Company Information for SOUTH EAST SUPPLIES LIMITED
C/O PARRY AND CO SUITE 123 WATERHOUSE BUSINESS CENTRE, CROMAR WAY, CHELMSFORD, CM1 2QE,
|
Company Registration Number
07044831
Private Limited Company
Active |
Company Name | |
---|---|
SOUTH EAST SUPPLIES LIMITED | |
Legal Registered Office | |
C/O PARRY AND CO SUITE 123 WATERHOUSE BUSINESS CENTRE CROMAR WAY CHELMSFORD CM1 2QE Other companies in CM20 | |
Company Number | 07044831 | |
---|---|---|
Company ID Number | 07044831 | |
Date formed | 2009-10-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB995249563 |
Last Datalog update: | 2024-04-07 05:50:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SOUTH EAST SUPPLIES PTY LTD | Active | Company formed on the 2018-07-06 |
Officer | Role | Date Appointed |
---|---|---|
SPENCER JAMES ANDREWS |
||
SPENCER JAMES ANDREWS |
||
KEVIN FRANCIS EDWIN COLLIER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN ASHLEY ANDREWS |
Company Secretary | ||
STEPHEN ASHLEY ANDREWS |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23 | ||
CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
REGISTERED OFFICE CHANGED ON 24/01/22 FROM C/O Parry and Co Unit One Temple House Estate West Road Harlow Essex CM20 2DU | ||
AD01 | REGISTERED OFFICE CHANGED ON 24/01/22 FROM C/O Parry and Co Unit One Temple House Estate West Road Harlow Essex CM20 2DU | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CH01 | Director's details changed for Spencer James Andrews on 2021-06-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SPENCER JAMES ANDREWS on 2021-06-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES | |
AAMD | Amended account small company full exemption | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/13 FROM Meridian House 7 the Avenue Highams Park London E4 9LB United Kingdom | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEVIN FRANCIS EDWIN COLLIER | |
AP01 | DIRECTOR APPOINTED MR KEVIN FRANCIS EDWIN COLLIER | |
SH01 | 23/10/12 STATEMENT OF CAPITAL GBP 500 | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN ANDREWS | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/11 FROM Unit 1 Thurrock Business Centre Breach Road Grays Essex RM20 3NR England | |
AP03 | Appointment of Mr Spencer James Andrews as company secretary | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 11 LAWRENCE HILL CHINGFORD LONDON E4 7SN ENGLAND | |
AP01 | DIRECTOR APPOINTED SPENCER JAMES ANDREWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREWS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.10 | 9 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46690 - Wholesale of other machinery and equipment
Creditors Due Within One Year | 2012-10-31 | £ 51,908 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 39,595 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTH EAST SUPPLIES LIMITED
Cash Bank In Hand | 2012-10-31 | £ 76,709 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 39,537 |
Current Assets | 2012-10-31 | £ 111,721 |
Current Assets | 2011-10-31 | £ 52,228 |
Debtors | 2012-10-31 | £ 32,343 |
Debtors | 2011-10-31 | £ 11,475 |
Shareholder Funds | 2012-10-31 | £ 66,910 |
Shareholder Funds | 2011-10-31 | £ 17,945 |
Stocks Inventory | 2012-10-31 | £ 2,669 |
Stocks Inventory | 2011-10-31 | £ 1,216 |
Tangible Fixed Assets | 2012-10-31 | £ 7,097 |
Tangible Fixed Assets | 2011-10-31 | £ 5,312 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as SOUTH EAST SUPPLIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |