Company number 06648318
Status Active
Incorporation Date 16 July 2008
Company Type Private Limited Company
Address PRACTICE SUPPLIES LTD HERTFORD WAY, YORK ROAD BUSINESS PARK, MALTON, NORTH YORKSHIRE, YO17 6YG
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Director's details changed for Mr Peter William Baker on 4 April 2017; Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 16 July 2016 with updates. The most likely internet sites of PRACTICE SUPPLIES LIMITED are www.practicesupplies.co.uk, and www.practice-supplies.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventeen years and seven months. Practice Supplies Limited is a Private Limited Company.
The company registration number is 06648318. Practice Supplies Limited has been working since 16 July 2008.
The present status of the company is Active. The registered address of Practice Supplies Limited is Practice Supplies Ltd Hertford Way York Road Business Park Malton North Yorkshire Yo17 6yg. The company`s financial liabilities are £350.82k. It is £98.69k against last year. The cash in hand is £253.74k. It is £-23.93k against last year. And the total assets are £642.29k, which is £-37.55k against last year. BAKER, Peter William is a Secretary of the company. BAKER, Peter William is a Director of the company. BARNES, Julian Edward Porter is a Director of the company. Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director ABERGAN REED LTD has been resigned. Director BAKER, Simon has been resigned. Director RUTHERFORD, Julian has been resigned. The company operates in "Other retail sale in non-specialised stores".
practice supplies Key Finiance
LIABILITIES
£350.82k
+39%
CASH
£253.74k
-9%
TOTAL ASSETS
£642.29k
-6%
All Financial Figures
Current Directors
Resigned Directors
Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 17 July 2008
Appointed Date: 16 July 2008
Director
ABERGAN REED LTD
Resigned: 17 July 2008
Appointed Date: 16 July 2008
Director
BAKER, Simon
Resigned: 29 January 2010
Appointed Date: 16 July 2008
49 years old
Persons With Significant Control
Mr Peter Baker
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Julian Barnes
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PRACTICE SUPPLIES LIMITED Events
04 Apr 2017
Director's details changed for Mr Peter William Baker on 4 April 2017
10 Mar 2017
Total exemption small company accounts made up to 31 July 2016
29 Jul 2016
Confirmation statement made on 16 July 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 July 2015
21 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
...
... and 29 more events
01 Sep 2008
Director and secretary appointed peter william baker
22 Jul 2008
Appointment terminated secretary abergan reed nominees LIMITED
22 Jul 2008
Appointment terminated director abergan reed LTD
22 Jul 2008
Registered office changed on 22/07/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england
16 Jul 2008
Incorporation