UKBizDB.co.uk

SUPPLYTECH LIMITED

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

This company is commonly known as Supplytech Limited. The company was founded 23 years ago and was given the registration number 04183271. The firm's registered office is in NORTH SHIELDS. You can find them at Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SUPPLYTECH LIMITED
Company Number:04183271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, NE29 7XJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, NE29 7XJ

Secretary22 August 2022Active
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, NE29 7XJ

Director30 June 2015Active
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, NE29 7XJ

Director30 June 2015Active
6, Tranby Lodge Gardens, Hessle, United Kingdom, HU13 0TL

Secretary20 March 2001Active
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, NE29 7XJ

Secretary30 June 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 March 2001Active
6, Tranby Lodge Gardens, Hessle, United Kingdom, HU13 0TL

Director20 March 2001Active
6, Tranby Lodge Gardens, Hessle, United Kingdom, HU13 0TL

Director20 March 2001Active
29, Orgreave Drive, Handsworth, Sheffield, England, S13 9NR

Director01 June 2015Active
29, Orgreave Drive, Handsworth, Sheffield, England, S13 9NR

Director01 June 2015Active
Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, NE29 7XJ

Director30 June 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 March 2001Active

People with Significant Control

Mr Paul Victor Young
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Unit S3, Narvik Way, North Shields, NE29 7XJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Angelbell Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit S3, Narvik Way, North Shields, United Kingdom, NE29 7XJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-09Gazette

Gazette dissolved voluntary.

Download
2024-01-23Gazette

Gazette notice voluntary.

Download
2024-01-11Dissolution

Dissolution application strike off company.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-17Accounts

Legacy.

Download
2023-03-09Other

Legacy.

Download
2023-03-09Other

Legacy.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Officers

Appoint person secretary company with name date.

Download
2022-08-24Officers

Termination secretary company with name termination date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-06-27Accounts

Legacy.

Download
2022-06-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-24Other

Legacy.

Download
2022-05-24Other

Legacy.

Download
2021-12-15Capital

Capital statement capital company with date currency figure.

Download
2021-12-15Resolution

Resolution.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Insolvency

Legacy.

Download
2021-10-15Capital

Legacy.

Download
2021-06-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.