This company is commonly known as School Supplies Ltd. The company was founded 16 years ago and was given the registration number 06237504. The firm's registered office is in WARWICK. You can find them at 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire. This company's SIC code is 99999 - Dormant Company.
Name | : | SCHOOL SUPPLIES LTD |
---|---|---|
Company Number | : | 06237504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom, CV34 5LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB | Secretary | 25 January 2016 | Active |
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB | Director | 25 January 2016 | Active |
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB | Director | 04 May 2007 | Active |
Greenway House, Sugarswell Business Park, Shenington, Banbury, England, OX15 6HW | Secretary | 04 May 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 04 May 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 04 May 2007 | Active |
Poole Bay Holdings Limited | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sugarswell Business Park, Shenington, Banbury, United Kingdom, OX15 6HW |
Nature of control | : |
|
Poole Bay Holdings Limited | ||
Notified on | : | 24 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 - 6 The Wharf Centre, Wharf Street, Warwick, England, CV34 5LB |
Nature of control | : |
|
Mr Hugh Michael Mckenna | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Address | : | Greenway House, Sugarswell Business Park, Shenington, Banbury, OX15 6HW |
Nature of control | : |
|
Mr Martyn Andrew Bright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 53 Ashwood Drive, Broadstone, England, BH18 8LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Address | Change registered office address company with date old address new address. | Download |
2019-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-15 | Miscellaneous | Legacy. | Download |
2017-06-15 | Miscellaneous | Legacy. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-09 | Officers | Termination secretary company with name termination date. | Download |
2016-02-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.