About

Registered Number: 01955510
Date of Incorporation: 07/11/1985 (39 years and 5 months ago)
Company Status: Active
Registered Address: Suite 1 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB,

 

Supply Technologies Ltd was registered on 07 November 1985 and are based in London. Supply Technologies Ltd currently employs 21-50 people. Vilsack, Robert David, Gebbie, Stephen, Fisher, Louise, Ramsay, Linda Dawn, Ward, Carol Elizabeth, Whitehouse, Frederick Charles Wilson, Whitehouse, Jean Olive are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEBBIE, Stephen 31 August 2019 - 1
FISHER, Louise 11 March 2011 03 October 2017 1
RAMSAY, Linda Dawn N/A 02 August 1996 1
WARD, Carol Elizabeth 01 October 1993 03 October 2017 1
WHITEHOUSE, Frederick Charles Wilson N/A 03 October 2017 1
WHITEHOUSE, Jean Olive 01 October 1993 21 November 2005 1
Secretary Name Appointed Resigned Total Appointments
VILSACK, Robert David 03 October 2017 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 18 November 2019
AP01 - Appointment of director 25 September 2019
TM01 - Termination of appointment of director 17 September 2019
CS01 - N/A 16 September 2019
CH04 - Change of particulars for corporate secretary 05 April 2019
AA01 - Change of accounting reference date 20 December 2018
MR04 - N/A 05 December 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 04 September 2018
MR01 - N/A 24 July 2018
MR01 - N/A 02 July 2018
AP04 - Appointment of corporate secretary 04 April 2018
AD01 - Change of registered office address 04 April 2018
RESOLUTIONS - N/A 26 February 2018
CONNOT - N/A 26 February 2018
AA - Annual Accounts 31 October 2017
AP01 - Appointment of director 19 October 2017
PSC02 - N/A 10 October 2017
PSC09 - N/A 10 October 2017
AP01 - Appointment of director 10 October 2017
AP01 - Appointment of director 10 October 2017
TM01 - Termination of appointment of director 09 October 2017
AP03 - Appointment of secretary 09 October 2017
TM02 - Termination of appointment of secretary 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 05 September 2011
AP01 - Appointment of director 22 March 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
AA - Annual Accounts 28 November 2007
363a - Annual Return 12 September 2007
AA - Annual Accounts 14 November 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
363a - Annual Return 08 September 2006
287 - Change in situation or address of Registered Office 12 May 2006
288b - Notice of resignation of directors or secretaries 08 December 2005
AA - Annual Accounts 08 December 2005
363a - Annual Return 21 October 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 19 November 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 11 November 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 11 September 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 07 September 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 20 September 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 10 September 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 25 September 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 17 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
363s - Annual Return 16 September 1996
288 - N/A 23 August 1996
288 - N/A 23 August 1996
AA - Annual Accounts 14 April 1996
363s - Annual Return 07 September 1995
AA - Annual Accounts 18 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 September 1994
AA - Annual Accounts 24 May 1994
RESOLUTIONS - N/A 15 March 1994
MEM/ARTS - N/A 15 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1994
288 - N/A 07 October 1993
288 - N/A 07 October 1993
395 - Particulars of a mortgage or charge 29 September 1993
363s - Annual Return 13 September 1993
AA - Annual Accounts 06 June 1993
363s - Annual Return 24 September 1992
AA - Annual Accounts 14 May 1992
288 - N/A 02 April 1992
363b - Annual Return 16 October 1991
AA - Annual Accounts 07 September 1991
AA - Annual Accounts 13 September 1990
363 - Annual Return 13 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 1990
287 - Change in situation or address of Registered Office 13 March 1990
AA - Annual Accounts 18 October 1989
363 - Annual Return 18 October 1989
288 - N/A 26 July 1989
AA - Annual Accounts 17 November 1988
363 - Annual Return 17 November 1988
395 - Particulars of a mortgage or charge 21 October 1988
363 - Annual Return 06 July 1988
AA - Annual Accounts 01 July 1988
AC42 - N/A 27 May 1988
PUC 2 - N/A 03 May 1988
RESOLUTIONS - N/A 30 November 1987
123 - Notice of increase in nominal capital 30 November 1987
CERTNM - Change of name certificate 19 November 1987
288 - N/A 10 November 1987
288 - N/A 04 November 1987
395 - Particulars of a mortgage or charge 20 November 1986
CERTNM - Change of name certificate 16 January 1986
NEWINC - New incorporation documents 07 November 1985
MISC - Miscellaneous document 07 November 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2018 Outstanding

N/A

A registered charge 25 June 2018 Outstanding

N/A

Debenture 23 September 1993 Fully Satisfied

N/A

Single debenture 17 October 1988 Fully Satisfied

N/A

Debenture 18 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.