H R SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

H R SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03040539

Incorporation date

31/03/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

26 Cambridge Terrace, Gateshead, Tyne And Wear NE8 1RPCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1995)
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon23/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon20/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon12/11/2024
Appointment of Mr Chaim Jehuda Alexander Kaufman as a director on 2024-11-12
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon08/03/2024
Registration of charge 030405390029, created on 2024-02-28
dot icon08/03/2024
Registration of charge 030405390030, created on 2024-02-28
dot icon06/03/2024
Satisfaction of charge 030405390022 in full
dot icon06/03/2024
Satisfaction of charge 030405390023 in full
dot icon06/03/2024
Satisfaction of charge 030405390024 in full
dot icon06/03/2024
Satisfaction of charge 030405390025 in full
dot icon06/03/2024
Satisfaction of charge 030405390028 in full
dot icon06/03/2024
Satisfaction of charge 030405390026 in full
dot icon06/03/2024
Satisfaction of charge 030405390027 in full
dot icon07/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon25/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon27/07/2022
Satisfaction of charge 17 in full
dot icon27/07/2022
Satisfaction of charge 030405390020 in full
dot icon24/07/2022
Satisfaction of charge 12 in full
dot icon24/07/2022
Satisfaction of charge 13 in full
dot icon24/07/2022
Satisfaction of charge 14 in full
dot icon24/07/2022
Satisfaction of charge 16 in full
dot icon24/07/2022
Satisfaction of charge 18 in full
dot icon24/07/2022
Satisfaction of charge 030405390021 in full
dot icon20/07/2022
Registration of charge 030405390022, created on 2022-07-15
dot icon20/07/2022
Registration of charge 030405390023, created on 2022-07-15
dot icon20/07/2022
Registration of charge 030405390024, created on 2022-07-15
dot icon20/07/2022
Registration of charge 030405390025, created on 2022-07-15
dot icon19/07/2022
Registration of charge 030405390026, created on 2022-07-15
dot icon19/07/2022
Registration of charge 030405390027, created on 2022-07-15
dot icon19/07/2022
Registration of charge 030405390028, created on 2022-07-15
dot icon05/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon16/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon02/11/2021
Satisfaction of charge 030405390019 in full
dot icon02/11/2021
Satisfaction of charge 15 in full
dot icon13/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon18/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon11/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon01/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon29/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/07/2015
Registration of charge 030405390019, created on 2015-07-10
dot icon13/07/2015
Registration of charge 030405390020, created on 2015-07-10
dot icon13/07/2015
Registration of charge 030405390021, created on 2015-07-10
dot icon05/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2013
Statement of capital following an allotment of shares on 2013-10-03
dot icon04/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon13/04/2010
Director's details changed for Rose Kaufman on 2010-03-31
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2009
Return made up to 31/03/09; full list of members
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 18
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon13/10/2008
Particulars of a mortgage or charge / charge no: 13
dot icon13/10/2008
Particulars of a mortgage or charge / charge no: 14
dot icon13/10/2008
Particulars of a mortgage or charge / charge no: 16
dot icon13/10/2008
Particulars of a mortgage or charge / charge no: 15
dot icon13/10/2008
Particulars of a mortgage or charge / charge no: 17
dot icon25/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/08/2008
Particulars of a mortgage or charge / charge no: 12
dot icon21/07/2008
Return made up to 31/03/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/05/2007
Return made up to 31/03/07; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/03/2006
Return made up to 31/03/06; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/04/2005
Return made up to 31/03/05; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/09/2004
Particulars of mortgage/charge
dot icon11/09/2004
Particulars of mortgage/charge
dot icon11/09/2004
Particulars of mortgage/charge
dot icon11/09/2004
Particulars of mortgage/charge
dot icon11/09/2004
Particulars of mortgage/charge
dot icon04/05/2004
Return made up to 31/03/04; full list of members
dot icon09/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/04/2003
Return made up to 31/03/03; full list of members
dot icon31/08/2002
Particulars of mortgage/charge
dot icon30/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon03/07/2002
Particulars of mortgage/charge
dot icon01/06/2002
Particulars of mortgage/charge
dot icon08/04/2002
Return made up to 31/03/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon11/07/2001
Particulars of mortgage/charge
dot icon11/07/2001
Particulars of mortgage/charge
dot icon25/04/2001
Return made up to 31/03/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon16/12/2000
Particulars of mortgage/charge
dot icon15/05/2000
Return made up to 31/03/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon09/04/1999
Return made up to 31/03/99; full list of members
dot icon29/01/1999
New director appointed
dot icon22/01/1999
Accounts for a small company made up to 1998-03-31
dot icon20/01/1999
Secretary resigned
dot icon20/01/1999
Director resigned
dot icon20/01/1999
New secretary appointed
dot icon11/05/1998
Return made up to 31/03/98; no change of members
dot icon05/12/1997
Accounts for a small company made up to 1997-03-31
dot icon20/05/1997
Return made up to 31/03/97; no change of members
dot icon06/08/1996
Accounts for a small company made up to 1996-03-31
dot icon25/04/1996
Return made up to 31/03/96; full list of members
dot icon05/09/1995
Accounting reference date notified as 31/03
dot icon19/04/1995
Secretary resigned;new secretary appointed
dot icon19/04/1995
Director resigned;new director appointed
dot icon19/04/1995
Registered office changed on 19/04/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon31/03/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-64.65 % *

* during past year

Cash in Bank

£3,433.00

Confirmation

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

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.01M
-
0.00
169.29K
-
2022
1
1.41M
-
0.00
9.71K
-
2023
1
1.40M
-
0.00
3.43K
-
2023
1
1.40M
-
0.00
3.43K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.40M £Descended-0.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.43K £Descended-64.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaufman, Chaim Jehuda Alexander
Director
12/11/2024 - Present
34
Kaufman, Chaim Jehuda Alexander
Director
31/03/1995 - 01/04/1998
34
Kaufman, Chaim Jehuda Alexander
Secretary
01/04/1998 - 01/04/1998
1
Kaufman, Rose
Secretary
31/03/1995 - 01/04/1998
-
Kaufman, Rose
Director
01/04/1998 - Present
4

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About H R SUPPLIES LIMITED

H R SUPPLIES LIMITED is an(a) Active company incorporated on 31/03/1995 with the registered office located at 26 Cambridge Terrace, Gateshead, Tyne And Wear NE8 1RP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of H R SUPPLIES LIMITED?

toggle

H R SUPPLIES LIMITED is currently Active. It was registered on 31/03/1995 .

Where is H R SUPPLIES LIMITED located?

toggle

H R SUPPLIES LIMITED is registered at 26 Cambridge Terrace, Gateshead, Tyne And Wear NE8 1RP.

What does H R SUPPLIES LIMITED do?

toggle

H R SUPPLIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does H R SUPPLIES LIMITED have?

toggle

H R SUPPLIES LIMITED had 1 employees in 2023.

What is the latest filing for H R SUPPLIES LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-31 with updates.