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

SUPPLIES CONTROL LIMITED

PAJE HOUSE 164 WEST WYCOMBE ROAD PAJE HOUSE, 164 WEST WYCOMBE ROAD, HIGH WYCOMBE, HP12 3AE,
Company Registration Number
06005528
Private Limited Company
Active

Company Overview

About Supplies Control Ltd
SUPPLIES CONTROL LIMITED was founded on 2006-11-21 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Supplies Control Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SUPPLIES CONTROL LIMITED
 
Legal Registered Office
PAJE HOUSE 164 WEST WYCOMBE ROAD PAJE HOUSE
164 WEST WYCOMBE ROAD
HIGH WYCOMBE
HP12 3AE
Other companies in HP10
 
Previous Names
EXCEL OFFICE INTERIORS LIMITED05/01/2024
Filing Information
Company Number 06005528
Company ID Number 06005528
Date formed 2006-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-05 23:16:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPPLIES CONTROL 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.

Company Officers of SUPPLIES CONTROL LIMITED

Current Directors
Officer Role Date Appointed
MILL HOUSE SECRETARIAL LIMITED
Company Secretary 2009-08-01
IAN DAVID HORLER
Director 2006-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
C B SECRETARIES LIMITED
Company Secretary 2006-11-21 2009-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILL HOUSE SECRETARIAL LIMITED MARITIME LONDON LIMITED Company Secretary 2017-03-14 CURRENT 2001-01-15 Active
MILL HOUSE SECRETARIAL LIMITED HEATHROW WORKWEAR & SAFETY SOLUTIONS LTD Company Secretary 2017-02-16 CURRENT 2017-02-16 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY CONSULTING LTD Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY TECHNOLOGIES LTD Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONDITION ONLINE REMOTE MONITORING SYSTEMS LIMITED Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY SOLUTIONS LTD Company Secretary 2016-08-12 CURRENT 2008-08-13 Active
MILL HOUSE SECRETARIAL LIMITED MULBERRY'S OF BEACONSFIELD (BEAUTY) LTD Company Secretary 2016-03-24 CURRENT 2016-03-24 Active
MILL HOUSE SECRETARIAL LIMITED FOXON CLARKE LIMITED Company Secretary 2016-01-08 CURRENT 2015-09-07 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED JAMES LANE SOLUTIONS LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT FLOORING SERVICES LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Active
MILL HOUSE SECRETARIAL LIMITED DYNAMIX RECRUITMENT LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
MILL HOUSE SECRETARIAL LIMITED GADEBRIDGE CONSULTING LIMITED Company Secretary 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED MITEM (EUROPE) LIMITED Company Secretary 2014-08-07 CURRENT 1993-10-28 Dissolved 2017-04-18
MILL HOUSE SECRETARIAL LIMITED MALLARDS CAPITAL PARTNERS LTD Company Secretary 2014-07-29 CURRENT 2014-07-28 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED VINE CATEGORY CONSULTANCY LIMITED Company Secretary 2014-07-04 CURRENT 2014-07-04 Active
MILL HOUSE SECRETARIAL LIMITED GUY BIRKBY LIMITED Company Secretary 2014-05-21 CURRENT 2014-05-21 Dissolved 2017-04-25
MILL HOUSE SECRETARIAL LIMITED SIGMA TRAINING AND SUPPORT LTD Company Secretary 2014-04-04 CURRENT 2014-04-04 Active
MILL HOUSE SECRETARIAL LIMITED HEDSOR PROPERTY MANAGEMENT LIMITED Company Secretary 2014-04-02 CURRENT 2014-04-02 Active
MILL HOUSE SECRETARIAL LIMITED REDMAN SALES SOLUTIONS LIMITED Company Secretary 2014-03-03 CURRENT 2014-03-03 Dissolved 2017-08-15
MILL HOUSE SECRETARIAL LIMITED BSTS CONSULTING LTD Company Secretary 2014-02-01 CURRENT 2009-11-11 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED OXFORD CLINICAL NEUROPSYCHOLOGY SERVICES LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
MILL HOUSE SECRETARIAL LIMITED REDMAN RESOURCING SOLUTIONS LIMITED Company Secretary 2013-06-07 CURRENT 2013-06-07 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED CHANGE CURVES CONSULTING LIMITED Company Secretary 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THE FISH PARTNERSHIP ACCOUNTANTS LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Liquidation
MILL HOUSE SECRETARIAL LIMITED DC INC. LIMITED Company Secretary 2012-09-25 CURRENT 2012-09-25 Active
MILL HOUSE SECRETARIAL LIMITED CRUSADER MARINE LIMITED Company Secretary 2012-08-31 CURRENT 2005-03-24 Dissolved 2018-08-14
MILL HOUSE SECRETARIAL LIMITED VINTAGE CAR RESTORATIONS LIMITED Company Secretary 2012-05-02 CURRENT 2012-05-02 Active
MILL HOUSE SECRETARIAL LIMITED EUROPEAN AMERICAN CAPITAL LIMITED Company Secretary 2012-03-01 CURRENT 2003-01-29 Liquidation
MILL HOUSE SECRETARIAL LIMITED NK FINANCIAL MANAGEMENT LIMITED Company Secretary 2011-03-30 CURRENT 2011-03-30 Active
MILL HOUSE SECRETARIAL LIMITED GMC LANDSCAPES LIMITED Company Secretary 2011-03-24 CURRENT 2008-06-24 Dissolved 2016-05-23
MILL HOUSE SECRETARIAL LIMITED EXP MANAGEMENT SERVICES LIMITED Company Secretary 2010-12-20 CURRENT 2007-04-27 Liquidation
MILL HOUSE SECRETARIAL LIMITED EXP ENGINEERING LIMITED Company Secretary 2010-12-20 CURRENT 2007-04-27 Liquidation
MILL HOUSE SECRETARIAL LIMITED INFRASTRUCTURE HOLDINGS EXP LIMITED Company Secretary 2010-12-20 CURRENT 2007-10-22 Liquidation
MILL HOUSE SECRETARIAL LIMITED CONCEPT FLOORING TECHNOLOGY LIMITED Company Secretary 2010-04-01 CURRENT 2000-04-12 Active
MILL HOUSE SECRETARIAL LIMITED PRESSURE DIRECT LIMITED Company Secretary 2009-10-24 CURRENT 2009-10-24 Active
MILL HOUSE SECRETARIAL LIMITED YEXLEY ASSOCIATES LIMITED Company Secretary 2009-10-22 CURRENT 2009-10-22 Liquidation
MILL HOUSE SECRETARIAL LIMITED EXCEL OFFICE SUPPLIES LIMITED Company Secretary 2009-08-01 CURRENT 2002-09-03 Active
MILL HOUSE SECRETARIAL LIMITED INTERMORPHIC LIMITED Company Secretary 2009-02-04 CURRENT 2007-01-09 Active
MILL HOUSE SECRETARIAL LIMITED ATKINSON ASSOCIATES (CHESHAM) LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active
MILL HOUSE SECRETARIAL LIMITED DIANE LENNAN ASSOCIATES LIMITED Company Secretary 2007-08-06 CURRENT 1987-12-08 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THERMOSENSE LTD Company Secretary 2006-06-15 CURRENT 2006-06-15 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS PROPERTY NETWORKING CLUB LIMITED Company Secretary 2005-03-31 CURRENT 2004-11-26 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS LIMITED Company Secretary 2005-03-31 CURRENT 1999-04-08 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS PROPERTY BREAKFAST CLUB LIMITED Company Secretary 2005-03-31 CURRENT 1997-11-12 Active
MILL HOUSE SECRETARIAL LIMITED NICE FOR WORK LIMITED Company Secretary 2004-12-01 CURRENT 2004-12-01 Dissolved 2016-04-26
MILL HOUSE SECRETARIAL LIMITED IMANEX LIMITED Company Secretary 2004-10-05 CURRENT 2001-12-12 Dissolved 2015-06-09
MILL HOUSE SECRETARIAL LIMITED SD DISPLAYS LIMITED Company Secretary 2004-06-09 CURRENT 2004-06-09 Liquidation
MILL HOUSE SECRETARIAL LIMITED SOPHIAZUR LIMITED Company Secretary 2003-11-24 CURRENT 2003-11-24 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THREE EYES LIMITED Company Secretary 2003-07-10 CURRENT 2003-07-10 Dissolved 2014-11-18
MILL HOUSE SECRETARIAL LIMITED STEVEND ENGINEERING LIMITED Company Secretary 2003-06-30 CURRENT 2003-06-30 Active
MILL HOUSE SECRETARIAL LIMITED BUSINESS VANTAGE LIMITED Company Secretary 2000-07-25 CURRENT 1995-12-11 Active
IAN DAVID HORLER AMBULANCE LOGISTICS LTD Director 2017-05-22 CURRENT 2012-05-21 Active
IAN DAVID HORLER MEDI 4 AMBULANCE SERVICES LTD Director 2015-03-13 CURRENT 2015-03-13 Active
IAN DAVID HORLER IAN HORLER CONSULTANCY LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active - Proposal to Strike off
IAN DAVID HORLER SIGMA TRAINING AND SUPPORT LTD Director 2014-04-04 CURRENT 2014-04-04 Active
IAN DAVID HORLER EXCEL CONTRACT CLEANING LIMITED Director 2011-08-19 CURRENT 2011-08-19 Dissolved 2018-01-16
IAN DAVID HORLER NATIONWIDE DIRECT LIMITED Director 2011-08-15 CURRENT 2011-08-15 Active
IAN DAVID HORLER EXCEL OFFICE SUPPLIES LIMITED Director 2002-09-03 CURRENT 2002-09-03 Active

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
2024-01-08CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2024-01-05Company name changed excel office interiors LIMITED\certificate issued on 05/01/24
2023-09-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/22 FROM C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-13Director's details changed for Mr Ian David Horler on 2021-12-13
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN
2021-12-13SECRETARY'S DETAILS CHNAGED FOR MILL HOUSE SECRETARIAL LIMITED on 2021-12-13
2021-12-13Change of details for Mr Ian Horler as a person with significant control on 2021-12-13
2021-12-13PSC04Change of details for Mr Ian Horler as a person with significant control on 2021-12-13
2021-12-13CH04SECRETARY'S DETAILS CHNAGED FOR MILL HOUSE SECRETARIAL LIMITED on 2021-12-13
2021-12-13CH01Director's details changed for Mr Ian David Horler on 2021-12-13
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES
2021-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-01PSC04Change of details for Mr Ian Horler as a person with significant control on 2021-04-01
2021-04-01CH01Director's details changed for Mr Ian David Horler on 2021-04-01
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES
2020-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES
2019-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-10-11PSC04Change of details for Mr Ian Horler as a person with significant control on 2017-09-01
2017-10-11CH01Director's details changed for Mr Ian David Horler on 2017-09-01
2017-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-14CH01Director's details changed for Mr Ian David Horler on 2016-04-01
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-08AR0121/11/15 ANNUAL RETURN FULL LIST
2015-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-05AR0121/11/14 ANNUAL RETURN FULL LIST
2014-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-06AR0121/11/13 ANNUAL RETURN FULL LIST
2013-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-18AR0121/11/12 ANNUAL RETURN FULL LIST
2012-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-06AR0121/11/11 ANNUAL RETURN FULL LIST
2011-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-11AR0121/11/10 ANNUAL RETURN FULL LIST
2010-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-12-02AR0121/11/09 ANNUAL RETURN FULL LIST
2009-12-02CH01Director's details changed for Ian David Horler on 2009-11-21
2009-12-02CH04SECRETARY'S DETAILS CHNAGED FOR MILL HOUSE SECRETARIAL LIMITED on 2009-11-21
2009-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-08ELRESS80A AUTH TO ALLOT SEC 10/08/2009
2009-09-08ELRESS366A DISP HOLDING AGM 10/08/2009
2009-08-13353LOCATION OF REGISTER OF MEMBERS
2009-08-06288aSECRETARY APPOINTED MILL HOUSE SECRETARIAL LIMITED
2009-08-06288bAPPOINTMENT TERMINATED SECRETARY C B SECRETARIES LIMITED
2009-08-06287REGISTERED OFFICE CHANGED ON 06/08/2009 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT
2009-04-01363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-04-22353LOCATION OF REGISTER OF MEMBERS
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM SUITE 760, MOMENTUM HENLEY ROAD MEDMENHAM BUCKINGHAMSHIRE SL7 2ER
2008-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-12-20363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-03-13225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2006-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SUPPLIES CONTROL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUPPLIES CONTROL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUPPLIES CONTROL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SUPPLIES CONTROL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUPPLIES CONTROL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUPPLIES CONTROL LIMITED
Trademarks
We have not found any records of SUPPLIES CONTROL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPPLIES CONTROL 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 (74990 - Non-trading company) as SUPPLIES CONTROL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SUPPLIES CONTROL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUPPLIES CONTROL 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 SUPPLIES CONTROL 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.