Based in Swindon, Supply Chain Excellence Ltd was setup in 2001, it's status is listed as "Active". We do not know the number of employees at this organisation. The company has 3 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Nicholas James | 16 May 2001 | - | 1 |
BELL, Colin David | 16 May 2001 | 31 May 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Helen Jayne | 16 May 2001 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 September 2020 | |
CS01 - N/A | 04 May 2020 | |
AA - Annual Accounts | 30 August 2019 | |
CS01 - N/A | 29 April 2019 | |
AA - Annual Accounts | 09 November 2018 | |
CS01 - N/A | 11 April 2018 | |
AD01 - Change of registered office address | 11 January 2018 | |
AA - Annual Accounts | 12 October 2017 | |
CS01 - N/A | 18 May 2017 | |
AA - Annual Accounts | 08 February 2017 | |
AR01 - Annual Return | 18 May 2016 | |
AA - Annual Accounts | 01 September 2015 | |
AR01 - Annual Return | 19 May 2015 | |
AD01 - Change of registered office address | 16 February 2015 | |
AA - Annual Accounts | 10 October 2014 | |
AR01 - Annual Return | 19 May 2014 | |
AA - Annual Accounts | 27 June 2013 | |
TM01 - Termination of appointment of director | 21 June 2013 | |
AR01 - Annual Return | 17 May 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 24 November 2010 | |
RESOLUTIONS - N/A | 28 June 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 28 June 2010 | |
SH08 - Notice of name or other designation of class of shares | 28 June 2010 | |
CC04 - Statement of companies objects | 28 June 2010 | |
AR01 - Annual Return | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
AA - Annual Accounts | 05 January 2010 | |
363a - Annual Return | 18 May 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 16 May 2008 | |
AA - Annual Accounts | 27 December 2007 | |
363a - Annual Return | 21 May 2007 | |
287 - Change in situation or address of Registered Office | 21 May 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 21 May 2007 | |
353 - Register of members | 21 May 2007 | |
AA - Annual Accounts | 02 February 2007 | |
363s - Annual Return | 16 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 2006 | |
AA - Annual Accounts | 02 March 2006 | |
363s - Annual Return | 24 May 2005 | |
AA - Annual Accounts | 31 March 2005 | |
363s - Annual Return | 24 May 2004 | |
AA - Annual Accounts | 29 March 2004 | |
363s - Annual Return | 22 May 2003 | |
AA - Annual Accounts | 03 March 2003 | |
363s - Annual Return | 23 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 December 2001 | |
288a - Notice of appointment of directors or secretaries | 23 May 2001 | |
288a - Notice of appointment of directors or secretaries | 23 May 2001 | |
288a - Notice of appointment of directors or secretaries | 23 May 2001 | |
288b - Notice of resignation of directors or secretaries | 18 May 2001 | |
288b - Notice of resignation of directors or secretaries | 18 May 2001 | |
NEWINC - New incorporation documents | 16 May 2001 |