Company Information for ICENI OFFICE SUPPLIES LTD
1007 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 3JY,
|
Company Registration Number
06820940
Private Limited Company
Active |
Company Name | |
---|---|
ICENI OFFICE SUPPLIES LTD | |
Legal Registered Office | |
1007 LONDON ROAD LEIGH ON SEA ESSEX SS9 3JY Other companies in SS9 | |
Company Number | 06820940 | |
---|---|---|
Company ID Number | 06820940 | |
Date formed | 2009-02-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB947887350 |
Last Datalog update: | 2024-04-06 14:58:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
COBAT SECRETARIAL SERVICES LIMITED |
||
MIRJAM COMPTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MIRJAM COMPTON |
Company Secretary | ||
JOHN SINCLAIR MARSHALL |
Director | ||
ADERYN HURWORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KS LTD | Company Secretary | 2018-02-28 | CURRENT | 2018-02-28 | Active | |
GRIT WELLNESS LTD | Company Secretary | 2016-11-23 | CURRENT | 2016-11-23 | Active - Proposal to Strike off | |
A STOAT LTD | Company Secretary | 2016-01-08 | CURRENT | 2013-09-02 | Active - Proposal to Strike off | |
LEIGH MEX LTD | Company Secretary | 2015-06-04 | CURRENT | 2015-06-04 | Dissolved 2016-11-22 | |
ROOFBOX UK LTD | Company Secretary | 2015-05-15 | CURRENT | 2015-05-15 | Active - Proposal to Strike off | |
INDIGO INDEPENDENT GOVERNANCE LIMITED | Company Secretary | 2015-05-11 | CURRENT | 2005-06-22 | Active | |
THE CHIPPY (LAINDON) LTD | Company Secretary | 2014-08-28 | CURRENT | 2011-04-21 | Dissolved 2016-05-31 | |
HYDRAULIC INTERFACE UNIT SERVICES LTD | Company Secretary | 2014-07-02 | CURRENT | 2014-07-02 | Dissolved 2018-04-24 | |
DURA CONSULTING LTD | Company Secretary | 2014-04-22 | CURRENT | 2014-04-22 | Active | |
MACEY & GRACE LIMITED | Company Secretary | 2014-04-08 | CURRENT | 2014-04-08 | Dissolved 2016-05-31 | |
HARRIS COMMERCIAL PROPERTIES LTD | Company Secretary | 2014-01-21 | CURRENT | 2014-01-21 | Dissolved 2017-11-07 | |
AXE ENTERPRISES LTD | Company Secretary | 2014-01-20 | CURRENT | 2014-01-20 | Dissolved 2015-06-16 | |
A.L.L POWER CONSULTING LTD | Company Secretary | 2014-01-08 | CURRENT | 2014-01-08 | Active - Proposal to Strike off | |
AQUILA MEDICAL LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2014-01-07 | Active | |
BLERKOM CONSULTANTS LIMITED | Company Secretary | 2013-11-06 | CURRENT | 2013-11-06 | Dissolved 2018-07-24 | |
GLAZEBROOK WINDOWS LIMITED | Company Secretary | 2013-11-05 | CURRENT | 2013-11-05 | Active - Proposal to Strike off | |
BROWNS COMMUNICATION NETWORKS LIMITED | Company Secretary | 2013-04-23 | CURRENT | 2013-04-23 | Dissolved 2015-08-04 | |
N.M.T.T. LTD | Company Secretary | 2013-04-02 | CURRENT | 2013-04-02 | Active - Proposal to Strike off | |
RAMSDEN TRAINING LIMITED | Company Secretary | 2013-03-13 | CURRENT | 2013-03-13 | Active - Proposal to Strike off | |
MEDWAY PALLETS LTD | Company Secretary | 2013-01-07 | CURRENT | 2013-01-07 | Active - Proposal to Strike off | |
DODI TRAINING LIMITED | Company Secretary | 2012-11-13 | CURRENT | 2012-11-13 | Dissolved 2015-06-09 | |
ARMOUR BUILDING & REFURBISHMENT LTD | Company Secretary | 2012-10-22 | CURRENT | 2012-10-22 | Active - Proposal to Strike off | |
DCA OFFICE SERVICES LIMITED | Company Secretary | 2012-07-30 | CURRENT | 2012-07-30 | Active - Proposal to Strike off | |
AR TILBURY (PLANT OPERATOR SERVICES) LTD | Company Secretary | 2012-07-03 | CURRENT | 2012-07-03 | Dissolved 2015-12-08 | |
FFCB WEALTH MANAGEMENT LIMITED | Company Secretary | 2012-06-19 | CURRENT | 2012-06-19 | Active - Proposal to Strike off | |
CASK FORCE LTD | Company Secretary | 2012-05-31 | CURRENT | 2012-05-31 | Active | |
CORNWALL SUPPLIES CLEANING LIMITED | Company Secretary | 2012-05-02 | CURRENT | 2012-05-02 | Active | |
WHITMORE PROPERTIES (ORSETT) LIMITED | Company Secretary | 2012-03-29 | CURRENT | 2012-03-29 | Active | |
AR BECKFORD DEVELOPMENTS LIMITED | Company Secretary | 2012-03-28 | CURRENT | 2012-03-28 | Active - Proposal to Strike off | |
RENNESS LIMITED | Company Secretary | 2012-03-09 | CURRENT | 2012-03-09 | Active | |
SANDHILL DECORATORS LIMITED | Company Secretary | 2012-02-16 | CURRENT | 2012-02-16 | Dissolved 2015-03-24 | |
FORREST CO-ORDINATORS LIMITED | Company Secretary | 2011-11-17 | CURRENT | 2011-11-17 | Dissolved 2016-02-16 | |
INTIMATE APPAREL CONSULTANCY LIMITED | Company Secretary | 2011-11-17 | CURRENT | 2011-11-17 | Active | |
BONNERCOMMS LIMITED | Company Secretary | 2011-10-31 | CURRENT | 2011-10-31 | Dissolved 2017-12-19 | |
DUCK SMART LIMITED | Company Secretary | 2011-07-26 | CURRENT | 2011-07-26 | Active | |
DP29 LIMITED | Company Secretary | 2011-04-08 | CURRENT | 2011-04-08 | Active | |
NV SALES CONSULTANCY SERVICES LIMITED | Company Secretary | 2011-01-13 | CURRENT | 2011-01-13 | Dissolved 2015-06-09 | |
MKS KITCHEN INSTALLATIONS LIMITED | Company Secretary | 2011-01-07 | CURRENT | 2011-01-07 | Active | |
KEVIN BOWES CARPENTRY LIMITED | Company Secretary | 2010-11-11 | CURRENT | 2010-11-11 | Active | |
ENVIRONMENTAL CITY LIMITED | Company Secretary | 2010-09-28 | CURRENT | 2010-09-28 | Dissolved 2017-08-15 | |
E.J.T. ENVIRONMENTAL LIMITED | Company Secretary | 2010-09-28 | CURRENT | 2010-09-28 | Active - Proposal to Strike off | |
D PATTISON BUILDING CONTRACTORS LIMITED | Company Secretary | 2010-09-24 | CURRENT | 2010-09-24 | Active - Proposal to Strike off | |
BUSINESS TUNING LIMITED | Company Secretary | 2010-09-21 | CURRENT | 2010-09-21 | Active | |
METFAB ESSEX LIMITED | Company Secretary | 2010-09-03 | CURRENT | 2010-09-03 | Active | |
CANTUS FENCING & GROUNDWORKS LIMITED | Company Secretary | 2010-08-28 | CURRENT | 2009-07-03 | Active - Proposal to Strike off | |
ARCA PACKAGING LIMITED | Company Secretary | 2010-08-12 | CURRENT | 2010-08-12 | Active | |
ACUTE AND EMERGENCY ULTRASOUND LIMITED | Company Secretary | 2010-08-05 | CURRENT | 2010-08-05 | Dissolved 2014-05-20 | |
FIGARO CLUB LIMITED | Company Secretary | 2010-08-03 | CURRENT | 2010-08-03 | Dissolved 2018-05-01 | |
CHALKWELL SCAFFOLDING LIMITED | Company Secretary | 2010-08-02 | CURRENT | 2010-08-02 | Dissolved 2017-02-28 | |
MERK SCAFFOLDING LIMITED | Company Secretary | 2010-05-21 | CURRENT | 2010-05-21 | Active | |
RYBYN SOLUTIONS LTD | Company Secretary | 2010-02-09 | CURRENT | 2010-02-09 | Active - Proposal to Strike off | |
BRIAN QUINN CONSULTING LIMITED | Company Secretary | 2010-01-21 | CURRENT | 2010-01-21 | Dissolved 2015-06-16 | |
ANKON GROUP LTD | Company Secretary | 2009-12-29 | CURRENT | 2009-12-29 | Dissolved 2017-06-06 | |
G & S CARPENTRY LIMITED | Company Secretary | 2009-12-10 | CURRENT | 2009-12-10 | Active | |
AFFORDABLE PRINTING CO . LIMITED | Company Secretary | 2009-10-30 | CURRENT | 2005-04-04 | Active | |
OLYMPIC PLUMBING SERVICES LIMITED | Company Secretary | 2009-09-18 | CURRENT | 2009-09-18 | Active | |
S.N.D. SITE STEEL SERVICES LIMITED | Company Secretary | 2009-08-20 | CURRENT | 2009-08-20 | Active | |
KEYSTONE TONEWOODS LIMITED | Company Secretary | 2009-08-13 | CURRENT | 2009-08-13 | Active | |
FIGHT MAX LIMITED | Company Secretary | 2009-08-06 | CURRENT | 2009-08-06 | Active - Proposal to Strike off | |
CML INSULATION SERVICES LIMITED | Company Secretary | 2009-07-08 | CURRENT | 2009-07-08 | Liquidation | |
M.F. (UK) LIMITED | Company Secretary | 2009-06-18 | CURRENT | 2009-06-18 | Dissolved 2015-03-03 | |
ROBERTS CONSTRUCTION & ENGINEERING LTD | Company Secretary | 2009-04-20 | CURRENT | 2009-04-20 | Active - Proposal to Strike off | |
JAMES RIDGLEY GLOBAL LIMITED | Company Secretary | 2009-04-02 | CURRENT | 2009-04-02 | Dissolved 2015-07-14 | |
ASM COMMERCIAL CLEANING LTD | Company Secretary | 2009-03-18 | CURRENT | 2009-03-18 | Active | |
SUNGLASS SOLUTIONS LTD | Company Secretary | 2009-03-10 | CURRENT | 2009-03-10 | Active - Proposal to Strike off | |
BRUCE LONDON BUILDING LTD | Company Secretary | 2009-02-11 | CURRENT | 2009-02-11 | Active - Proposal to Strike off | |
I-COVER (SCREENING) LIMITED | Company Secretary | 2008-07-10 | CURRENT | 2008-07-10 | Active | |
MEGKOM CONSULTING LIMITED | Company Secretary | 2008-04-08 | CURRENT | 2008-04-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF MIRJAM COMPTON AS A PERSON OF SIGNIFICANT CONTROL | ||
Director's details changed for Mirjam Compton on 2023-08-10 | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRJAM COMPTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mirjam Compton on 2014-05-15 | |
AP04 | Appointment of corporate company secretary Cobat Secretarial Services Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MIRJAM COMPTON | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/14 FROM Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mirjam Compton on 2013-03-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MIRJAM COMPTON on 2013-03-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL | |
Annotation | ||
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
SH01 | 01/03/12 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/12 FROM Sterling House Langston Road Loughton Essex IG10 3FA | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2010 TO 30/06/2010 | |
AR01 | 17/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SINCLAIR MARSHALL / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MIRJAM COMPTON / 01/11/2009 | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM THE OLD STABLES LONG LANE COLBY NORWICH NORFOLK NR11 7EF | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED JOHN SINCLAIR MARSHALL | |
287 | REGISTERED OFFICE CHANGED ON 05/03/2009 FROM THE OLD STABLES LONG LANE COLBY NORWICH NORFOLK NR11 7EF | |
288a | DIRECTOR AND SECRETARY APPOINTED MIRJAM COMPTON LOGGED FORM | |
288a | DIRECTOR AND SECRETARY APPOINTED MIRJAM COMPTON | |
287 | REGISTERED OFFICE CHANGED ON 26/02/2009 FROM THE OLD STABLES LONG LANE COLBY NORFOLK NR11 7EF | |
288b | APPOINTMENT TERMINATE, SECRETARY HCS SECRETARIAL LIMITED LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH | |
287 | REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SME INVOICE FINANCE LIMITED |
Creditors Due Within One Year | 2013-06-30 | £ 34,566 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 332,171 |
Creditors Due Within One Year | 2011-07-01 | £ 335,120 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ICENI OFFICE SUPPLIES LTD
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2013-06-30 | £ 6,689 |
Cash Bank In Hand | 2012-06-30 | £ 14,270 |
Cash Bank In Hand | 2011-07-01 | £ 14,270 |
Current Assets | 2013-06-30 | £ 44,656 |
Current Assets | 2012-06-30 | £ 355,649 |
Current Assets | 2011-07-01 | £ 358,598 |
Debtors | 2013-06-30 | £ 18,192 |
Debtors | 2012-06-30 | £ 325,239 |
Debtors | 2011-07-01 | £ 328,188 |
Fixed Assets | 2011-07-01 | £ 3,300 |
Shareholder Funds | 2013-06-30 | £ 12,854 |
Shareholder Funds | 2012-06-30 | £ 26,778 |
Shareholder Funds | 2011-07-01 | £ 26,778 |
Stocks Inventory | 2013-06-30 | £ 19,775 |
Stocks Inventory | 2012-06-30 | £ 16,140 |
Stocks Inventory | 2011-07-01 | £ 16,140 |
Tangible Fixed Assets | 2013-06-30 | £ 2,764 |
Tangible Fixed Assets | 2012-06-30 | £ 3,300 |
Tangible Fixed Assets | 2011-07-01 | £ 3,300 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as ICENI OFFICE SUPPLIES LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
37079090 | Preparation of chemicals for photographic uses, incl. unmixed products put up in measured portions or put up for retail sale in a form ready for use (excl. varnishes, glues, adhesives and similar preparations, sensitising emulsions, developers and fixers and salts and precious-metal compounds etc. of heading 2843 to 2846) | |||
37079020 | Developers and fixers in the form of chemical preparations for photographic use, incl. unmixed products, in measured doses or put up for retail sale ready for use (excl. salts and compounds of heading 2843 to 2846) | |||
37079020 | Developers and fixers in the form of chemical preparations for photographic use, incl. unmixed products, in measured doses or put up for retail sale ready for use (excl. salts and compounds of heading 2843 to 2846) | |||
37079020 | Developers and fixers in the form of chemical preparations for photographic use, incl. unmixed products, in measured doses or put up for retail sale ready for use (excl. salts and compounds of heading 2843 to 2846) | |||
37079020 | Developers and fixers in the form of chemical preparations for photographic use, incl. unmixed products, in measured doses or put up for retail sale ready for use (excl. salts and compounds of heading 2843 to 2846) | |||
37079020 | Developers and fixers in the form of chemical preparations for photographic use, incl. unmixed products, in measured doses or put up for retail sale ready for use (excl. salts and compounds of heading 2843 to 2846) | |||
84439990 | Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) | |||
84439990 | Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |