This company is commonly known as Supplies Ltd. The company was founded 20 years ago and was given the registration number 05094750. The firm's registered office is in LONDON. You can find them at Level 17, Dashwood House, Old Broad Street, London, . This company's SIC code is 10910 - Manufacture of prepared feeds for farm animals.
Name | : | SUPPLIES LTD |
---|---|---|
Company Number | : | 05094750 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2004 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 17, Dashwood House, Old Broad Street, London, England, EC2M 1QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 17, Dashwood House, Old Broad Street, London, England, EC2M 1QS | Secretary | 01 December 2017 | Active |
Level 17, Dashwood House, Old Broad Street, London, England, EC2M 1QS | Director | 03 April 2017 | Active |
Level 17, Dashwood House, Old Broad Street, London, England, EC2M 1QS | Director | 01 April 2018 | Active |
Level 17, Dashwood House, Old Broad Street, London, England, EC2M 1QS | Director | 01 January 2016 | Active |
Emu Road Marking International, College Road, Harrow, HA1 1BD | Corporate Director | 07 April 2018 | Active |
Level 17, Dashwood House, Old Broad Street, London, England, EC2M 1QS | Secretary | 01 February 2018 | Active |
Studio 1, 14 Andre Street, London, England, E8 2AA | Secretary | 16 October 2017 | Active |
85 Great Portland Street, London, England, W1W 7LT | Secretary | 01 July 2016 | Active |
Suite B, 29 Harley Street, London, W1G 9QR | Corporate Nominee Secretary | 05 April 2004 | Active |
Studio 1, 14 Andre Street, London, United Kingdom, E8 2AA | Director | 01 May 2018 | Active |
Baghdad, Karradah, Baghdad, Iraq, 187161 | Director | 12 February 2018 | Active |
29 Harley Street, London, England, W1G 9QR | Director | 06 June 2017 | Active |
85 Great Portland Street, London, England, W1W 7LT | Director | 21 December 2017 | Active |
29, Harley Street, London, England, W1G 9QR | Director | 14 October 2010 | Active |
29 Harley Street, London, England, W1G 9QR | Director | 14 March 2016 | Active |
Studio 1, 14 Andre Street, London, England, E8 2AA | Director | 01 May 2017 | Active |
Studio 1, 14 Andre Street, London, England, E8 2AA | Director | 09 January 2018 | Active |
29, Harley Street, London, England, W1G 9QR | Director | 04 July 2013 | Active |
Level 17, Old Broad Street, London, England, EC2M 1QS | Director | 01 September 2018 | Active |
29 Harley Street, London, England, W1G 9QR | Director | 28 June 2016 | Active |
Studio 1, 14 Andre Street, London, England, E8 2AA | Director | 01 December 2017 | Active |
85 Great Portland Street, London, England, W1W 7LT | Director | 01 December 2017 | Active |
Suite B, 29 Harley Street, London, W1G 9QR | Corporate Nominee Director | 05 April 2004 | Active |
Mr. Mohsen Almousawi | ||
Notified on | : | 04 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | Danish |
Country of residence | : | England |
Address | : | Studio 1, 14 Andre Street, London, England, E8 2AA |
Nature of control | : |
|
Mr. Abbas Fakhir Kadhim Alfarttoosi | ||
Notified on | : | 02 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | Iraqi |
Country of residence | : | England |
Address | : | Studio 1, 14 Andre Street, London, England, E8 2AA |
Nature of control | : |
|
Mrs Halah Hameed Chad Aljanabi | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | Dominican,Iraqi |
Country of residence | : | England |
Address | : | Studio 1, 14 Andre Street, London, England, E8 2AA |
Nature of control | : |
|
Mrs Halah Hameed Chyad Aljanabi | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | Dominican,Iraqi |
Country of residence | : | England |
Address | : | Level 17, Dashwood House, Old Broad Street, London, England, EC2M 1QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved compulsory. | Download |
2022-02-23 | Address | Default companies house registered office address applied. | Download |
2021-11-23 | Gazette | Gazette notice compulsory. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Officers | Termination secretary company with name termination date. | Download |
2020-10-07 | Miscellaneous | Legacy. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Officers | Appoint person secretary company with name date. | Download |
2020-10-06 | Officers | Change corporate director company with change date. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2020-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-06 | Change of name | Certificate change of name company. | Download |
2019-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2019-12-18 | Officers | Change corporate secretary company. | Download |
2019-12-16 | Miscellaneous | Legacy. | Download |
2019-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Officers | Appoint person secretary company with name date. | Download |
2019-12-16 | Officers | Appoint corporate director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.