About

Registered Number: 05334525
Date of Incorporation: 17/01/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 7 Bower Road, Wrecclesham, Farnham, Surrey, GU10 4ST,

 

Founded in 2005, Source Office Supplies Ltd have registered office in Surrey, it's status is listed as "Active". Source Office Supplies Ltd has 3 directors listed as Dowle, Mark Rodney, Piper, Michael, Banks, Gavin. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWLE, Mark Rodney 12 March 2020 - 1
BANKS, Gavin 17 January 2005 30 June 2009 1
Secretary Name Appointed Resigned Total Appointments
PIPER, Michael 27 January 2010 12 March 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 20 March 2020
TM02 - Termination of appointment of secretary 20 March 2020
CS01 - N/A 06 February 2020
CH01 - Change of particulars for director 06 February 2020
PSC04 - N/A 06 February 2020
AA - Annual Accounts 31 December 2019
PSC04 - N/A 04 April 2019
PSC07 - N/A 04 April 2019
PSC04 - N/A 07 February 2019
CH01 - Change of particulars for director 07 February 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 23 March 2017
AD01 - Change of registered office address 16 February 2017
AD01 - Change of registered office address 15 February 2017
AA - Annual Accounts 30 December 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 21 January 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 12 December 2013
MR04 - N/A 29 October 2013
MR01 - N/A 03 June 2013
SH01 - Return of Allotment of shares 18 April 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 31 December 2012
CH01 - Change of particulars for director 22 March 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 26 January 2012
CH01 - Change of particulars for director 27 October 2011
AP01 - Appointment of director 29 July 2011
AR01 - Annual Return 15 February 2011
SH01 - Return of Allotment of shares 20 December 2010
AA - Annual Accounts 02 November 2010
AD01 - Change of registered office address 25 May 2010
AR01 - Annual Return 09 March 2010
AP03 - Appointment of secretary 04 February 2010
TM02 - Termination of appointment of secretary 04 February 2010
MG01 - Particulars of a mortgage or charge 02 February 2010
AA - Annual Accounts 11 January 2010
288b - Notice of resignation of directors or secretaries 27 July 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 29 January 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 27 January 2006
225 - Change of Accounting Reference Date 03 March 2005
287 - Change in situation or address of Registered Office 24 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
288b - Notice of resignation of directors or secretaries 20 January 2005
288b - Notice of resignation of directors or secretaries 20 January 2005
NEWINC - New incorporation documents 17 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2013 Outstanding

N/A

All asset debenture 29 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.