UKBizDB.co.uk

SUPPLY 999 HOLDINGS LIMITED

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

This company is commonly known as Supply 999 Holdings Limited. The company was founded 13 years ago and was given the registration number 07444074. The firm's registered office is in CAMBRIDGE. You can find them at Unit 1 Papworth Business Park Stirling Way, Papworth Everard, Cambridge, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SUPPLY 999 HOLDINGS LIMITED
Company Number:07444074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2010
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 1 Papworth Business Park Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Papworth Business Park, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY

Secretary25 January 2012Active
Unit 1 Papworth Business Park, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY

Director25 January 2012Active
C/O Supply 999, Limited, Papworth Business Park Stirling Way, Papworth Everard, United Kingdom, CB23 3WA

Director18 November 2010Active
Papworth Business Park, Stirling Way, Papworth Evarard, CB23 3WA

Secretary25 January 2012Active
1, London Street, Reading, United Kingdom, RG1 4QW

Secretary17 December 2010Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Secretary18 November 2010Active
C/O Supply 999, Limited, Papworth Business Park Stirling Way, Papworth Everard, United Kingdom, CB23 3WA

Director18 November 2010Active
Unit 1 Papworth Business Park, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY

Director14 December 2016Active
Unit 1 Papworth Business Park, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY

Director17 December 2010Active
Astir House, Earls Road, Tunbridge Wells, United Kingdom, TN4 8EA

Director24 September 2012Active
Papworth Business Park, Stirling Way, Papworth Evarard, CB23 3WA

Director25 May 2011Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Director18 November 2010Active

People with Significant Control

Seebeck 162 Limited
Notified on:02 April 2019
Status:Active
Country of residence:England
Address:Seebeck House, Seebeck Place, Milton Keynes, England, MK5 8FR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Spring Ventures Limited Nominees
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, North Row, London, England, W1K 6DJ
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-14Dissolution

Dissolution application strike off company.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type full.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type small.

Download
2019-11-21Capital

Capital name of class of shares.

Download
2019-11-21Capital

Capital variation of rights attached to shares.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type small.

Download
2019-04-24Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Persons with significant control

Notification of a person with significant control.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-10Mortgage

Mortgage satisfy charge full.

Download
2019-04-10Mortgage

Mortgage satisfy charge full.

Download
2019-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-07Accounts

Accounts with accounts type group.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Officers

Change person director company with change date.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.