SUPPLY LINK (UK) LTD
STOCKTON ON TEES

Hellopages » County Durham » Stockton-on-Tees » TS18 1DW

Company number 03972124
Status Active
Incorporation Date 13 April 2000
Company Type Private Limited Company
Address STOCKTON BUSINESS CENTRE, 70 BRUNSWICK STREET, STOCKTON ON TEES, CLEVELAND, TS18 1DW
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 ; Annual return made up to 13 April 2015 with full list of shareholders Statement of capital on 2015-05-26 GBP 100 . The most likely internet sites of SUPPLY LINK (UK) LTD are www.supplylinkuk.co.uk, and www.supply-link-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Middlesbrough Rail Station is 3.5 miles; to Yarm Rail Station is 5 miles; to Seaton Carew Rail Station is 8.1 miles; to Hartlepool Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Supply Link Uk Ltd is a Private Limited Company. The company registration number is 03972124. Supply Link Uk Ltd has been working since 13 April 2000. The present status of the company is Active. The registered address of Supply Link Uk Ltd is Stockton Business Centre 70 Brunswick Street Stockton On Tees Cleveland Ts18 1dw. . CONWAY, Jillian Claire is a Secretary of the company. CONWAY, Philip Arthur is a Director of the company. Secretary CONWAY, Philip Arthur has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DOWSON, David George has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
CONWAY, Jillian Claire
Appointed Date: 01 April 2001

Director
CONWAY, Philip Arthur
Appointed Date: 13 April 2000
62 years old

Resigned Directors

Secretary
CONWAY, Philip Arthur
Resigned: 01 April 2001
Appointed Date: 13 April 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 April 2000
Appointed Date: 13 April 2000

Director
DOWSON, David George
Resigned: 15 March 2001
Appointed Date: 13 April 2000
74 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 April 2000
Appointed Date: 13 April 2000

SUPPLY LINK (UK) LTD Events

03 May 2016
Total exemption small company accounts made up to 31 October 2015
25 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

26 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100

22 Apr 2015
Total exemption small company accounts made up to 31 October 2014
14 Apr 2014
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100

...
... and 40 more events
04 May 2000
New director appointed
04 May 2000
Registered office changed on 04/05/00 from: 43 coniscliffe road, darlington, county durham DL3 7EH
20 Apr 2000
Secretary resigned
20 Apr 2000
Director resigned
13 Apr 2000
Incorporation

SUPPLY LINK (UK) LTD Charges

13 February 2007
Debenture
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 2004
Debenture
Delivered: 5 May 2004
Status: Satisfied on 9 May 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…