UKBizDB.co.uk

SUPPLY DESK LIMITED

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

This company is commonly known as Supply Desk Limited. The company was founded 25 years ago and was given the registration number 03725732. The firm's registered office is in SHEFFIELD. You can find them at Second Floor Sir Wilfrid Newton House Thorncliffe Park, Chapeltown, Sheffield, South Yorks. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:SUPPLY DESK LIMITED
Company Number:03725732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Second Floor Sir Wilfrid Newton House Thorncliffe Park, Chapeltown, Sheffield, South Yorks, S35 2PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor Sir Wilfrid Newton House, Thorncliffe Park, Chapeltown, Sheffield, S35 2PH

Secretary22 June 2004Active
Second Floor Sir Wilfrid Newton House, Thorncliffe Park, Chapeltown, Sheffield, S35 2PH

Director12 February 2020Active
Second Floor Sir Wilfrid Newton House, Thorncliffe Park, Chapeltown, Sheffield, S35 2PH

Director27 January 2016Active
9 Hewers Holt, Barlborough, Chesterfield, S43 4WJ

Secretary04 March 1999Active
1 Byron Close, Hampton, TW12 1EL

Secretary01 February 2000Active
69 Greens Valley Drive, Stockton On Tees, TS18 5QH

Secretary28 October 2002Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary03 March 1999Active
9 Hewers Holt, Barlborough, Chesterfield, S43 4WJ

Director04 March 1999Active
Spencer House, Cambridge Road, Beaconsfield, HP9 1HW

Director25 April 2007Active
Second Floor Sir Wilfrid Newton House, Thorncliffe Park, Chapeltown, Sheffield, S35 2PH

Director06 June 2017Active
Second Floor Sir Wilfrid Newton House, Thorncliffe Park, Chapeltown, Sheffield, S35 2PH

Director23 November 2015Active
36 Rossiter Road, Balham, London, SW12 9RU

Director01 January 2001Active
The Pound House, 46 Totteridge Village, London, N20 8PR

Director28 October 2002Active
38 Old Ferry Drive, Wraysbury, Staines, TW19 5JT

Director01 February 2000Active
Roebuck House Fallow End, Potters Heath, Welwyn, AL6 9SL

Director25 April 2007Active
69 Greens Valley Drive, Stockton On Tees, TS18 5QH

Director28 October 2002Active
Spring Hill, Heath Rise, Camberley, GU15 2ER

Director01 February 2000Active
The Beeches, Hall Close,, Maids Moreton, MK18 1RH

Director28 October 2002Active
Elmton Park, Elmton, S80 4ND

Director24 September 2001Active
Elmton Park, Elmton, Worksop, S80 4ND

Director04 March 1999Active
70 White Avenue, Langold, Worksop, S81 9PL

Director17 January 2000Active
55 Clough Grove, Oughtbridge, Sheffield, S35 0JU

Director25 August 2004Active
10 Brookfield, Oxspring, Sheffield, S36 8WG

Director31 May 2007Active
Bell House North Field Way, Appleton Roebuck, York, YO23 7EA

Director11 January 2005Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director03 March 1999Active

People with Significant Control

Synarbor Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sir Wilfrid Newton House, Thorncliffe Park Estate, Newton Chambers Road, Sheffield, England, S35 2PH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-09-24Officers

Change person secretary company with change date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Officers

Change person director company with change date.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-06-15Officers

Termination director company with name termination date.

Download
2017-06-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.