UKBizDB.co.uk

SUPPLYCHAIN21 LIMITED

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

This company is commonly known as Supplychain21 Limited. The company was founded 15 years ago and was given the registration number 06895261. The firm's registered office is in MARKET HARBOROUGH. You can find them at 5 The Lodge, Rectory Farm East Farndon Road, Marston Trussell, Market Harborough, Leicestershire. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:SUPPLYCHAIN21 LIMITED
Company Number:06895261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2009
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:5 The Lodge, Rectory Farm East Farndon Road, Marston Trussell, Market Harborough, Leicestershire, LE16 9TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 11, Harborough Innovation Centre, Airfield Business Park, Leicester Road, Market Harborough, England, LE16 7WB

Director05 May 2009Active
Office 11, Harborough Innovation Centre, Airfield Business Park, Leicester Road, Market Harborough, England, LE16 7WB

Director01 May 2016Active
Market Harborough Business Centre, 11-15 Coventry Road, Market Harborough, United Kingdom, LE16 9BX

Secretary21 February 2012Active
Market Harborough Business Centre, 11-15 Coventry Road, Market Harborough, United Kingdom, LE16 9BX

Director05 May 2009Active

People with Significant Control

Mrs Jean Louise Caswell
Notified on:08 February 2022
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Office 11, Harborough Innovation Centre, Airfield Business Park, Market Harborough, England, LE16 7WB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Louise Perry
Notified on:31 October 2017
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:Office 11, Harborough Innovation Centre, Airfield Business Park, Market Harborough, England, LE16 7WB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Michael Caswell
Notified on:05 May 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Office 11, Harborough Innovation Centre, Airfield Business Park, Market Harborough, England, LE16 7WB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-01Address

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

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2022-06-01Address

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

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-08Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-02-10Capital

Capital cancellation shares.

Download
2022-02-10Capital

Capital cancellation shares.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Persons with significant control

Change to a person with significant control.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Persons with significant control

Change to a person with significant control.

Download
2020-06-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.