This company is commonly known as Sr Supply Chain Consultants Ltd. The company was founded 16 years ago and was given the registration number 06396769. The firm's registered office is in PRESTON. You can find them at Suite 7 Millennium Road, Ribbleton, Preston, Lancashire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SR SUPPLY CHAIN CONSULTANTS LTD |
---|---|---|
Company Number | : | 06396769 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2007 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 7 Millennium Road, Ribbleton, Preston, Lancashire, England, PR2 5BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkside House, 190-192 Wigan Road, Euxton, Chorley, England, PR7 6JW | Director | 11 October 2007 | Active |
Parkside House, 190-192 Wigan Road, Euxton, Chorley, England, PR7 6JW | Director | 27 November 2015 | Active |
2 Langho Woods, Old Langho, Blackburn, BB6 8AG | Secretary | 11 October 2007 | Active |
Mrs Susan Christine Hoole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Parkside House, 190-192 Wigan Road, Chorley, England, PR7 6JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-13 | Officers | Change person director company with change date. | Download |
2022-10-13 | Officers | Change person director company with change date. | Download |
2021-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-29 | Officers | Change person director company with change date. | Download |
2021-11-29 | Address | Change registered office address company with date old address new address. | Download |
2021-11-29 | Officers | Change person director company with change date. | Download |
2021-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Officers | Change person director company with change date. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Address | Change registered office address company with date old address new address. | Download |
2019-10-10 | Officers | Change person director company with change date. | Download |
2019-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-10 | Officers | Change person director company with change date. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.