Supply Desk Limited SHEFFIELD


Supply Desk started in year 1999 as Private Limited Company with registration number 03725732. The Supply Desk company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Sheffield at Second Floor Sir Wilfrid Newton House Thorncliffe Park. Postal code: S35 2PH.

Currently there are 2 directors in the the company, namely Garry C. and Robyn J.. In addition one secretary - Katharine S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Supply Desk Limited Address / Contact

Office Address Second Floor Sir Wilfrid Newton House Thorncliffe Park
Office Address2 Chapeltown
Town Sheffield
Post code S35 2PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03725732
Date of Incorporation Wed, 3rd Mar 1999
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Garry C.

Position: Director

Appointed: 12 February 2020

Robyn J.

Position: Director

Appointed: 27 January 2016

Katharine S.

Position: Secretary

Appointed: 22 June 2004

William E.

Position: Director

Appointed: 06 June 2017

Resigned: 31 March 2019

David E.

Position: Director

Appointed: 23 November 2015

Resigned: 06 June 2017

Daniel U.

Position: Director

Appointed: 31 May 2007

Resigned: 02 December 2015

Dean K.

Position: Director

Appointed: 25 April 2007

Resigned: 23 November 2015

Matthew E.

Position: Director

Appointed: 25 April 2007

Resigned: 22 October 2007

Nicholas W.

Position: Director

Appointed: 11 January 2005

Resigned: 31 May 2007

Katharine S.

Position: Director

Appointed: 25 August 2004

Resigned: 31 August 2004

Darren M.

Position: Director

Appointed: 28 October 2002

Resigned: 25 April 2007

Andrew G.

Position: Director

Appointed: 28 October 2002

Resigned: 29 September 2005

Darren M.

Position: Secretary

Appointed: 28 October 2002

Resigned: 22 June 2004

Lorraine P.

Position: Director

Appointed: 28 October 2002

Resigned: 18 June 2004

Julie P.

Position: Director

Appointed: 24 September 2001

Resigned: 28 October 2002

Morag F.

Position: Director

Appointed: 01 January 2001

Resigned: 31 May 2001

Patrick M.

Position: Director

Appointed: 01 February 2000

Resigned: 28 October 2002

Martyn H.

Position: Director

Appointed: 01 February 2000

Resigned: 28 October 2002

Graham H.

Position: Secretary

Appointed: 01 February 2000

Resigned: 28 October 2002

Helen R.

Position: Director

Appointed: 17 January 2000

Resigned: 01 February 2000

Julie D.

Position: Secretary

Appointed: 04 March 1999

Resigned: 01 February 2000

Stephen P.

Position: Director

Appointed: 04 March 1999

Resigned: 28 October 2002

Julie D.

Position: Director

Appointed: 04 March 1999

Resigned: 01 February 2000

First Directors Limited

Position: Corporate Nominee Director

Appointed: 03 March 1999

Resigned: 04 March 1999

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 1999

Resigned: 04 March 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Synarbor Limited from Sheffield, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Synarbor Limited

Sir Wilfrid Newton House Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, S35 2PH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05064012
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 7th, October 2023
Free Download (37 pages)

Company search

Advertisements