SEVERN OFFICE SUPPLIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B15 1PL

Company number 02993021
Status Active
Incorporation Date 22 November 1994
Company Type Private Limited Company
Address 39 GEORGE ROAD GEORGE ROAD, EDGBASTON, BIRMINGHAM, ENGLAND, B15 1PL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Registered office address changed from Unit 131 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB to 39 George Road George Road Edgbaston Birmingham B15 1PL on 3 February 2016. The most likely internet sites of SEVERN OFFICE SUPPLIES LIMITED are www.severnofficesupplies.co.uk, and www.severn-office-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Severn Office Supplies Limited is a Private Limited Company. The company registration number is 02993021. Severn Office Supplies Limited has been working since 22 November 1994. The present status of the company is Active. The registered address of Severn Office Supplies Limited is 39 George Road George Road Edgbaston Birmingham England B15 1pl. . NORTHOVER, Jeanette is a Secretary of the company. COCUM, Anthony is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
NORTHOVER, Jeanette
Appointed Date: 22 November 1994

Director
COCUM, Anthony
Appointed Date: 22 November 1994
78 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 22 November 1994
Appointed Date: 22 November 1994

Nominee Director
BREWER, Kevin, Dr
Resigned: 22 November 1994
Appointed Date: 22 November 1994
73 years old

Persons With Significant Control

Mr Anthony Cocum
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEVERN OFFICE SUPPLIES LIMITED Events

31 Jan 2017
Micro company accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 22 November 2016 with updates
03 Feb 2016
Registered office address changed from Unit 131 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB to 39 George Road George Road Edgbaston Birmingham B15 1PL on 3 February 2016
22 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 56 more events
07 Dec 1994
Ad 22/11/94--------- £ si 99@1=99 £ ic 1/100

07 Dec 1994
Registered office changed on 07/12/94 from: somerset house temple street birmingham B2 5DN

07 Dec 1994
Director resigned

07 Dec 1994
Secretary resigned

22 Nov 1994
Incorporation

SEVERN OFFICE SUPPLIES LIMITED Charges

5 December 2002
Mortgage debenture
Delivered: 16 December 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 11 york street, stourport on severn, worcestershire and 5…
21 January 2002
All assets debenture
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: Igf Invoice Finance Limited
Description: (Including trade fixtures). Fixed and floating charges over…
31 January 1996
Fixed and floating charge
Delivered: 14 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…