UKBizDB.co.uk

SUPPLY SOLUTIONS 2009 LIMITED

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

This company is commonly known as Supply Solutions 2009 Limited. The company was founded 15 years ago and was given the registration number 06945818. The firm's registered office is in HALESOWEN. You can find them at Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:SUPPLY SOLUTIONS 2009 LIMITED
Company Number:06945818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2009
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF

Director09 October 2014Active
3, Chaldicott Barns, Tokes Lane Semley, Shaftesbury, SP7 9AW

Director01 November 2010Active
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, B62 8BF

Director01 August 2015Active
3, Church Close, Fontmell Magna, Shaftesbury, England, SP7 0NX

Director26 June 2009Active
3, Church Close, Fontmell Magna, Shaftesbury, England, SP7 0NX

Director26 June 2009Active
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, B62 8BF

Director01 August 2015Active
4 Hill House, Church Road, Minehead, England, TA24 5SY

Director09 October 2014Active

People with Significant Control

Mr Anthony Charles Walford
Notified on:27 June 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:4 Hill House, Church Road, Minehead, United Kingdom, TA24 5SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Zen Yaworsky
Notified on:27 June 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:Flat 4, Hill House, Minehead, United Kingdom, TA24 5SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-19Gazette

Gazette notice voluntary.

Download
2024-03-06Dissolution

Dissolution application strike off company.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Accounts

Accounts with accounts type total exemption small.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.