Where Supply Co. Limited


Founded in 1995, Where Supply, classified under reg no. 03014584 is an active company. Currently registered at 255 Green Lanes N13 4XE, Palmers Green the company has been in the business for 29 years. Its financial year was closed on Saturday 28th December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 5 directors in the the firm, namely Jacob M., Bruce H. and Philip P. and others. In addition one secretary - Jacob M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Iain D. who worked with the the firm until 22 April 2023.

Where Supply Co. Limited Address / Contact

Office Address 255 Green Lanes
Office Address2 London
Town Palmers Green
Post code N13 4XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03014584
Date of Incorporation Thu, 26th Jan 1995
Industry Other passenger land transport
End of financial Year 28th December
Company age 29 years old
Account next due date Sat, 28th Sep 2024 (111 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Jacob M.

Position: Secretary

Appointed: 22 April 2023

Jacob M.

Position: Director

Appointed: 28 May 2022

Bruce H.

Position: Director

Appointed: 12 February 2022

Philip P.

Position: Director

Appointed: 27 January 2021

Oliver C.

Position: Director

Appointed: 02 September 2019

Luke H.

Position: Director

Appointed: 21 January 2019

Oliver C.

Position: Director

Appointed: 03 September 2019

Resigned: 31 December 2020

Nikolas M.

Position: Director

Appointed: 08 August 2017

Resigned: 12 February 2022

Oliver C.

Position: Director

Appointed: 13 June 2016

Resigned: 21 January 2019

Mark T.

Position: Director

Appointed: 13 June 2016

Resigned: 21 January 2019

Nikolas M.

Position: Director

Appointed: 18 August 2014

Resigned: 13 June 2016

Wayne S.

Position: Director

Appointed: 01 October 2013

Resigned: 18 August 2014

Bruce H.

Position: Director

Appointed: 01 October 2013

Resigned: 21 January 2019

Jeffrey B.

Position: Director

Appointed: 31 July 2011

Resigned: 27 January 2021

Robert R.

Position: Director

Appointed: 06 May 2008

Resigned: 13 June 2016

Jeffrey B.

Position: Director

Appointed: 12 April 2007

Resigned: 28 June 2010

Philip P.

Position: Director

Appointed: 16 May 2005

Resigned: 08 August 2017

Nikolas M.

Position: Director

Appointed: 29 April 2002

Resigned: 01 October 2013

Geoffrey T.

Position: Director

Appointed: 18 June 2001

Resigned: 20 December 2004

Jeffrey B.

Position: Director

Appointed: 18 June 2001

Resigned: 20 December 2004

Ian L.

Position: Director

Appointed: 18 June 2001

Resigned: 30 November 2003

Mark T.

Position: Director

Appointed: 25 March 1996

Resigned: 19 April 1999

Ian H.

Position: Director

Appointed: 25 March 1996

Resigned: 18 June 2001

Peter S.

Position: Director

Appointed: 27 March 1995

Resigned: 12 April 2007

Ivan H.

Position: Director

Appointed: 27 March 1995

Resigned: 25 March 1996

Jeffrey B.

Position: Director

Appointed: 27 March 1995

Resigned: 25 March 1996

Geoffrey N.

Position: Director

Appointed: 27 March 1995

Resigned: 25 March 1996

Iain D.

Position: Director

Appointed: 26 January 1995

Resigned: 22 April 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 1995

Resigned: 26 January 1995

Iain D.

Position: Secretary

Appointed: 26 January 1995

Resigned: 22 April 2023

Roger B.

Position: Director

Appointed: 26 January 1995

Resigned: 22 April 2023

Andrew R.

Position: Director

Appointed: 26 January 1995

Resigned: 22 May 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth87 11198 222       
Balance Sheet
Cash Bank In Hand33 04331 687       
Cash Bank On Hand 31 68727 84022 05322 11213 18310 9008 4085 241
Current Assets42 01958 30862 11953 87578 84484 97584 27283 13581 189
Debtors8 97626 62134 27931 82256 73271 79273 37274 72775 948
Net Assets Liabilities 98 222110 228121 581129 537128 403128 348124 568119 408
Net Assets Liabilities Including Pension Asset Liability87 11198 222       
Property Plant Equipment 51 46959 82480 73266 52855 77856 52653 12846 357
Tangible Fixed Assets61 62651 469       
Other Debtors        834
Reserves/Capital
Profit Loss Account Reserve87 11198 222       
Shareholder Funds87 11198 222       
Other
Accumulated Depreciation Impairment Property Plant Equipment 91 330100 357111 031125 235135 985140 597149 640157 411
Amounts Owed By Other Related Parties Other Than Directors  18 92325 41255 41270 41272 05274 72775 948
Capital Commitments 24 57030 95015 00015 00015 00015 000  
Corporation Tax Payable  1 327 3 1811 747 597218
Creditors 3 7611 5912503 7572 0722 1842 781520
Creditors Due Within One Year7 6203 761       
Increase From Depreciation Charge For Year Property Plant Equipment  9 02710 67414 20410 7504 6129 0437 771
Net Current Assets Liabilities34 39954 54760 52853 62575 08782 90382 08880 35480 669
Other Creditors 507264250576325324324302
Prepayments Accrued Income  15 3561 3201 320    
Profit Loss   11 3537 956-1 134-55-3 780-5 160
Property Plant Equipment Gross Cost 142 799160 181191 763191 763191 763197 123202 768203 768
Provisions For Liabilities Balance Sheet Subtotal 7 79410 12412 77612 07810 27810 2668 9147 618
Provisions For Liabilities Charges8 9147 794       
Recoverable Value-added Tax   5 090 60   
Tangible Fixed Assets Cost Or Valuation142 799        
Tangible Fixed Assets Depreciation81 17391 330       
Tangible Fixed Assets Depreciation Charged In Period 10 157       
Total Additions Including From Business Combinations Property Plant Equipment  17 38231 582  5 3605 6451 000
Total Assets Less Current Liabilities96 025106 016120 352134 357141 615138 681138 614133 482127 026
Advances Paid To Suppliers    1 3201 3201 320  
Value-added Tax Payable      1 8601 860 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, April 2023
Free Download (8 pages)

Company search

Advertisements