SCHOOL SUPPLIES SERVICE LTD
HALESOWEN SCEMES LIMITED

Hellopages » West Midlands » Dudley » B63 3AB
Company number 03744873
Status Active
Incorporation Date 31 March 1999
Company Type Private Limited Company
Address C/O HAMILTONS, MERIDEN HOUSE 6 GREAT CORNBOW, HALESOWEN, WEST MIDLANDS, B63 3AB
Home Country United Kingdom
Nature of Business 58120 - Publishing of directories and mailing lists
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1,000 ; Annual return made up to 31 March 2015 with full list of shareholders Statement of capital on 2015-04-23 GBP 1,000 . The most likely internet sites of SCHOOL SUPPLIES SERVICE LTD are www.schoolsuppliesservice.co.uk, and www.school-supplies-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. School Supplies Service Ltd is a Private Limited Company. The company registration number is 03744873. School Supplies Service Ltd has been working since 31 March 1999. The present status of the company is Active. The registered address of School Supplies Service Ltd is C O Hamiltons Meriden House 6 Great Cornbow Halesowen West Midlands B63 3ab. The company`s financial liabilities are £1.56k. It is £-0.75k against last year. The cash in hand is £0.02k. It is £-25.86k against last year. And the total assets are £33.76k, which is £-7.33k against last year. CAP, Gemma Louise is a Secretary of the company. CAP, Gemma Louise is a Director of the company. MEREDITH, Stephen William is a Director of the company. Secretary CAP, Martin Trevor has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRAYBROOKE, Gary William has been resigned. Director CAP, Martin Trevor has been resigned. Director DAVIES, Desley Sandra has been resigned. Director MATHIAS, Robin has been resigned. Director MCKENZIE, Mary Diana has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Publishing of directories and mailing lists".


school supplies service Key Finiance

LIABILITIES £1.56k
-33%
CASH £0.02k
-100%
TOTAL ASSETS £33.76k
-18%
All Financial Figures

Current Directors

Secretary
CAP, Gemma Louise
Appointed Date: 31 December 2010

Director
CAP, Gemma Louise
Appointed Date: 31 December 2010
37 years old

Director
MEREDITH, Stephen William
Appointed Date: 01 August 2000
76 years old

Resigned Directors

Secretary
CAP, Martin Trevor
Resigned: 31 December 2010
Appointed Date: 31 March 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 March 1999
Appointed Date: 31 March 1999

Director
BRAYBROOKE, Gary William
Resigned: 30 May 2008
Appointed Date: 13 December 2002
62 years old

Director
CAP, Martin Trevor
Resigned: 31 December 2010
Appointed Date: 31 March 1999
72 years old

Director
DAVIES, Desley Sandra
Resigned: 01 August 2000
Appointed Date: 31 March 1999

Director
MATHIAS, Robin
Resigned: 13 February 2008
Appointed Date: 31 March 1999
78 years old

Director
MCKENZIE, Mary Diana
Resigned: 31 March 1999
Appointed Date: 31 March 1999
82 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 March 1999
Appointed Date: 31 March 1999

SCHOOL SUPPLIES SERVICE LTD Events

14 Jun 2016
Total exemption small company accounts made up to 31 October 2015
13 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000

23 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000

10 Apr 2015
Total exemption small company accounts made up to 31 October 2014
16 Apr 2014
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000

...
... and 56 more events
22 Apr 1999
Director resigned
22 Apr 1999
New director appointed
22 Apr 1999
New secretary appointed;new director appointed
22 Apr 1999
New director appointed
31 Mar 1999
Incorporation

SCHOOL SUPPLIES SERVICE LTD Charges

24 February 2014
Charge code 0374 4873 0001
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None. Notification of addition to or amendment of charge…