SUPPLIES CONTROL LIMITED

Register to unlock more data on OkredoRegister

SUPPLIES CONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04524672

Incorporation date

03/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lane End Studios Lane End Studios, High Street, Lane End, Buckinghamshire HP14 3JGCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2002)
dot icon11/11/2025
Registered office address changed from 76 Lincoln Road Cressex Business Park High Wycombe HP12 3RH England to Lane End Studios Lane End Studios High Street Lane End Buckinghamshire HP14 3JG on 2025-11-11
dot icon11/11/2025
Appointment of Ms Alexandra Sarah Jane Vince as a director on 2025-11-11
dot icon11/11/2025
Notification of Alexandra Vince as a person with significant control on 2025-11-11
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/09/2025
Certificate of change of name
dot icon23/12/2024
Confirmation statement made on 2024-11-15 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/09/2024
Registered office address changed from Paje House 164 West Wycombe Road High Wycombe Bucks HP12 3AE England to 76 Lincoln Road Cressex Business Park High Wycombe HP12 3RH on 2024-09-24
dot icon13/02/2024
Confirmation statement made on 2023-11-15 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Termination of appointment of Mark Peter Tiller as a director on 2023-03-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon08/11/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon08/11/2022
Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Paje House 164 West Wycombe Road High Wycombe Bucks HP12 3AE on 2022-11-08
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2021
Change of details for Mr Ian Horler as a person with significant control on 2021-12-13
dot icon13/12/2021
Director's details changed for Mr Ian David Horler on 2021-12-13
dot icon13/12/2021
Secretary's details changed for Mill House Secretarial Limited on 2021-12-13
dot icon13/12/2021
Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13
dot icon26/11/2021
Director's details changed for Mr Mark Peter Tiller on 2021-11-26
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon03/09/2021
Director's details changed for Mr Mark Peter Tiller on 2021-09-03
dot icon01/04/2021
Director's details changed for Mr Ian David Horler on 2021-04-01
dot icon01/04/2021
Change of details for Mr Ian Horler as a person with significant control on 2021-04-01
dot icon29/10/2020
Confirmation statement made on 2020-09-03 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon20/06/2018
Change of share class name or designation
dot icon11/10/2017
Confirmation statement made on 2017-09-03 with updates
dot icon11/10/2017
Change of details for Mr Ian Horler as a person with significant control on 2017-09-01
dot icon11/10/2017
Director's details changed for Mr Ian David Horler on 2017-09-01
dot icon17/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon14/09/2016
Termination of appointment of Lindsay Sara Horler as a director on 2016-06-01
dot icon20/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Appointment of Mr Mark Peter Tiller as a director on 2015-01-01
dot icon10/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/03/2014
Appointment of Miss Lindsay Sara Horler as a director on 2014-03-31
dot icon10/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/10/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon22/10/2010
Director's details changed for Ian David Horler on 2010-06-03
dot icon22/10/2010
Secretary's details changed for Mill House Secretarial Limited on 2010-09-03
dot icon30/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/09/2009
Return made up to 03/09/09; full list of members
dot icon08/09/2009
Resolutions
dot icon13/08/2009
Location of register of members
dot icon11/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/08/2009
Secretary appointed mill house secretarial LIMITED
dot icon06/08/2009
Appointment terminated secretary c b secretaries LIMITED
dot icon06/08/2009
Registered office changed on 06/08/2009 from lynton house 7-12 tavistock square london WC1H 9LT
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/09/2008
Return made up to 03/09/08; full list of members
dot icon03/09/2008
Location of debenture register
dot icon22/04/2008
Location of register of members
dot icon02/04/2008
Registered office changed on 02/04/2008 from suite 760, momentum, henley road medmenham marlow buckinghamshire SL7 2ER
dot icon26/11/2007
Amended accounts made up to 2006-12-31
dot icon23/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/10/2007
Return made up to 03/09/07; full list of members
dot icon14/12/2006
Director's particulars changed
dot icon06/11/2006
Declaration of satisfaction of mortgage/charge
dot icon04/10/2006
Return made up to 03/09/06; full list of members
dot icon04/10/2006
Secretary's particulars changed
dot icon04/10/2006
Location of debenture register
dot icon04/10/2006
Location of register of members
dot icon04/10/2006
Registered office changed on 04/10/06 from: century house, 19 high street marlow buckinghamshire SL7 1AU
dot icon14/07/2006
Registered office changed on 14/07/06 from: 36 greenside prestwood great missenden buckinghamshire HP16 0SE
dot icon06/07/2006
New secretary appointed
dot icon06/07/2006
Secretary resigned
dot icon06/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/02/2006
Declaration of satisfaction of mortgage/charge
dot icon17/10/2005
Return made up to 03/09/05; full list of members
dot icon17/10/2005
Director's particulars changed
dot icon06/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/08/2005
Particulars of mortgage/charge
dot icon05/03/2005
Particulars of mortgage/charge
dot icon24/02/2005
Registered office changed on 24/02/05 from: paje house 164 west wycombe road high wycombe buckinghamshire HP12 3AE
dot icon26/01/2005
New secretary appointed
dot icon29/09/2004
Secretary resigned
dot icon25/08/2004
Return made up to 03/09/04; full list of members
dot icon07/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/06/2004
New secretary appointed
dot icon28/06/2004
Registered office changed on 28/06/04 from: HL6 haw lane saunderton high wycombe buckinghamshire HP14 4AS
dot icon28/06/2004
Secretary resigned
dot icon18/02/2004
Secretary's particulars changed
dot icon05/02/2004
Registered office changed on 05/02/04 from: hamonea LIMITED wycombe road, saunderton, high wycombe buckinghamshire HP14 4HX
dot icon23/01/2004
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon28/11/2003
Return made up to 03/09/03; full list of members
dot icon20/02/2003
New secretary appointed
dot icon30/12/2002
Registered office changed on 30/12/02 from: c/o seymour taylor & co 57 london road high wycombe buckinghamshire HP11 1BS
dot icon17/10/2002
New secretary appointed
dot icon11/10/2002
Ad 03/09/02--------- £ si 200@1=200 £ ic 1000/1200
dot icon11/10/2002
Ad 03/09/02--------- £ si 999@1=999 £ ic 1/1000
dot icon11/10/2002
Resolutions
dot icon09/10/2002
New director appointed
dot icon09/10/2002
Director resigned
dot icon09/10/2002
Secretary resigned
dot icon03/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-19.81 % *

* during past year

Cash in Bank

£25,128.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
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
4
26.68K
-
0.00
31.34K
-
2022
4
3.24K
-
0.00
25.13K
-
2022
4
3.24K
-
0.00
25.13K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

3.24K £Descended-87.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.13K £Descended-19.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horler, Ian David
Director
03/09/2002 - Present
16
Tiller, Mark Peter
Director
01/01/2015 - 31/03/2023
-
Ms Alexandra Sarah Jane Vince
Director
11/11/2025 - Present
2

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 SUPPLIES CONTROL LIMITED

SUPPLIES CONTROL LIMITED is an(a) Active company incorporated on 03/09/2002 with the registered office located at Lane End Studios Lane End Studios, High Street, Lane End, Buckinghamshire HP14 3JG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of SUPPLIES CONTROL LIMITED?

toggle

SUPPLIES CONTROL LIMITED is currently Active. It was registered on 03/09/2002 .

Where is SUPPLIES CONTROL LIMITED located?

toggle

SUPPLIES CONTROL LIMITED is registered at Lane End Studios Lane End Studios, High Street, Lane End, Buckinghamshire HP14 3JG.

What does SUPPLIES CONTROL LIMITED do?

toggle

SUPPLIES CONTROL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does SUPPLIES CONTROL LIMITED have?

toggle

SUPPLIES CONTROL LIMITED had 4 employees in 2022.

What is the latest filing for SUPPLIES CONTROL LIMITED?

toggle

The latest filing was on 11/11/2025: Registered office address changed from 76 Lincoln Road Cressex Business Park High Wycombe HP12 3RH England to Lane End Studios Lane End Studios High Street Lane End Buckinghamshire HP14 3JG on 2025-11-11.