About

Registered Number: 04346432
Date of Incorporation: 03/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 4 Athol Road, Bramhall, Stockport, Cheshire, SK7 1BS

 

Sourcing & Supply Solutions Ltd was setup in 2002, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this organisation are listed as Snell, Joanna Clare, Snell, Paul Richard Scotchburn, Prouse, Tony Douglas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNELL, Joanna Clare 16 March 2012 - 1
SNELL, Paul Richard Scotchburn 03 January 2002 - 1
PROUSE, Tony Douglas 03 January 2002 30 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 13 January 2017
SH01 - Return of Allotment of shares 04 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 15 January 2014
CH01 - Change of particulars for director 15 January 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 04 January 2013
AAMD - Amended Accounts 28 September 2012
AA - Annual Accounts 19 September 2012
AP01 - Appointment of director 16 March 2012
AR01 - Annual Return 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
TM02 - Termination of appointment of secretary 17 January 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 10 January 2007
287 - Change in situation or address of Registered Office 10 January 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 14 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2002
225 - Change of Accounting Reference Date 07 February 2002
RESOLUTIONS - N/A 15 January 2002
RESOLUTIONS - N/A 15 January 2002
RESOLUTIONS - N/A 15 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
NEWINC - New incorporation documents 03 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.