About

Registered Number: 05827979
Date of Incorporation: 24/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Orchard Chambers, 4 Rocky Lane, Heswall, Wirral, CH60 0BY,

 

Supply Cover Solutions Ltd was founded on 24 May 2006 with its registered office in Heswall, Wirral, it's status at Companies House is "Active". 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
SMITH, Veronica Ann 15 November 2012 - 1
SMITH, Owen Hughjane 24 May 2006 13 March 2010 1
SMITH, Veronica Ann 23 March 2010 15 November 2012 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Matthew Ian 23 March 2010 - 1
SMITH, Veronica Ann 24 May 2006 23 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AD01 - Change of registered office address 25 August 2020
CS01 - N/A 27 May 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 21 May 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 05 June 2013
CH03 - Change of particulars for secretary 28 November 2012
AP01 - Appointment of director 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
AA - Annual Accounts 22 November 2012
AP01 - Appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
AR01 - Annual Return 06 June 2012
CH01 - Change of particulars for director 06 June 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 28 June 2010
AP03 - Appointment of secretary 04 May 2010
TM02 - Termination of appointment of secretary 28 April 2010
TM01 - Termination of appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 29 March 2008
225 - Change of Accounting Reference Date 13 March 2008
363a - Annual Return 04 July 2007
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
NEWINC - New incorporation documents 24 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.