TD SYNNEX SUPPLY CHAIN SERVICES LIMITED

Register to unlock more data on OkredoRegister

TD SYNNEX SUPPLY CHAIN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04625566

Incorporation date

30/12/2002

Size

Full

Contacts

Registered address

Registered address

Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire RG24 8YBCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2002)
dot icon15/04/2026
Termination of appointment of Marco Preda as a director on 2026-04-15
dot icon16/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon26/08/2025
Full accounts made up to 2024-11-30
dot icon15/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon05/09/2024
Full accounts made up to 2023-11-30
dot icon29/08/2024
Director's details changed for Mr Marco Preda on 2024-08-29
dot icon15/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon10/01/2024
Termination of appointment of Andrew Gass as a director on 2024-01-10
dot icon09/12/2023
Full accounts made up to 2022-11-30
dot icon21/03/2023
Change of details for Maneboard Limited as a person with significant control on 2022-10-17
dot icon01/02/2023
Full accounts made up to 2022-01-31
dot icon15/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon17/10/2022
Certificate of change of name
dot icon17/10/2022
Registered office address changed from Redwood 2 Crockford Lane Chineham Basingstoke RG24 8WQ England to Maplewood Crockford Land Chineham Park Basingstoke Hampshire RG24 8YB on 2022-10-17
dot icon17/10/2022
Registered office address changed from Maplewood Crockford Land Chineham Park Basingstoke Hampshire RG24 8YB United Kingdom to Maplewood Crockford Lane Chineham Park Basingstoke Hampshire RG24 8YB on 2022-10-17
dot icon16/06/2022
Current accounting period shortened from 2023-01-31 to 2022-11-30
dot icon17/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon03/11/2021
Satisfaction of charge 046255660002 in full
dot icon03/11/2021
Satisfaction of charge 046255660003 in full
dot icon03/11/2021
Satisfaction of charge 046255660005 in full
dot icon03/11/2021
Satisfaction of charge 046255660004 in full
dot icon03/11/2021
Satisfaction of charge 046255660007 in full
dot icon03/11/2021
Satisfaction of charge 046255660006 in full
dot icon03/11/2021
Satisfaction of charge 046255660008 in full
dot icon03/11/2021
Satisfaction of charge 046255660009 in full
dot icon28/10/2021
Full accounts made up to 2021-01-31
dot icon03/09/2021
Appointment of Mr. Stephen Dennis Philp as a director on 2021-08-31
dot icon03/09/2021
Termination of appointment of Howard Tuffnail as a director on 2021-08-31
dot icon02/08/2021
Termination of appointment of Philip James Auld as a secretary on 2021-07-31
dot icon25/02/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon09/02/2021
Full accounts made up to 2020-01-31
dot icon09/07/2020
Registration of charge 046255660009, created on 2020-06-30
dot icon08/07/2020
Registration of charge 046255660005, created on 2020-06-30
dot icon08/07/2020
Registration of charge 046255660007, created on 2020-06-30
dot icon08/07/2020
Registration of charge 046255660008, created on 2020-06-30
dot icon08/07/2020
Registration of charge 046255660004, created on 2020-06-30
dot icon08/07/2020
Registration of charge 046255660006, created on 2020-06-30
dot icon08/07/2020
Registration of charge 046255660003, created on 2020-06-30
dot icon08/07/2020
Registration of charge 046255660002, created on 2020-06-30
dot icon16/04/2020
Satisfaction of charge 1 in full
dot icon04/02/2020
Full accounts made up to 2019-01-31
dot icon31/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon13/11/2019
Registered office address changed from Redwood 2 Crockford Lane Chineham Business Park Basingstoke Hampshire England to Redwood 2 Crockford Lane Chineham Basingstoke RG24 8WQ on 2019-11-13
dot icon04/02/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon07/09/2018
Full accounts made up to 2018-01-31
dot icon22/08/2018
Appointment of Mr Philip James Auld as a secretary on 2018-08-01
dot icon22/08/2018
Termination of appointment of Rachel Ollis as a secretary on 2018-02-01
dot icon01/03/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon07/11/2017
Full accounts made up to 2017-01-31
dot icon27/01/2017
Statement of capital on 2017-01-27
dot icon27/01/2017
Statement by Directors
dot icon27/01/2017
Solvency Statement dated 25/01/17
dot icon27/01/2017
Resolutions
dot icon18/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon09/11/2016
Full accounts made up to 2016-01-31
dot icon24/02/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon24/02/2016
Termination of appointment of Julian Michael Hodge as a director on 2016-01-31
dot icon23/02/2016
Appointment of Mr Howard Tuffnail as a director
dot icon23/02/2016
-
dot icon23/02/2016
Rectified The AP01 was removed from the public register on 06/04/2021 as it was invalid or ineffective.
dot icon01/02/2016
Appointment of Mr Andy Gass as a director on 2016-01-31
dot icon01/02/2016
Appointment of Mr Howard Tuffnail as a director on 2016-01-31
dot icon01/02/2016
Termination of appointment of Julian Michael Hodge as a director on 2016-01-31
dot icon12/11/2015
Full accounts made up to 2015-01-31
dot icon07/09/2015
Registered office address changed from Redwood 2 Redwood 2, Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WQ England to Redwood 2 Crockford Lane Chineham Business Park Basingstoke Hampshire on 2015-09-07
dot icon03/09/2015
Registered office address changed from Lion House 4 Pioneer Business Park Clifton Moor York to Redwood 2 Redwood 2, Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WQ on 2015-09-03
dot icon20/08/2015
Termination of appointment of Peter Mcdermott as a director on 2015-07-31
dot icon13/02/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon09/01/2015
Appointment of Mr Peter Mcdermott as a director on 2014-12-01
dot icon09/01/2015
Termination of appointment of Marco Preda as a director on 2014-12-01
dot icon07/01/2015
Appointment of Mr Marco Preda as a director on 2014-12-01
dot icon07/01/2015
Appointment of Mr Marco Preda as a director on 2014-12-01
dot icon07/01/2015
Termination of appointment of Nigel John Izzard as a secretary on 2014-11-30
dot icon07/01/2015
Termination of appointment of Nestor Cano as a director on 2014-11-24
dot icon02/12/2014
Full accounts made up to 2014-01-31
dot icon09/07/2014
Full accounts made up to 2013-01-31
dot icon17/03/2014
Second filing of TM01 previously delivered to Companies House
dot icon11/02/2014
Appointment of Miss Rachel Ollis as a secretary
dot icon11/02/2014
Termination of appointment of Stephen Russell as a director
dot icon11/02/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon11/02/2014
Termination of appointment of Stephen Russell as a director
dot icon01/02/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon05/11/2012
Full accounts made up to 2012-01-31
dot icon05/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon14/12/2011
Statement of company's objects
dot icon14/12/2011
Resolutions
dot icon04/11/2011
Full accounts made up to 2011-01-31
dot icon17/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon01/11/2010
Full accounts made up to 2010-01-31
dot icon08/09/2010
Director's details changed for Julian Michael Hodge on 2010-09-08
dot icon21/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon21/01/2010
Director's details changed for Nestor Cano on 2010-01-04
dot icon21/01/2010
Secretary's details changed for Nigel John Izzard on 2010-01-04
dot icon21/01/2010
Director's details changed for Stephen David Russell on 2010-01-04
dot icon21/01/2010
Director's details changed for Julian Michael Hodge on 2010-01-04
dot icon24/10/2009
Full accounts made up to 2009-01-31
dot icon17/02/2009
Director appointed julian michael hodge
dot icon29/01/2009
Return made up to 30/12/08; full list of members
dot icon21/01/2009
Secretary appointed nigel john izzard
dot icon16/01/2009
Appointment terminated secretary rachel ollis
dot icon21/10/2008
Full accounts made up to 2008-01-31
dot icon08/10/2008
Appointment terminated secretary julian hodge
dot icon07/03/2008
Appointment terminated director julian hodge
dot icon07/03/2008
Secretary appointed rachel anne ollis
dot icon07/03/2008
Appointment terminated director simon charters
dot icon11/01/2008
Return made up to 30/12/07; full list of members
dot icon02/12/2007
Full accounts made up to 2007-01-31
dot icon17/04/2007
Full accounts made up to 2006-01-31
dot icon01/04/2007
New director appointed
dot icon14/02/2007
Director resigned
dot icon14/02/2007
New director appointed
dot icon12/02/2007
Return made up to 30/12/06; full list of members
dot icon29/11/2006
Full accounts made up to 2005-01-31
dot icon11/08/2006
Director resigned
dot icon08/03/2006
New secretary appointed
dot icon08/03/2006
New director appointed
dot icon08/03/2006
Secretary resigned;director resigned
dot icon31/01/2006
New director appointed
dot icon04/01/2006
Return made up to 30/12/05; full list of members
dot icon28/10/2005
Delivery ext'd 3 mth 31/01/05
dot icon12/10/2005
Location of register of members
dot icon09/08/2005
Director resigned
dot icon27/07/2005
New director appointed
dot icon12/07/2005
Registered office changed on 12/07/05 from: azlan house mulberry business park wokingham berkshire RG41 2GY
dot icon25/06/2005
Director resigned
dot icon25/06/2005
Director resigned
dot icon10/02/2005
Particulars of mortgage/charge
dot icon17/01/2005
Return made up to 30/12/04; change of members
dot icon10/01/2005
Statement of affairs
dot icon10/01/2005
Ad 23/12/04--------- us$ si 93327975@1=93327975 us$ ic 1/93327976
dot icon10/01/2005
Nc inc already adjusted 23/12/04
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon03/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon21/09/2004
New director appointed
dot icon31/08/2004
New secretary appointed
dot icon31/08/2004
Secretary resigned
dot icon19/01/2004
Return made up to 30/12/03; full list of members
dot icon19/11/2003
New director appointed
dot icon19/11/2003
Director resigned
dot icon26/09/2003
Accounting reference date extended from 31/12/03 to 31/01/04
dot icon03/09/2003
Director resigned
dot icon03/09/2003
New director appointed
dot icon03/09/2003
Secretary resigned
dot icon03/09/2003
New secretary appointed
dot icon27/08/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon30/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodge, Julian Michael
Director
01/02/2006 - 31/01/2016
49
Gass, Andrew
Director
31/01/2016 - 10/01/2024
41
Preda, Marco
Director
01/12/2014 - 15/04/2026
1
Philp, Stephen Dennis, Mr.
Director
31/08/2021 - Present
14

Persons with Significant Control

1
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 TD SYNNEX SUPPLY CHAIN SERVICES LIMITED

TD SYNNEX SUPPLY CHAIN SERVICES LIMITED is an(a) Active company incorporated on 30/12/2002 with the registered office located at Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire RG24 8YB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TD SYNNEX SUPPLY CHAIN SERVICES LIMITED?

toggle

TD SYNNEX SUPPLY CHAIN SERVICES LIMITED is currently Active. It was registered on 30/12/2002 .

Where is TD SYNNEX SUPPLY CHAIN SERVICES LIMITED located?

toggle

TD SYNNEX SUPPLY CHAIN SERVICES LIMITED is registered at Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire RG24 8YB.

What does TD SYNNEX SUPPLY CHAIN SERVICES LIMITED do?

toggle

TD SYNNEX SUPPLY CHAIN SERVICES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for TD SYNNEX SUPPLY CHAIN SERVICES LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Marco Preda as a director on 2026-04-15.