This company is commonly known as Supply Line Solutions Limited. The company was founded 12 years ago and was given the registration number 07797201. The firm's registered office is in BURY ST EDMUNDS. You can find them at 9 Chamberlayne Road, , Bury St Edmunds, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | SUPPLY LINE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 07797201 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 2011 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Chamberlayne Road, Bury St Edmunds, United Kingdom, IP32 7EY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Chamberlayne Road, Bury St Edmunds, United Kingdom, IP32 7EY | Director | 20 January 2012 | Active |
9, Chamberlayne Road, Bury St Edmunds, United Kingdom, IP32 7EY | Director | 04 October 2011 | Active |
9, Chamberlayne Road, Bury St Edmunds, United Kingdom, IP32 7EY | Secretary | 19 February 2016 | Active |
Windsor Cottage, Hunston, Bury St Edmunds, England, IP31 3EL | Secretary | 04 October 2011 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 04 October 2011 | Active |
Windsor Cottage, Hunston, Bury St Edmunds, England, IP31 3EL | Director | 04 October 2011 | Active |
25, Thorney Road, Capel St. Mary, Ipswich, England, IP9 2HL | Director | 04 October 2011 | Active |
Mr Neil Duncan Bickers | ||
Notified on | : | 14 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9, Chamberlayne Road, Bury St Edmunds, United Kingdom, IP32 7EY |
Nature of control | : |
|
Christopher Neal Goodman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9, Chamberlayne Road, Bury St Edmunds, United Kingdom, IP32 7EY |
Nature of control | : |
|
Nancy Claire Randall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9, Chamberlayne Road, Bury St Edmunds, United Kingdom, IP32 7EY |
Nature of control | : |
|
Mark Curtis Redgate | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9, Chamberlayne Road, Bury St Edmunds, United Kingdom, IP32 7EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-15 | Officers | Termination secretary company with name termination date. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Officers | Change person director company with change date. | Download |
2019-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Address | Move registers to sail company with new address. | Download |
2017-09-29 | Address | Change sail address company with old address new address. | Download |
2017-09-29 | Address | Change registered office address company with date old address new address. | Download |
2017-09-29 | Address | Change registered office address company with date old address new address. | Download |
2017-08-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.