UKBizDB.co.uk

SUPPLY SHACK LIMITED

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

This company is commonly known as Supply Shack Limited. The company was founded 13 years ago and was given the registration number 07535041. The firm's registered office is in BRISTOL. You can find them at C/o Tri Group 2430/2440 The Quadrant Aztec West, Almondsbury, Bristol, . This company's SIC code is 46660 - Wholesale of other office machinery and equipment.

Company Information

Name:SUPPLY SHACK LIMITED
Company Number:07535041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 February 2011
End of financial year:28 February 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46660 - Wholesale of other office machinery and equipment
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:C/o Tri Group 2430/2440 The Quadrant Aztec West, Almondsbury, Bristol, BS32 4AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72 Basepoint Business Centre, Aviation Park West, Bournemouth International Airport Hurn, Christchurch, BH23 6NX

Director18 February 2011Active
72 Basepoint Business Centre, Aviation Park West, Bournemouth International Airport,Hurn, Christchurch, BH23 6NX

Director18 February 2011Active
Coronation House, 2 Queen Street, Lymington, England, SO41 9NH

Corporate Secretary19 September 2013Active
72 Basepoint Business Centre, Aviation Park West, Bournemouth International Airport,Hurn, Christchurch, BH23 6NX

Director20 October 2015Active

People with Significant Control

Mr Desmond Day
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Coronation House, 2 Queen Street, Lymington, England, SO41 9NH
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Caroline Louise Pope
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Coronation House, 2 Queen Street, Lymington, England, SO41 9NH
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-01Gazette

Gazette dissolved liquidation.

Download
2023-03-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-11Address

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

Download
2019-05-14Address

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

Download
2018-09-18Address

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

Download
2018-08-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Officers

Termination director company with name termination date.

Download
2017-03-07Officers

Termination secretary company with name termination date.

Download
2017-03-07Address

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

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-20Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Officers

Change person director company with change date.

Download
2016-08-16Officers

Change person director company with change date.

Download
2016-08-16Officers

Change person director company with change date.

Download
2016-08-15Address

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

Download
2016-08-12Officers

Change corporate secretary company with change date.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Capital

Capital allotment shares.

Download
2016-02-22Officers

Appoint person director company with name date.

Download
2016-01-12Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.