UKBizDB.co.uk

SOURCE OFFICE SUPPLIES LIMITED

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

This company is commonly known as Source Office Supplies Limited. The company was founded 19 years ago and was given the registration number 05334525. The firm's registered office is in FARNHAM. You can find them at 7 Bower Road, Wrecclesham, Farnham, Surrey. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SOURCE OFFICE SUPPLIES LIMITED
Company Number:05334525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:7 Bower Road, Wrecclesham, Farnham, Surrey, United Kingdom, GU10 4ST
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pheasants View, Ryehurst Lane, Binfield, Bracknell, England, RG42 5QZ

Director12 March 2020Active
79 Barn Piece, Chandlers Ford, Eastleigh, England, SO53 4HR

Director17 January 2005Active
34 Clarence Road, Fleet, United Kingdom, GU51 3RZ

Director01 February 2011Active
21 Tradewinds, Whitstable, CT5 4UG

Secretary17 January 2005Active
Applegarth, Milford Road, Barton On Sea, England, BH25 5PW

Secretary27 January 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 January 2005Active
6 East Hundreds, Fleet, GU51 1HL

Director17 January 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 January 2005Active

People with Significant Control

Mr Ollie Rastall
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:34 Clarence Road, Fleet, United Kingdom, GU51 3RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Matthew Piper
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:79 Barn Piece, Chandlers Ford, Eastleigh, England, SO53 4HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-11-22Address

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

Download
2023-10-21Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Termination secretary company with name termination date.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-02-06Persons with significant control

Change to a person with significant control.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Persons with significant control

Change to a person with significant control.

Download
2019-02-07Officers

Change person director company with change date.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.