About

Registered Number: 04663114
Date of Incorporation: 11/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 65a Wingletye Lane, Hornchurch, RM11 3AT,

 

Supply Care Ltd was registered on 11 February 2003 and has its registered office in Hornchurch. We do not know the number of employees at this business. This organisation has one director listed as Bryan, Joyceline in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYAN, Joyceline 20 February 2003 09 August 2010 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 25 March 2019
AA - Annual Accounts 20 March 2019
AA - Annual Accounts 24 April 2018
CS01 - N/A 27 March 2018
AD01 - Change of registered office address 05 March 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 23 March 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 11 April 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 20 March 2015
AR01 - Annual Return 07 April 2014
CH01 - Change of particulars for director 07 April 2014
CH01 - Change of particulars for director 07 April 2014
AA - Annual Accounts 17 March 2014
RP04 - N/A 18 October 2013
AA01 - Change of accounting reference date 04 July 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 19 November 2012
RP04 - N/A 13 July 2012
MG01 - Particulars of a mortgage or charge 04 July 2012
AR01 - Annual Return 24 May 2012
CH01 - Change of particulars for director 24 May 2012
AA - Annual Accounts 30 November 2011
AD01 - Change of registered office address 07 November 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 23 March 2011
AR01 - Annual Return 13 January 2011
MG01 - Particulars of a mortgage or charge 08 December 2010
AP01 - Appointment of director 23 August 2010
TM01 - Termination of appointment of director 23 August 2010
TM02 - Termination of appointment of secretary 23 August 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 09 May 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 11 March 2007
AA - Annual Accounts 05 January 2007
AA - Annual Accounts 03 March 2006
363s - Annual Return 16 February 2006
363s - Annual Return 18 February 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 06 August 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
287 - Change in situation or address of Registered Office 03 June 2004
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 2012 Outstanding

N/A

Fixed & floating charge 30 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.