UKBizDB.co.uk

NATIONAL SUPPLY CHAIN NETWORKS UK LTD

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

This company is commonly known as National Supply Chain Networks Uk Ltd. The company was founded 18 years ago and was given the registration number 05842600. The firm's registered office is in BIRMINGHAM. You can find them at Avix Business Centre Neville House, 42-46 Hagley Road, Birmingham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:NATIONAL SUPPLY CHAIN NETWORKS UK LTD
Company Number:05842600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Avix Business Centre Neville House, 42-46 Hagley Road, Birmingham, United Kingdom, B16 8PE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avix Business Centre, Neville House, 42-46 Hagley Road, Birmingham, United Kingdom, B16 8PE

Director21 July 2017Active
2nd, Floor, 43 Broomfield Road, Chelmsford, CM1 1SY

Corporate Secretary09 June 2006Active
25, Old Broad Street, London, England, EC2N 1HN

Director10 April 2017Active
2nd Floor, 43 Broomfield Road, Chelmsford, Essex, CM1 1SY

Director20 September 2010Active
2nd, Floor, 43 Broomfield Road, Chelmsford, United Kingdom, CM1 1SY

Corporate Director09 June 2006Active

People with Significant Control

Mrs Paulina Maria Symko
Notified on:02 October 2017
Status:Active
Date of birth:August 1993
Nationality:Polish
Country of residence:United Kingdom
Address:Avix Business Centre, Neville House, Birmingham, United Kingdom, B16 8PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Christopher James Harding
Notified on:10 April 2017
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:United Kingdom
Address:Avix Business Centre, Neville House, Birmingham, United Kingdom, B16 8PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Third Party Formations Limited
Notified on:07 July 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, 43 Broomfield Road, Chelmsford, United Kingdom, CM1 1SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Address

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

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-02Gazette

Gazette filings brought up to date.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-26Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Officers

Change person director company with change date.

Download
2018-07-26Accounts

Change account reference date company current extended.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Persons with significant control

Cessation of a person with significant control.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download
2018-03-26Accounts

Accounts with accounts type dormant.

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-09-06Address

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

Download
2017-07-24Officers

Appoint person director company with name date.

Download
2017-04-13Change of name

Certificate change of name company.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.