Manchester
M41 0ST
Director Name | Mr Andrew David Ince |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2010(2 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0ST |
Website | supplychainrec.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9294586 |
Telephone region | Manchester |
Registered Address | 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0ST |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Andrew Ince 66.67% Ordinary |
---|---|
50 at £1 | Sandra Ince 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £135 |
Cash | £16,555 |
Current Liabilities | £17,075 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
5 October 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
15 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with updates (5 pages) |
14 April 2021 | Change of details for Mrs Sandra Ann Ince as a person with significant control on 14 April 2021 (2 pages) |
14 April 2021 | Director's details changed for Sandra Ann Ince on 14 April 2021 (2 pages) |
9 April 2021 | Director's details changed for Mr Andrew David Ince on 9 April 2021 (2 pages) |
9 April 2021 | Director's details changed for Sandra Ann Ince on 9 April 2021 (2 pages) |
9 April 2021 | Change of details for Mrs Sandra Ann Ince as a person with significant control on 9 April 2021 (2 pages) |
9 April 2021 | Change of details for Mr Andrew David Ince as a person with significant control on 9 April 2021 (2 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with updates (5 pages) |
16 September 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (5 pages) |
4 September 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
3 August 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with updates (5 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with updates (5 pages) |
11 September 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
11 September 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
9 January 2017 | Registered office address changed from 93 Wellington Road North Stockport Cheshire SK4 2LR to 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0st on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from 93 Wellington Road North Stockport Cheshire SK4 2LR to 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0st on 9 January 2017 (1 page) |
6 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
3 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
25 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
30 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
30 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
30 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
18 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Director's details changed for Sandra Ann Curley on 11 July 2012 (2 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
11 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 July 2012 | Director's details changed for Sandra Ann Curley on 11 July 2012 (2 pages) |
7 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
11 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 August 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
11 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 February 2011 | Current accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
17 February 2011 | Current accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
22 November 2010 | Appointment of Mr Andrew David Ince as a director (2 pages) |
22 November 2010 | Appointment of Mr Andrew David Ince as a director (2 pages) |
5 November 2010 | Incorporation (34 pages) |
5 November 2010 | Incorporation (34 pages) |