Company number 03140626
Status Active
Incorporation Date 22 December 1995
Company Type Private Limited Company
Address 141 ENGLISHCOMBE LANE, BATH, BA2 2EL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
GBP 3
. The most likely internet sites of SUPPLYLINE C.N.C. LIMITED are www.supplylinecnc.co.uk, and www.supplyline-c-n-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Supplyline C N C Limited is a Private Limited Company.
The company registration number is 03140626. Supplyline C N C Limited has been working since 22 December 1995.
The present status of the company is Active. The registered address of Supplyline C N C Limited is 141 Englishcombe Lane Bath Ba2 2el. . PAGE, Natasha Zerina is a Secretary of the company. BLAU DAVIES, Chloe Catherine Mary is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 January 1996
Appointed Date: 22 December 1995
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 January 1996
Appointed Date: 22 December 1995
Persons With Significant Control
Mr Mark Epiphanio D'Chunha
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more
SUPPLYLINE C.N.C. LIMITED Events
22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
23 Dec 2014
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
...
... and 42 more events
01 Feb 1996
New secretary appointed
01 Feb 1996
Director resigned
01 Feb 1996
New director appointed
01 Feb 1996
Registered office changed on 01/02/96 from: 1 mitchell lane bristol BS1 6BU
22 Dec 1995
Incorporation