UKBizDB.co.uk

SUPPLIES LTD

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

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.

Company Information

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:
  • 10910 - Manufacture of prepared feeds for farm animals
  • 75000 - Veterinary activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Level 17, Dashwood House, Old Broad Street, London, England, EC2M 1QS

Secretary01 December 2017Active
Level 17, Dashwood House, Old Broad Street, London, England, EC2M 1QS

Director03 April 2017Active
Level 17, Dashwood House, Old Broad Street, London, England, EC2M 1QS

Director01 April 2018Active
Level 17, Dashwood House, Old Broad Street, London, England, EC2M 1QS

Director01 January 2016Active
Emu Road Marking International, College Road, Harrow, HA1 1BD

Corporate Director07 April 2018Active
Level 17, Dashwood House, Old Broad Street, London, England, EC2M 1QS

Secretary01 February 2018Active
Studio 1, 14 Andre Street, London, England, E8 2AA

Secretary16 October 2017Active
85 Great Portland Street, London, England, W1W 7LT

Secretary01 July 2016Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Nominee Secretary05 April 2004Active
Studio 1, 14 Andre Street, London, United Kingdom, E8 2AA

Director01 May 2018Active
Baghdad, Karradah, Baghdad, Iraq, 187161

Director12 February 2018Active
29 Harley Street, London, England, W1G 9QR

Director06 June 2017Active
85 Great Portland Street, London, England, W1W 7LT

Director21 December 2017Active
29, Harley Street, London, England, W1G 9QR

Director14 October 2010Active
29 Harley Street, London, England, W1G 9QR

Director14 March 2016Active
Studio 1, 14 Andre Street, London, England, E8 2AA

Director01 May 2017Active
Studio 1, 14 Andre Street, London, England, E8 2AA

Director09 January 2018Active
29, Harley Street, London, England, W1G 9QR

Director04 July 2013Active
Level 17, Old Broad Street, London, England, EC2M 1QS

Director01 September 2018Active
29 Harley Street, London, England, W1G 9QR

Director28 June 2016Active
Studio 1, 14 Andre Street, London, England, E8 2AA

Director01 December 2017Active
85 Great Portland Street, London, England, W1W 7LT

Director01 December 2017Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Nominee Director05 April 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 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 (7 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
2022-03-08Gazette

Gazette dissolved compulsory.

Download
2022-02-23Address

Default companies house registered office address applied.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Termination secretary company with name termination date.

Download
2020-10-07Miscellaneous

Legacy.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Appoint person secretary company with name date.

Download
2020-10-06Officers

Change corporate director company with change date.

Download
2020-10-06Address

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

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Address

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

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Change of name

Certificate change of name company.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-12-20Annual return

Annual return company with made up date full list shareholders.

Download
2019-12-18Officers

Change corporate secretary company.

Download
2019-12-16Miscellaneous

Legacy.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Officers

Appoint person secretary company with name date.

Download
2019-12-16Officers

Appoint corporate director company with name date.

Download

Copyright © 2024. All rights reserved.