C SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

C SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08861810

Incorporation date

27/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Trent Court, Trent, Dorset DT9 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2014)
dot icon22/04/2026
Director's details changed for Mr Antony Bates on 2026-04-22
dot icon22/04/2026
Change of details for Mr Antony Bates as a person with significant control on 2026-04-22
dot icon30/03/2026
Confirmation statement made on 2026-03-18 with updates
dot icon10/07/2025
Termination of appointment of Lee Kenneth Porter as a director on 2025-07-09
dot icon08/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-03-18 with updates
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/07/2024
Appointment of Mr Lee Kenneth Porter as a director on 2024-07-16
dot icon09/07/2024
Termination of appointment of a secretary
dot icon08/07/2024
Termination of appointment of Oana Alexandra Moldovan as a director on 2024-04-29
dot icon08/07/2024
Appointment of Tracy Veenstra as a secretary on 2024-04-29
dot icon22/04/2024
Confirmation statement made on 2024-03-18 with updates
dot icon22/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon25/08/2023
Director's details changed for Oana Alexandra Bacila on 2021-09-30
dot icon03/05/2023
Confirmation statement made on 2023-03-18 with updates
dot icon13/04/2023
Change of details for Mr Antony Bates as a person with significant control on 2023-03-26
dot icon12/04/2023
Director's details changed for Mr Antony Bates on 2023-03-26
dot icon31/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon21/04/2022
Confirmation statement made on 2022-03-18 with updates
dot icon04/02/2022
Registered office address changed from Mey House Bridport Road Poundbury Dorset DT1 3QY United Kingdom to 5 Trent Court Trent Dorset DT9 4AY on 2022-02-04
dot icon26/01/2022
Secretary's details changed for Oana Alexandra Bacila on 2022-01-26
dot icon26/01/2022
Director's details changed for Mr Antony Bates on 2022-01-26
dot icon26/01/2022
Director's details changed for Oana Alexandra Bacila on 2022-01-26
dot icon26/01/2022
Registered office address changed from 2 Trent Court Trent Dorset DT9 4AY United Kingdom to Mey House Bridport Road Poundbury Dorset DT1 3QY on 2022-01-26
dot icon03/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon09/08/2021
Appointment of Oana Alexandra Bacila as a director on 2021-08-01
dot icon20/05/2021
Confirmation statement made on 2021-03-18 with updates
dot icon08/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon21/04/2020
Confirmation statement made on 2020-03-18 with updates
dot icon14/04/2020
Change of details for Mr Antony Bates as a person with significant control on 2020-04-09
dot icon06/04/2020
Director's details changed for Mr Antony Bates on 2020-03-03
dot icon03/03/2020
Registered office address changed from 2 Trent Court Trent Dorset DT9 6SL to 2 Trent Court Trent Dorset DT9 4AY on 2020-03-03
dot icon02/03/2020
Secretary's details changed for Oana Alexandra Bacila on 2020-03-02
dot icon02/03/2020
Director's details changed for Mr Antony Davis-Bates on 2020-03-02
dot icon20/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon17/04/2019
Appointment of Oana Alexandra Bacila as a secretary on 2019-04-01
dot icon20/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon18/03/2019
Confirmation statement made on 2019-01-27 with updates
dot icon31/01/2019
Termination of appointment of Joan Allyson Broadhurst as a director on 2019-01-31
dot icon31/01/2019
Notification of Templar Ventures Limited as a person with significant control on 2019-01-31
dot icon31/01/2019
Cessation of Joan Allyson Broadhurst as a person with significant control on 2019-01-31
dot icon12/10/2018
Director's details changed for Mr Antony Davis-Bates on 2018-10-12
dot icon12/10/2018
Director's details changed for Mr Antony Bates on 2018-10-12
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-01-27 with updates
dot icon19/12/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/09/2017
Registered office address changed from 5 Armtech Row Houndstone Business Park Mead Avenue Yeovil BA22 8RW United Kingdom to 2 Trent Court Trent Dorset DT9 6SL on 2017-09-15
dot icon02/03/2017
Confirmation statement made on 2017-01-27 with updates
dot icon20/01/2017
Registered office address changed from Trent Court Trent Nr Sherborne Dorset DT9 4AY United Kingdom to 5 Armtech Row Houndstone Business Park Mead Avenue Yeovil BA22 8RW on 2017-01-20
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2016
Registered office address changed from Trent Court Trent Nr Sherborne Dorset DT9 4SL United Kingdom to Trent Court Trent Nr Sherborne Dorset DT9 4AY on 2016-10-05
dot icon28/09/2016
Registered office address changed from 3rd Floor Midgate House Peterborough Cambridgeshire PE1 1TN to Trent Court Trent Nr Sherborne Dorset DT9 4SL on 2016-09-28
dot icon01/03/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Certificate of change of name
dot icon25/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon24/10/2014
Current accounting period extended from 2015-01-31 to 2015-03-31
dot icon03/02/2014
Director's details changed for Mr Antony Bates on 2014-01-29
dot icon27/01/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
762.55K
-
0.00
588.29K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, Antony
Director
27/01/2014 - Present
33
Moldovan, Oana Alexandra
Director
01/08/2021 - 29/04/2024
1
Veenstra, Tracy
Secretary
29/04/2024 - Present
-
Porter, Lee Kenneth
Director
16/07/2024 - 09/07/2025
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C SUPPLIES LIMITED

C SUPPLIES LIMITED is an(a) Active company incorporated on 27/01/2014 with the registered office located at 5 Trent Court, Trent, Dorset DT9 4AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C SUPPLIES LIMITED?

toggle

C SUPPLIES LIMITED is currently Active. It was registered on 27/01/2014 .

Where is C SUPPLIES LIMITED located?

toggle

C SUPPLIES LIMITED is registered at 5 Trent Court, Trent, Dorset DT9 4AY.

What does C SUPPLIES LIMITED do?

toggle

C SUPPLIES LIMITED operates in the Wholesale of radio television goods & electrical household appliances (other than records tapes CD's & video tapes and the equipment used for playing them) (46.43/9 - SIC 2007) sector.

What is the latest filing for C SUPPLIES LIMITED?

toggle

The latest filing was on 22/04/2026: Director's details changed for Mr Antony Bates on 2026-04-22.