SELECT SCHOOL SUPPLIES LIMITED

The Old Granary Whittington The Old Granary Whittington, Oswestry, SY11 4PD, Shropshire, United Kingdom
StatusACTIVE
Company No.09010671
CategoryPrivate Limited Company
Incorporated24 Apr 2014
Age10 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

SELECT SCHOOL SUPPLIES LIMITED is an active private limited company with number 09010671. It was incorporated 10 years, 2 months, 9 days ago, on 24 April 2014. The company address is The Old Granary Whittington The Old Granary Whittington, Oswestry, SY11 4PD, Shropshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2023

Action Date: 01 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Andrew Jones

Notification date: 2023-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2023

Action Date: 01 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Mulvey

Cessation date: 2023-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Mulvey

Termination date: 2023-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherene Mulvey

Termination date: 2023-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-23

Officer name: Mrs Rachel Louisa Jones

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-23

Officer name: Mrs Rachel Louisa Jones

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Louisa Jones

Appointment date: 2021-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Jones

Appointment date: 2020-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090106710001

Charge creation date: 2019-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-23

Old address: E7 Bank Top Industrial Estate St. Martins Oswestry Shropshire SY10 7HB England

New address: PO Box SY11 4PD the Old Granary Whittington Berghill Lane Oswestry Shropshire SY11 4PD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherene Mulvey

Appointment date: 2017-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-10

Old address: The Stables Pen Y Cae Road Ruabon Wrexham LL14 6RL

New address: E7 Bank Top Industrial Estate St. Martins Oswestry Shropshire SY10 7HB

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Jones

Termination date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Lousia Jones

Termination date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Mulvey

Documents

View document PDF

Incorporation company

Date: 24 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:SP2185RS
Status:ACTIVE
Category:Industrial and Provident Society

ALEX STEAD ART LTD

16 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL

Number:09947035
Status:ACTIVE
Category:Private Limited Company

FEEFO FOODS LTD

161 COMMERCIAL ROAD,NEWPORT,NP20 2PL

Number:11687560
Status:ACTIVE
Category:Private Limited Company

MILLENNIUM FORK TRUCKS LIMITED

30 UNION STREET,SOUTHPORT,PR9 0QE

Number:03582041
Status:ACTIVE
Category:Private Limited Company

R.E. CADGE LIMITED

CHAUNTRY MILLS,SUFFOLK,CB9 8AZ

Number:00377052
Status:ACTIVE
Category:Private Limited Company

STEVEN P MURPHY LTD

24 WILFRED AVENUE,LEEDS,LS15 7SW

Number:10333812
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source