UKBizDB.co.uk

SUPPORT SALES LIMITED

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

This company is commonly known as Support Sales Limited. The company was founded 4 years ago and was given the registration number 12328265. The firm's registered office is in SOUTHPORT. You can find them at 25 Shaws Road, Birkdale, Southport, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:SUPPORT SALES LIMITED
Company Number:12328265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2019
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:25 Shaws Road, Birkdale, Southport, United Kingdom, PR8 4LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Pen Y Cefn, Amlwch, Wales, LL68 9DF

Director19 September 2022Active
25 Shaws Road, Southport, United Kingdom, PR8 4LP

Director27 August 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director22 November 2019Active
11a, Upper Aughton Road, Southport, England, PR8 5NA

Director19 January 2021Active

People with Significant Control

Mr Ryan Barker
Notified on:04 November 2022
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:Wales
Address:30, Pen Y Cefn, Amlwch, Wales, LL68 9DF
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Liam Derek Worthington
Notified on:19 January 2021
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:11a, Upper Aughton Road, Southport, England, PR8 5NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Peter Baxter
Notified on:27 August 2020
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:United Kingdom
Address:25 Shaws Road, Southport, United Kingdom, PR8 4LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:22 November 2019
Status:Active
Date of birth:July 1955
Nationality:English
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:22 November 2019
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
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
2023-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-11Gazette

Gazette notice compulsory.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Address

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

Download
2022-03-18Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type micro entity.

Download
2022-01-01Gazette

Gazette filings brought up to date.

Download
2021-10-26Gazette

Gazette notice compulsory.

Download
2021-02-09Address

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

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-21Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Address

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

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.