About

Registered Number: 02967221
Date of Incorporation: 13/09/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: The Old Rectory Boughton Malherbe, Sandway, Maidstone, Kent, ME17 2BD

 

Based in Maidstone, Kent, Supply Chain Technologies Ltd was registered on 13 September 1994, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The companies directors are listed as Goodwin, Dominic, Goodwin, Ruth Dorothy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODWIN, Dominic 13 September 1994 - 1
Secretary Name Appointed Resigned Total Appointments
GOODWIN, Ruth Dorothy 13 September 1994 19 August 2018 1

Filing History

Document Type Date
CS01 - N/A 23 August 2020
AA - Annual Accounts 26 October 2019
CS01 - N/A 24 August 2019
AA - Annual Accounts 28 October 2018
CS01 - N/A 26 August 2018
TM02 - Termination of appointment of secretary 21 August 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 21 August 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 14 September 2014
AA - Annual Accounts 14 August 2014
AA - Annual Accounts 27 October 2013
AR01 - Annual Return 14 September 2013
AA - Annual Accounts 25 November 2012
AR01 - Annual Return 25 September 2012
AR01 - Annual Return 18 September 2011
AA - Annual Accounts 03 September 2011
AD01 - Change of registered office address 21 September 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 15 October 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 05 October 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 20 October 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 15 October 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 07 October 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 18 September 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 19 October 2000
CERTNM - Change of name certificate 28 January 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 11 October 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 09 October 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 14 October 1997
363s - Annual Return 05 November 1996
AA - Annual Accounts 10 July 1996
363s - Annual Return 09 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1994
NEWINC - New incorporation documents 13 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.