About

Registered Number: 04913604
Date of Incorporation: 26/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Stanley House 49 Dartford Road, Sevenoaks, Kent, TN13 3TE

 

Supply & Demand Consultancy Ltd was founded on 26 September 2003 and has its registered office in Kent, it has a status of "Active". We do not know the number of employees at the company. The company has 2 directors listed as Rhodes, Fiona Ann, Smith, Kay Julie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RHODES, Fiona Ann 26 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Kay Julie 26 September 2003 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 26 September 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 22 November 2016
CH01 - Change of particulars for director 04 February 2016
CH03 - Change of particulars for secretary 04 February 2016
CH01 - Change of particulars for director 04 February 2016
CH01 - Change of particulars for director 03 February 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 26 October 2011
TM02 - Termination of appointment of secretary 26 October 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 28 October 2009
287 - Change in situation or address of Registered Office 28 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 17 May 2006
363a - Annual Return 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 November 2005
AA - Annual Accounts 23 June 2005
395 - Particulars of a mortgage or charge 16 October 2004
363s - Annual Return 15 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2004
225 - Change of Accounting Reference Date 09 July 2004
288a - Notice of appointment of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
NEWINC - New incorporation documents 26 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.