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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Papworth Business Park, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY | Secretary | 25 January 2012 | Active |
Unit 1 Papworth Business Park, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY | Director | 25 January 2012 | Active |
C/O Supply 999, Limited, Papworth Business Park Stirling Way, Papworth Everard, United Kingdom, CB23 3WA | Director | 18 November 2010 | Active |
Papworth Business Park, Stirling Way, Papworth Evarard, CB23 3WA | Secretary | 25 January 2012 | Active |
1, London Street, Reading, United Kingdom, RG1 4QW | Secretary | 17 December 2010 | Active |
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG | Corporate Secretary | 18 November 2010 | Active |
C/O Supply 999, Limited, Papworth Business Park Stirling Way, Papworth Everard, United Kingdom, CB23 3WA | Director | 18 November 2010 | Active |
Unit 1 Papworth Business Park, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY | Director | 14 December 2016 | Active |
Unit 1 Papworth Business Park, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY | Director | 17 December 2010 | Active |
Astir House, Earls Road, Tunbridge Wells, United Kingdom, TN4 8EA | Director | 24 September 2012 | Active |
Papworth Business Park, Stirling Way, Papworth Evarard, CB23 3WA | Director | 25 May 2011 | Active |
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG | Corporate Director | 18 November 2010 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-22 | Gazette | Gazette notice voluntary. | Download |
2022-03-14 | Dissolution | Dissolution application strike off company. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type full. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type small. | Download |
2019-11-21 | Capital | Capital name of class of shares. | Download |
2019-11-21 | Capital | Capital variation of rights attached to shares. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type small. | Download |
2019-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-07 | Accounts | Accounts with accounts type group. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Officers | Change person director company with change date. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.