UKBizDB.co.uk

SUPPLY LINE SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
9, Chamberlayne Road, Bury St Edmunds, United Kingdom, IP32 7EY

Director20 January 2012Active
9, Chamberlayne Road, Bury St Edmunds, United Kingdom, IP32 7EY

Director04 October 2011Active
9, Chamberlayne Road, Bury St Edmunds, United Kingdom, IP32 7EY

Secretary19 February 2016Active
Windsor Cottage, Hunston, Bury St Edmunds, England, IP31 3EL

Secretary04 October 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director04 October 2011Active
Windsor Cottage, Hunston, Bury St Edmunds, England, IP31 3EL

Director04 October 2011Active
25, Thorney Road, Capel St. Mary, Ipswich, England, IP9 2HL

Director04 October 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2023-09-20Persons with significant control

Cessation of a person with significant control.

Download
2023-09-20Persons with significant control

Cessation of a person with significant control.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Officers

Termination secretary company with name termination date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Officers

Change person director company with change date.

Download
2019-07-25Accounts

Accounts with accounts type micro entity.

Download
2018-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Accounts with accounts type micro entity.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Address

Move registers to sail company with new address.

Download
2017-09-29Address

Change sail address company with old address new address.

Download
2017-09-29Address

Change registered office address company with date old address new address.

Download
2017-09-29Address

Change registered office address company with date old address new address.

Download
2017-08-07Accounts

Accounts with accounts type total exemption small.

Download
2017-06-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.