SUPPLY TECHNOLOGIES LIMITED - NOTTINGHAM


Company Profile Company Filings

Overview

SUPPLY TECHNOLOGIES LIMITED is a Private Limited Company from NOTTINGHAM and has the status: Dissolved - no longer trading.
SUPPLY TECHNOLOGIES LIMITED was incorporated 38 years ago on 07/11/1985 and has the registered number: 01955510. The accounts status is FULL.

SUPPLY TECHNOLOGIES LIMITED - NOTTINGHAM

This company is listed in the following categories:
46760 - Wholesale of other intermediate products

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2019

Registered Office

SUITE A 7TH FLOOR EAST WEST BUILDING
NOTTINGHAM
NH1 5FS

This Company Originates in : United Kingdom
Previous trading names include:
HEADS & ALLTHREADS LIMITED (until 26/02/2018)

Confirmation Statements

Last Statement Next Statement Due
04/09/2021 18/09/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ROBERT DAVID VILSACK Secretary 2017-10-03 CURRENT
MR STEPHEN GEBBIE Mar 1971 British Director 2019-08-31 CURRENT
MR STEPHEN PAUL WARD Oct 1959 British Director RESIGNED
DAVID MICHAEL BILLINGS Mar 1943 British Secretary RESIGNED
MRS LINDA DAWN RAMSAY Apr 1960 English Secretary 1992-03-24 UNTIL 1996-08-02 RESIGNED
JEAN OLIVE WHITEHOUSE Sep 1930 British Secretary 1996-08-02 UNTIL 2005-11-21 RESIGNED
CAROL ELIZABETH WARD Dec 1961 British Director 1993-10-01 UNTIL 2017-10-03 RESIGNED
MR STUART ERIC JAMES WHITEHOUSE May 1965 British Secretary 2005-11-21 UNTIL 2017-10-03 RESIGNED
MR STUART ERIC JAMES WHITEHOUSE May 1965 British Director 2017-10-03 UNTIL 2019-08-31 RESIGNED
MR PATRICK WILLIAM FOGARTY Mar 1961 American Director 2017-10-03 UNTIL 2022-02-28 RESIGNED
VISTRA COMPANY SECRETARIES LIMITED Corporate Secretary 2018-04-04 UNTIL 2022-03-22 RESIGNED
MR FREDERICK CHARLES WILSON WHITEHOUSE Feb 1929 British Director RESIGNED
JEAN OLIVE WHITEHOUSE Sep 1930 British Director 1993-10-01 UNTIL 2005-11-21 RESIGNED
MRS LINDA DAWN RAMSAY Apr 1960 English Director RESIGNED
MR BRIAN WALKER NORRIS Jun 1970 American Director 2021-11-01 UNTIL 2022-02-28 RESIGNED
MRS LOUISE FISHER Feb 1975 British Director 2011-03-11 UNTIL 2017-10-03 RESIGNED
MR JOHN ANTHONY CHRZANOWSKI Feb 1962 American Director 2017-10-03 UNTIL 2021-10-31 RESIGNED
MR STUART ERIC JAMES WHITEHOUSE May 1965 British Director 1997-09-12 UNTIL 2017-10-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Supply Technologies (Ukgrp) Limited 2017-10-03 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SUPPLY TECHNOLOGIES (UKGRP) LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
BAILEY & WADE ENGINEERING CO LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 25930 - Manufacture of wire products, chain and springs
APOLLO GROUP LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
APOLLO AEROSPACE COMPONENTS LIMITED LONDON UNITED KINGDOM Active FULL 52230 - Service activities incidental to air transportation
UNIBLOC HYGIENIC TECHNOLOGIES UK, LTD HAYWARDS HEATH ENGLAND Active SMALL 32990 - Other manufacturing n.e.c.
BIRMINGHAM SEALS COMPANY LIMITED WEDNESBURY ROAD Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
DAX INTERNATIONAL LIMITED LONDON ENGLAND Dissolved... FULL 52230 - Service activities incidental to air transportation
NUTTERS FASTENINGS LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
FIXINGS PLUS LTD COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
ANCHOR INSERTS LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
NYK COMPONENT SOLUTIONS LIMITED LONDON UNITED KINGDOM Active FULL 52230 - Service activities incidental to air transportation
STEC LTD COVENTRY UNITED KINGDOM Active TOTAL EXEMPTION FULL 33120 - Repair of machinery
STUANT LIMITED COVENTRY UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
LANGSTONE SUPPLIES LIMITED LONDON UNITED KINGDOM Active SMALL 46900 - Non-specialised wholesale trade
NYK COMPONENT SOLUTIONS (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
ERNEST ENGINEERING LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 64202 - Activities of production holding companies
WHITEHOUSE INDUSTRIES LIMITED COVENTRY UNITED KINGDOM Active TOTAL EXEMPTION FULL 28131 - Manufacture of pumps
STULOU LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 46760 - Wholesale of other intermediate products
SUPPLY TECHNOLOGIES (UKG) LIMITED PAISLEY SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 46510 - Wholesale of computers, computer peripheral equipment and software

Free Reports Available

Report Date Filed Date of Report Assets
Supply Technologies Limited - Limited company accounts 18.2 2018-10-31 31-01-2018 £1,121,816 Cash £9,906,621 equity
Heads & Allthreads Limited - Limited company accounts 17.3 2017-11-01 31-01-2017 £1,622,187 Cash £7,283,523 equity