SCRIBBLE SUPPLY LIMITED
NANTWICH SCRIBBLE SKATEBOARDS LIMITED

Hellopages » Cheshire » Cheshire East » CW5 6DJ

Company number 08077111
Status Active
Incorporation Date 21 May 2012
Company Type Private Limited Company
Address THE MANOR HOUSE ROOKERY PARK STUD, MAIN ROAD, WORLESTON, NANTWICH, CHESHIRE, CW5 6DJ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-07-16 GBP 2 ; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 21 May 2015 with full list of shareholders Statement of capital on 2015-06-23 GBP 2 . The most likely internet sites of SCRIBBLE SUPPLY LIMITED are www.scribblesupply.co.uk, and www.scribble-supply.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Scribble Supply Limited is a Private Limited Company. The company registration number is 08077111. Scribble Supply Limited has been working since 21 May 2012. The present status of the company is Active. The registered address of Scribble Supply Limited is The Manor House Rookery Park Stud Main Road Worleston Nantwich Cheshire Cw5 6dj. The company`s financial liabilities are £2.66k. It is £0k against last year. . WITT, Catherine Mary is a Director of the company. Director CARTWRIGHT, Daniel James has been resigned. Director DALY, George has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


scribble supply Key Finiance

LIABILITIES £2.66k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
WITT, Catherine Mary
Appointed Date: 17 August 2014
62 years old

Resigned Directors

Director
CARTWRIGHT, Daniel James
Resigned: 09 January 2014
Appointed Date: 07 June 2012
33 years old

Director
DALY, George
Resigned: 13 October 2014
Appointed Date: 21 May 2012
31 years old

SCRIBBLE SUPPLY LIMITED Events

16 Jul 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-16
  • GBP 2

01 Nov 2015
Total exemption small company accounts made up to 31 October 2015
23 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2

18 May 2015
Total exemption small company accounts made up to 31 October 2014
13 Oct 2014
Termination of appointment of George Daly as a director on 13 October 2014
...
... and 6 more events
22 May 2013
Annual return made up to 21 May 2013 with full list of shareholders
21 May 2013
Director's details changed for Mr George Daly on 1 September 2012
16 Oct 2012
Company name changed scribble skateboards LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-05-21
  • NM01 ‐ Change of name by resolution

07 Jun 2012
Appointment of Mr Daniel James Cartwright as a director
21 May 2012
Incorporation