UKBizDB.co.uk

SUPPLAIR UK LIMITED

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

This company is commonly known as Supplair Uk Limited. The company was founded 23 years ago and was given the registration number 04145242. The firm's registered office is in ASHFORD. You can find them at Ash House, Littleton Road, Ashford, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:SUPPLAIR UK LIMITED
Company Number:04145242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Ash House, Littleton Road, Ashford, TW15 1TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ash House, Littleton Road, Ashford, TW15 1TZ

Secretary13 November 2020Active
Ash House, Littleton Road, Ashford, England, TW15 1TZ

Director01 May 2022Active
Ash House, Littleton Road, Ashford, England, TW15 1TZ

Director01 May 2022Active
Ash House, Littleton Road, Ashford, TW15 1TZ

Director01 July 2022Active
Ash House, Littleton Road, Ashford, TW15 1TZ

Director01 May 2021Active
Ash House, Littleton Road, Ashford, England, TW15 1TZ

Secretary19 January 2015Active
Brielsemeer 7, Purmerend, Netherlands,

Secretary11 October 2011Active
26 Grosvenor Street, Mayfair, London, W1K 4QW

Corporate Secretary26 January 2006Active
26 Grosvenor Street, Mayfair, London, W1K 4QW

Corporate Secretary22 January 2001Active
26 Grosvenor Street, Mayfair, London, W1K 4QW

Director21 November 2014Active
Ash House, Littleton Road, Ashford, England, TW15 1TZ

Director21 November 2014Active
Ash House, Littleton Road, Ashford, TW15 1TZ

Director15 December 2015Active
Ash House, Littleton Road, Ashford, England, TW15 1TZ

Director19 January 2015Active
Ash House, Littleton Road, Ashford, England, TW15 1TZ

Director21 November 2014Active
The Wickets, Church Road, The Wickets, Church Road, Greatworth, Banbury, England, OX17 2DU

Director18 November 2009Active
Ash House, Littleton Road, Ashford, TW15 1TZ

Director13 November 2020Active
Ash House, Littleton Road, Ashford, TW15 1TZ

Director01 May 2021Active
Nicolaas Maesstraat 100, Amsterdam 1071, Amsterdam Nh, Netherlands,

Director01 April 2009Active
Ash House, Littleton Road, Ashford, TW15 1TZ

Director01 January 2021Active
Ash House, Littleton Road, Ashford, England, TW15 1TZ

Director19 January 2015Active
Duivendrechtsekade 85, Amsterdam, Netherlands, FOREIGN

Corporate Director22 January 2001Active
26 Grosvenor Street, Mayfair, London, W1K 4QW

Corporate Director22 January 2001Active

People with Significant Control

Evertaste Limited
Notified on:01 May 2022
Status:Active
Country of residence:England
Address:Ash House, Littleton Road, Ashford, England, TW15 1TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gategroup Holding Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:Balsberg, Balz Zimmermannstrasse 7, Balsberg, Switzerland,
Nature of control:
  • Significant influence or control

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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type full.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-04-03Accounts

Accounts with accounts type full.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-07-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Mortgage

Mortgage satisfy charge full.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.