About

Registered Number: 05467777
Date of Incorporation: 31/05/2005 (19 years ago)
Company Status: Active
Registered Address: 14 Lister Avenue, Hitchin, Hertfordshire, SG4 9ES

 

Sundry Supplies (UK) Ltd was registered on 31 May 2005 and has its registered office in Hertfordshire. Murray, Donal, Murray, Nicola are the current directors of this organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Donal 31 May 2005 - 1
MURRAY, Nicola 31 May 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 21 August 2019
AA01 - Change of accounting reference date 19 June 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 12 June 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 22 June 2012
CH01 - Change of particulars for director 22 June 2012
CH01 - Change of particulars for director 22 June 2012
AA - Annual Accounts 02 March 2012
AA01 - Change of accounting reference date 07 February 2012
AD01 - Change of registered office address 01 February 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 08 July 2010
AA01 - Change of accounting reference date 10 February 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 01 February 2010
AR01 - Annual Return 01 February 2010
AR01 - Annual Return 01 February 2010
AR01 - Annual Return 01 February 2010
AC92 - N/A 21 January 2010
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2007
GAZ1 - First notification of strike-off action in London Gazette 21 November 2006
288b - Notice of resignation of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
NEWINC - New incorporation documents 31 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.