UKBizDB.co.uk

SMALL OFFICE SUPPLIES LIMITED

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

This company is commonly known as Small Office Supplies Limited. The company was founded 41 years ago and was given the registration number 01649338. The firm's registered office is in LEEDS. You can find them at C/o Leonard Curtis 6th Floor, 36 Park Row, Leeds, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SMALL OFFICE SUPPLIES LIMITED
Company Number:01649338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 July 1982
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Leonard Curtis 6th Floor, 36 Park Row, Leeds, LS1 5JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penn Cottage, Back Lane, Airton, Skipton, United Kingdom, BD23 4AJ

Secretary01 December 2007Active
Hill Top Farm, Storiths, Skipton, England, BD23 6HX

Director06 February 2018Active
Manor Farm, Hellifield Road Airton, Skipton, BD23 4AJ

Secretary-Active
Ingle Manor, Moor Park, Beckwithshaw, Harrogate, England, HG3 1DN

Director01 September 2015Active
Penn Cottage, Back Lane Airton Skipton, Penn Cottage, Skipton, England, BD23 4AL

Director01 January 2009Active
Airedale Buildings, North Street, Keighley, West Yorkshire, BD21 3AA

Director01 January 2010Active
Manor Farm, Hellifield Road Airton, Skipton, BD23 4AJ

Director-Active
390 Skipton Road, Utley, Keighley, BD20 6HP

Director01 March 2004Active
Manor Farm, Hellifield Road Airton, Skipton, BD23 4AJ

Director-Active
9, The Old Corn Mill, Glusburn, Keighley, BD20 8DW

Director01 January 2009Active

People with Significant Control

Mr Brook Nolson
Notified on:06 February 2018
Status:Active
Date of birth:December 1963
Nationality:British
Address:9th Floor, 7 Park Row, Leeds, LS1 5HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Michael Bower
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:3 Greengate, Cardale Park, Harrogate, England, HG3 1GY
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 (6 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
2022-12-30Gazette

Gazette dissolved liquidation.

Download
2022-09-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-26Address

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

Download
2021-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-10Mortgage

Mortgage satisfy charge full.

Download
2019-07-10Mortgage

Mortgage satisfy charge full.

Download
2019-03-06Mortgage

Mortgage satisfy charge full.

Download
2018-12-07Address

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

Download
2018-12-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-03Insolvency

Liquidation voluntary statement of affairs.

Download
2018-12-03Resolution

Resolution.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-09-18Accounts

Change account reference date company previous shortened.

Download
2018-02-15Address

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

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download
2018-02-15Officers

Appoint person director company with name date.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.