTICS LIMITED
Company Number:03274787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1996
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:6th Floor, 25 Farringdon Street, London, EC4A 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Ballards Lane, London, England, N3 1XW

Secretary28 May 2015Active
35, Ballards Lane, London, England, N3 1XW

Director01 January 2020Active
35, Ballards Lane, London, England, N3 1XW

Director01 April 2022Active
35, Ballards Lane, London, England, N3 1XW

Director01 February 2006Active
35, Ballards Lane, London, England, N3 1XW

Director01 October 2021Active
35, Ballards Lane, London, England, N3 1XW

Director02 December 1996Active
7 Orchard Grove, Ditton, Aylesford, ME20 6BY

Secretary02 December 1996Active
14 Fullers Road, South Woodford, London, E18 2QA

Secretary29 March 2004Active
Unit 1b, 15-16 Rushworth Street, Blackfriars, London, United Kingdom, SE1 0RB

Secretary28 November 2008Active
81b Cecil Road, Enfield, EN2 6TJ

Secretary31 October 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary06 November 1996Active
120 East Road, London, N1 6AA

Nominee Director06 November 1996Active
Unit 1b, 15-16 Rushworth Street, Blackfriars, London, United Kingdom, SE1 0RB

Director04 October 2004Active
25d, Copperfield Street, London, England, SE1 0EN

Director01 February 2006Active
3 Woodside, Church Road, Crowborough, TN6 1EG

Director19 July 2000Active
25d, Copperfield Street, London, England, SE1 0EN

Director11 September 2013Active

People with Significant Control

M O Associates Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:35, Ballards Lane, London, England, N3 1XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Officers

Change person secretary company with change date.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-04-12Persons with significant control

Change to a person with significant control.

Download
2022-04-07Officers

Change person director company with change date.

Download
2022-04-07Address

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

Download
2022-04-07Officers

Change person director company with change date.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.