UKBizDB.co.uk

SCHOOL SUPPLIES LTD

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB

Secretary25 January 2016Active
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB

Director25 January 2016Active
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB

Director04 May 2007Active
Greenway House, Sugarswell Business Park, Shenington, Banbury, England, OX15 6HW

Secretary04 May 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 May 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 May 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type dormant.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type dormant.

Download
2020-05-06Persons with significant control

Change to a person with significant control.

Download
2020-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Address

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

Download
2019-07-12Accounts

Accounts with accounts type dormant.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type dormant.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Persons with significant control

Change to a person with significant control.

Download
2017-12-13Accounts

Accounts with accounts type dormant.

Download
2017-06-15Miscellaneous

Legacy.

Download
2017-06-15Miscellaneous

Legacy.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type dormant.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Officers

Termination secretary company with name termination date.

Download
2016-02-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.