SUPPLY-IT-ALL LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF3 3BD

Company number 02177934
Status Active
Incorporation Date 13 October 1987
Company Type Private Limited Company
Address ENTERPRISE HOUSE, STAFFORD PARK 1, TELFORD, SHROPSHIRE, TF3 3BD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 2,000 . The most likely internet sites of SUPPLY-IT-ALL LIMITED are www.supplyitall.co.uk, and www.supply-it-all.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Supply It All Limited is a Private Limited Company. The company registration number is 02177934. Supply It All Limited has been working since 13 October 1987. The present status of the company is Active. The registered address of Supply It All Limited is Enterprise House Stafford Park 1 Telford Shropshire Tf3 3bd. . WOODHOUSE, Helen Lesley is a Secretary of the company. WOODHOUSE, Helen Lesley is a Director of the company. WOODHOUSE, Stephen James is a Director of the company. Secretary JAGGER, Angus Charles has been resigned. Secretary WOODHOUSE, Helen Lesley has been resigned. Secretary WOODHOUSE, Paul James has been resigned. Director JAGGER, Angus Charles has been resigned. Director WOODHOUSE, Stephen James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WOODHOUSE, Helen Lesley
Appointed Date: 19 November 2007

Director
WOODHOUSE, Helen Lesley
Appointed Date: 07 August 2000
76 years old

Director
WOODHOUSE, Stephen James
Appointed Date: 01 March 2002
72 years old

Resigned Directors

Secretary
JAGGER, Angus Charles
Resigned: 06 January 1994

Secretary
WOODHOUSE, Helen Lesley
Resigned: 07 August 2000
Appointed Date: 06 January 1994

Secretary
WOODHOUSE, Paul James
Resigned: 19 November 2007
Appointed Date: 07 August 2000

Director
JAGGER, Angus Charles
Resigned: 06 January 1994
74 years old

Director
WOODHOUSE, Stephen James
Resigned: 07 August 2000
72 years old

Persons With Significant Control

Mr Stephen James Woodhouse
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

Mrs Helen Lesley Woodhouse
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

SUPPLY-IT-ALL LIMITED Events

14 Mar 2017
Confirmation statement made on 13 March 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2,000

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2,000

...
... and 79 more events
19 Nov 1987
Registered office changed on 19/11/87 from: 2 baches street london N1 6UB

19 Nov 1987
Secretary resigned;new secretary appointed

19 Nov 1987
Director resigned;new director appointed

06 Nov 1987
Company name changed findforce LIMITED\certificate issued on 09/11/87

13 Oct 1987
Incorporation