UKBizDB.co.uk

SUPPLY CHAIN SOLUTIONS LIMITED

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

This company is commonly known as Supply Chain Solutions Limited. The company was founded 32 years ago and was given the registration number 02702748. The firm's registered office is in CORSHAM. You can find them at Octavian Eastlays, Gastard, Corsham, Wiltshire. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:SUPPLY CHAIN SOLUTIONS LIMITED
Company Number:02702748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Octavian Eastlays, Gastard, Corsham, Wiltshire, SN13 9PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Octavian, Eastlays, Gastard, Corsham, United Kingdom, SN13 9PP

Secretary27 May 2009Active
Octavian, Eastlays, Gastard, Corsham, United Kingdom, SN13 9PP

Director27 May 2009Active
37 Clifford Road, New Barnet, EN5 5PD

Secretary31 October 2008Active
60 Slades Hill, Enfield, EN2 7DY

Secretary05 May 1992Active
Cert Octavian House, St Martins Road, Hoddesdon, United Kingdom, EN11 0BT

Corporate Secretary30 June 1994Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Secretary01 April 1992Active
La Corbiere High Road, Fobbing, Stanford Le Hope, SS17 9HT

Director05 May 1992Active
The Byre House Great Fowle Hall, Darman Lane, Paddock Wood, TN12 6PW

Director05 May 1992Active
Woodcroft, 141 Three Bridges Road, Three Bridges, Crawley, RH10 1JT

Director30 September 2008Active
Seeleys Farmhouse, Seeleys Road, Beaconsfield, HP9 1TW

Director13 May 2007Active
9 Brownswood Road, Beaconsfield, HP9 2NU

Director23 December 1994Active
37 Clifford Road, New Barnet, EN5 5PD

Director08 December 1997Active
111 Queens Road, Hertford, SG13 8BJ

Director05 May 1992Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Director01 April 1992Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Director01 April 1992Active

People with Significant Control

Cert Brands Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Octavian, Goods Hill, Corsham, England, SN13 9PP
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type dormant.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type dormant.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type dormant.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type dormant.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type dormant.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2017-04-02Accounts

Accounts with accounts type dormant.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-02-01Accounts

Accounts with accounts type dormant.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-07Accounts

Accounts with accounts type dormant.

Download
2014-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-28Accounts

Accounts with accounts type dormant.

Download
2013-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-03Officers

Change person director company with change date.

Download
2013-09-03Officers

Change person secretary company with change date.

Download
2013-04-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.