SOUTH EAST SUPPLIES LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2DU

Company number 07044831
Status Active
Incorporation Date 15 October 2009
Company Type Private Limited Company
Address PARRY AND CO, UNIT ONE TEMPLE HOUSE ESTATE, WEST ROAD, HARLOW, ESSEX, CM20 2DU
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 500 . The most likely internet sites of SOUTH EAST SUPPLIES LIMITED are www.southeastsupplies.co.uk, and www.south-east-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Ware Rail Station is 6.5 miles; to Waltham Cross Rail Station is 9.2 miles; to Stansted Airport Rail Station is 9.5 miles; to Brimsdown Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South East Supplies Limited is a Private Limited Company. The company registration number is 07044831. South East Supplies Limited has been working since 15 October 2009. The present status of the company is Active. The registered address of South East Supplies Limited is Parry and Co Unit One Temple House Estate West Road Harlow Essex Cm20 2du. . ANDREWS, Spencer James is a Secretary of the company. ANDREWS, Spencer James is a Director of the company. COLLIER, Kevin Francis Edwin is a Director of the company. Secretary ANDREWS, Stephen Ashley has been resigned. Director ANDREWS, Stephen Ashley has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
ANDREWS, Spencer James
Appointed Date: 03 November 2011

Director
ANDREWS, Spencer James
Appointed Date: 09 July 2010
52 years old

Director
COLLIER, Kevin Francis Edwin
Appointed Date: 23 October 2012
49 years old

Resigned Directors

Secretary
ANDREWS, Stephen Ashley
Resigned: 09 July 2010
Appointed Date: 15 October 2009

Director
ANDREWS, Stephen Ashley
Resigned: 09 July 2010
Appointed Date: 15 October 2009
55 years old

Persons With Significant Control

Mr Spencer James Andrews
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Francis Edwin Collier
Notified on: 1 July 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTH EAST SUPPLIES LIMITED Events

24 Nov 2016
Confirmation statement made on 15 October 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 500

11 Jun 2015
Total exemption small company accounts made up to 31 October 2014
21 Oct 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 500

...
... and 14 more events
10 Nov 2010
Annual return made up to 15 October 2010 with full list of shareholders
10 Nov 2010
Registered office address changed from 11 Lawrence Hill Chingford London E4 7SN England on 10 November 2010
03 Aug 2010
Appointment of Spencer James Andrews as a director
15 Jul 2010
Termination of appointment of Stephen Andrews as a director
15 Oct 2009
Incorporation