Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUPPLY CHAIN SYSTEMS LIMITED
Company Information for

SUPPLY CHAIN SYSTEMS LIMITED

LINCOLN HOUSE, WELLINGTON CRESCENT, FRADLEY PARK, LICHFIELD, WS13 8RZ,
Company Registration Number
04515812
Private Limited Company
Active

Company Overview

About Supply Chain Systems Ltd
SUPPLY CHAIN SYSTEMS LIMITED was founded on 2002-08-21 and has its registered office in Fradley Park. The organisation's status is listed as "Active". Supply Chain Systems Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SUPPLY CHAIN SYSTEMS LIMITED
 
Legal Registered Office
LINCOLN HOUSE
WELLINGTON CRESCENT
FRADLEY PARK
LICHFIELD
WS13 8RZ
Other companies in CB22
 
Filing Information
Company Number 04515812
Company ID Number 04515812
Date formed 2002-08-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 06:29:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPPLY CHAIN SYSTEMS LIMITED
Is this data useful to you?
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.
Companies with same name SUPPLY CHAIN SYSTEMS LIMITED
The following companies were found which have the same name as SUPPLY CHAIN SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUPPLY CHAIN SYSTEMS USA INC Delaware Unknown
SUPPLY CHAIN SYSTEMS LIMITED California Unknown
SUPPLY CHAIN SYSTEMS INCORPORATED Michigan UNKNOWN
SUPPLY CHAIN SYSTEMS LLC 4701 14TH ST APT 17307 PLANO TX 75074 Forfeited Company formed on the 2022-03-29

Company Officers of SUPPLY CHAIN SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
GUY JONATHAN MCCARTHY
Company Secretary 2013-03-13
RICHARD PAUL JONES
Director 2009-04-14
GUY JONATHAN MCCARTHY
Director 2013-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES FROST
Director 2009-04-14 2018-03-13
ROBERT JAMES FROST
Company Secretary 2009-04-14 2013-03-13
DAVID MICHAEL HURLEY
Director 2009-04-14 2012-01-21
JAMES CHALMERS MOIR
Company Secretary 2003-12-01 2009-04-14
JAMES CHALMERS MOIR
Director 2002-10-16 2009-04-14
ROBERT DAVID RAYNSFORD
Director 2003-12-01 2009-04-14
GARY DALE SMITH
Director 2003-12-01 2009-04-14
HOWARD FRANCIS BEFORT
Director 2006-06-01 2007-04-16
TONY JOHN PALMER
Company Secretary 2002-11-14 2003-11-28
ANDREW LIONEL OFFER
Director 2002-10-16 2003-09-23
COLIN STUART SPELLER
Director 2002-10-16 2003-09-23
TREVOR JOHN CHARLES MAWBY
Company Secretary 2002-10-16 2002-11-14
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-08-21 2002-10-16
COMBINED NOMINEES LIMITED
Nominated Director 2002-08-21 2002-10-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-08-21 2002-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PAUL JONES LINKFRESH SOFTWARE GROUP LIMITED Director 2010-02-26 CURRENT 2009-05-18 Active
RICHARD PAUL JONES LINKFRESH SOFTWARE LIMITED Director 2004-11-01 CURRENT 1985-09-27 Active
GUY JONATHAN MCCARTHY LINKFRESH SOFTWARE GROUP LIMITED Director 2013-03-13 CURRENT 2009-05-18 Active
GUY JONATHAN MCCARTHY LINKFRESH SOFTWARE LIMITED Director 2013-03-13 CURRENT 1985-09-27 Active
GUY JONATHAN MCCARTHY PROJECT CARLTON LIMITED Director 2012-12-13 CURRENT 2012-10-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045158120007
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045158120006
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045158120005
2024-02-05Resolutions passed:<ul><li>Resolution Re: terms and transactions contemplated by the ducuments be approved / company business / directors authority / any director of the company be appointed corporate representitive 18/01/2024<li>Resolution passed adopt a
2024-02-05Memorandum articles filed
2024-02-02REGISTRATION OF A CHARGE / CHARGE CODE 045158120008
2023-10-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-05-16CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-10-01Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-01Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES MCADAMS
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-10-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-04-09PSC05Change of details for Linkfresh Software Group Limited as a person with significant control on 2021-04-08
2021-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/21 FROM 7 Rushmills Northampton NN4 7YB England
2021-01-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LOUISE CHALMERS
2020-12-17AP01DIRECTOR APPOINTED MRS NICOLA MARRISON
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ANN CUMMINGS
2020-11-20PSC05Change of details for Linkfresh Software Group Limited as a person with significant control on 2020-01-07
2020-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 045158120006
2020-06-24RES01ADOPT ARTICLES 24/06/20
2020-06-24MEM/ARTSARTICLES OF ASSOCIATION
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/20 FROM Harston Mill Royston Road Harston Cambridge Cambridgeshire CB22 7GG
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GIBSON SOMERVILLE
2020-01-07AP01DIRECTOR APPOINTED KAREN LOUISE CHALMERS
2019-10-22AA01Current accounting period extended from 31/10/19 TO 31/12/19
2019-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-10-17AP01DIRECTOR APPOINTED MS SANDRA ANN CUMMINGS
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ROSEMARY FISHER
2019-10-17TM02Termination of appointment of Jacqueline Rosemary Fisher on 2019-10-10
2019-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-08-06AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR GUY JONATHAN MCCARTHY
2018-10-29TM02Termination of appointment of Guy Jonathan Mccarthy on 2018-10-15
2018-10-29AP01DIRECTOR APPOINTED MS JACQUELINE ROSEMARY FISHER
2018-10-29AP03Appointment of Ms Jacqueline Rosemary Fisher as company secretary on 2018-10-15
2018-08-14AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/17
2018-08-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/17
2018-08-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/17
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES FROST
2017-08-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/16
2017-08-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/16
2017-08-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/16
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 2448573.037
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-07-18AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/15
2016-07-18PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/15
2016-07-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/15
2016-07-01AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/15
2016-05-26AR0101/05/16 FULL LIST
2016-01-18AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/14
2016-01-18PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/14
2016-01-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/14
2016-01-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/14
2016-01-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/14
2016-01-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/14
2015-12-24AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 2448573.037
2015-05-12AR0101/05/15 FULL LIST
2014-08-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/13
2014-08-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/13
2014-05-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/13
2014-05-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/13
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 2448573.037
2014-05-19AR0101/05/14 FULL LIST
2014-01-27AA31/10/12 TOTAL EXEMPTION FULL
2013-05-29AR0101/05/13 FULL LIST
2013-03-15TM02APPOINTMENT TERMINATED, SECRETARY ROBERT FROST
2013-03-15AP03SECRETARY APPOINTED MR GUY JONATHAN MCCARTHY
2013-03-15AP01DIRECTOR APPOINTED MR GUY JONATHAN MCCARTHY
2013-01-16CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-16RES01ADOPT ARTICLES 13/12/2012
2013-01-07AUDAUDITOR'S RESIGNATION
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-06-14AR0128/05/12 FULL LIST
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HURLEY
2011-06-03AR0128/05/11 FULL LIST
2011-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-07AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-09-30AA31/10/09 TOTAL EXEMPTION SMALL
2010-06-09AR0128/05/10 FULL LIST
2010-03-17AA01PREVSHO FROM 31/12/2009 TO 31/10/2009
2010-02-06DISS40DISS40 (DISS40(SOAD))
2010-02-05AA31/12/08 TOTAL EXEMPTION FULL
2010-02-02GAZ1FIRST GAZETTE
2009-08-08363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-06-26288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GARY DALE SMITH LOGGED FORM
2009-06-26288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROBERT DAVID RAYNSFORD LOGGED FORM
2009-06-26288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JAMES CHALMERS MOIR LOGGED FORM
2009-06-26287REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 6 WOOLGATE COURT ST BENEDICTS STREET NORWICH NORFOLK NR2 4AP
2009-06-26288aDIRECTOR APPOINTED RICHARD JONES
2009-06-26288aDIRECTOR APPOINTED DAVID MICHAEL HURLEY
2009-06-26288aDIRECTOR AND SECRETARY APPOINTED ROBERT JAMES FROST
2009-02-12353LOCATION OF REGISTER OF MEMBERS
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 8 WOOLGATE COURT ST BENEDICTS NORWICH NORFOLK NR2 4AP
2008-10-29AA31/12/07 TOTAL EXEMPTION FULL
2008-06-03363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-04-1788(2)AD 27/03/08 GBP SI 50000@0.1=5000 GBP IC 178307.2/183307.2
2008-03-1988(2)AD 31/12/07 GBP SI 25592@0.1=2559.2 GBP IC 175748/178307.2
2007-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-19123NC INC ALREADY ADJUSTED 04/05/07
2007-09-1988(2)RAD 04/05/07--------- £ SI 252422@.1=25242
2007-06-04363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-06-04288cDIRECTOR'S PARTICULARS CHANGED
2007-05-09288bDIRECTOR RESIGNED
2007-03-2788(2)RAD 06/03/07--------- £ SI 22500@.1=2250 £ IC 173497/175747
2007-02-2788(2)RAD 31/12/06--------- £ SI 166878@.1=16687 £ IC 156810/173497
2006-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-1088(2)RAD 20/06/06--------- £ SI 317311@.1=31731 £ IC 125079/156810
2006-05-30363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-2688(2)OAD 13/01/04--------- £ SI 301884@1
2005-06-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-01363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-02-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-02-09RES04NC INC ALREADY ADJUSTED 29/12/03
2005-02-08RES04NC INC ALREADY ADJUSTED 29/12/04
2005-02-08123NC INC ALREADY ADJUSTED 29/12/04
2005-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-19225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-01MISC52830 SH AT 10P 29/12/03
2004-10-01MISC52830 SH AT 10P 29/12/03
2004-09-27363aRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SUPPLY CHAIN SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against SUPPLY CHAIN SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2012-12-20 Outstanding WESTBRIDGE FUND MANAGERS LIMITED AS SECURITY TRUSTEE FOR ITSELF AND THE SECURED PARTIES (THE "SECURITY TRUSTEE")
DEBENTURE 2012-12-19 Outstanding THE CO-OPERATIVE BANK PLC
RENT DEPOSIT DEED 2004-01-08 Satisfied THE FIRST PROPERTY GROWTH PARTNERSHIP LP
DEBENTURE 2003-05-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SUPPLY CHAIN SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUPPLY CHAIN SYSTEMS LIMITED
Trademarks

Trademark applications by SUPPLY CHAIN SYSTEMS LIMITED

SUPPLY CHAIN SYSTEMS LIMITED is the Original registrant for the trademark GROWWISE ™ (76479002) through the USPTO on the 2002-12-30
Computer software for the collection of and reporting on field harvest and factory packing data
Income
Government Income
We have not found government income sources for SUPPLY CHAIN SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SUPPLY CHAIN SYSTEMS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SUPPLY CHAIN SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySUPPLY CHAIN SYSTEMS LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUPPLY CHAIN SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUPPLY CHAIN SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.