About

Registered Number: 05308232
Date of Incorporation: 08/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Townsend Farm House, High Street Rode, Frome, Somerset, BA11 6NZ

 

Having been setup in 2004, The Speciality Supply Company Ltd has its registered office in Somerset, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Feather, Richard Ernest, Feather, Betty for this company at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEATHER, Betty 08 December 2004 08 December 2009 1
Secretary Name Appointed Resigned Total Appointments
FEATHER, Richard Ernest 11 October 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 08 December 2019
AA - Annual Accounts 14 May 2019
MR04 - N/A 28 February 2019
CS01 - N/A 08 December 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 09 December 2013
AD04 - Change of location of company records to the registered office 09 December 2013
AP03 - Appointment of secretary 14 October 2013
TM01 - Termination of appointment of director 13 October 2013
TM02 - Termination of appointment of secretary 13 October 2013
AP01 - Appointment of director 13 October 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 12 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2012
CH03 - Change of particulars for secretary 16 November 2012
CH01 - Change of particulars for director 16 November 2012
AD01 - Change of registered office address 15 November 2012
TM01 - Termination of appointment of director 18 September 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 14 July 2011
CH01 - Change of particulars for director 10 December 2010
AR01 - Annual Return 09 December 2010
MG01 - Particulars of a mortgage or charge 30 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH03 - Change of particulars for secretary 17 November 2010
CERTNM - Change of name certificate 05 October 2010
RESOLUTIONS - N/A 24 September 2010
RESOLUTIONS - N/A 16 September 2010
AA - Annual Accounts 16 July 2010
AP01 - Appointment of director 09 December 2009
AR01 - Annual Return 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
TM01 - Termination of appointment of director 08 December 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 26 September 2006
363a - Annual Return 12 December 2005
RESOLUTIONS - N/A 14 December 2004
RESOLUTIONS - N/A 14 December 2004
RESOLUTIONS - N/A 14 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
NEWINC - New incorporation documents 08 December 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 26 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.