PREFERRED SUPPLIER LTD
GRIMSBY PREFERRED SUPPLIER CONSUMABLES LTD 1ATOM LTD GOBEX LIMITED NOVELLA SOLUTIONS LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN32 0NW

Company number 03625051
Status Active
Incorporation Date 2 September 1998
Company Type Private Limited Company
Address QUAY HOUSE, 59 LAMBERT ROAD, GRIMSBY, LINCS, DN32 0NW
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software, 62020 - Information technology consultancy activities, 70229 - Management consultancy activities other than financial management
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 2 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PREFERRED SUPPLIER LTD are www.preferredsupplier.co.uk, and www.preferred-supplier.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to New Clee Rail Station is 1.4 miles; to Cleethorpes Rail Station is 2.2 miles; to Great Coates Rail Station is 2.3 miles; to Healing Rail Station is 3.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Preferred Supplier Ltd is a Private Limited Company. The company registration number is 03625051. Preferred Supplier Ltd has been working since 02 September 1998. The present status of the company is Active. The registered address of Preferred Supplier Ltd is Quay House 59 Lambert Road Grimsby Lincs Dn32 0nw. . BIRCH, Monica is a Secretary of the company. BIRCH, Connor is a Director of the company. Secretary BIRCH, Judy Ann has been resigned. Nominee Secretary WRATHALL, Jean has been resigned. Director TARBATT, Helen Claire has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
BIRCH, Monica
Appointed Date: 19 April 2000

Director
BIRCH, Connor
Appointed Date: 09 November 1998
63 years old

Resigned Directors

Secretary
BIRCH, Judy Ann
Resigned: 19 April 2000
Appointed Date: 09 November 1998

Nominee Secretary
WRATHALL, Jean
Resigned: 09 November 1998
Appointed Date: 02 September 1998

Director
TARBATT, Helen Claire
Resigned: 09 November 1998
Appointed Date: 02 September 1998
68 years old

Persons With Significant Control

Mr Connor Birch
Notified on: 2 September 2016
63 years old
Nature of control: Ownership of shares – 75% or more

PREFERRED SUPPLIER LTD Events

04 Oct 2016
Micro company accounts made up to 31 March 2016
02 Sep 2016
Confirmation statement made on 2 September 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

19 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 56 more events
23 Nov 1998
New director appointed
23 Nov 1998
Director resigned
23 Nov 1998
New secretary appointed
23 Nov 1998
Accounting reference date extended from 30/09/99 to 31/12/99
02 Sep 1998
Incorporation