ICENI OFFICE SUPPLIES LTD
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 3JY

Company number 06820940
Status Active
Incorporation Date 17 February 2009
Company Type Private Limited Company
Address 1007 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 3JY
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ICENI OFFICE SUPPLIES LTD are www.iceniofficesupplies.co.uk, and www.iceni-office-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Iceni Office Supplies Ltd is a Private Limited Company. The company registration number is 06820940. Iceni Office Supplies Ltd has been working since 17 February 2009. The present status of the company is Active. The registered address of Iceni Office Supplies Ltd is 1007 London Road Leigh On Sea Essex Ss9 3jy. The company`s financial liabilities are £5.32k. It is £0.9k against last year. The cash in hand is £3.36k. It is £1.14k against last year. And the total assets are £47.66k, which is £-1.05k against last year. COBAT SECRETARIAL SERVICES LIMITED is a Secretary of the company. COMPTON, Mirjam is a Director of the company. Secretary COMPTON, Mirjam has been resigned. Director HURWORTH, Aderyn has been resigned. Director MARSHALL, John Sinclair has been resigned. The company operates in "Wholesale of other intermediate products".


iceni office supplies Key Finiance

LIABILITIES £5.32k
+20%
CASH £3.36k
+50%
TOTAL ASSETS £47.66k
-3%
All Financial Figures

Current Directors

Secretary
COBAT SECRETARIAL SERVICES LIMITED
Appointed Date: 15 May 2014

Director
COMPTON, Mirjam
Appointed Date: 17 February 2009
67 years old

Resigned Directors

Secretary
COMPTON, Mirjam
Resigned: 15 May 2014
Appointed Date: 17 February 2009

Director
HURWORTH, Aderyn
Resigned: 17 February 2009
Appointed Date: 17 February 2009
51 years old

Director
MARSHALL, John Sinclair
Resigned: 01 April 2013
Appointed Date: 17 February 2009
71 years old

Persons With Significant Control

Ms Mirjam Compton
Notified on: 1 July 2016
67 years old
Nature of control: Has significant influence or control

ICENI OFFICE SUPPLIES LTD Events

27 Feb 2017
Confirmation statement made on 23 February 2017 with updates
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 27 more events
26 Feb 2009
Director and secretary appointed mirjam compton
20 Feb 2009
Appointment terminate, secretary hcs secretarial LIMITED logged form
20 Feb 2009
Appointment terminated director aderyn hurworth
20 Feb 2009
Registered office changed on 20/02/2009 from 44 upper belgrave road clifton bristol BS8 2XN
17 Feb 2009
Incorporation

ICENI OFFICE SUPPLIES LTD Charges

20 March 2009
Debenture
Delivered: 27 March 2009
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…