Supply Technologies Limited NOTTINGHAM


Supply Technologies Limited was dissolved on 2023-06-15. Supply Technologies was a private limited company that was situated at Suite A 7Th Floor East West Building, 2 Tollhouse Hill, Nottingham, NH1 5FS. Its full net worth was estimated to be around 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (formed on 1985-11-07) was run by 1 director and 1 secretary.
Director Stephen G. who was appointed on 31 August 2019.
Moving on to the secretaries, we can name: Robert V. appointed on 03 October 2017.

The company was categorised as "wholesale of other intermediate products" (46760). As stated in the official information, there was a name change on 2018-02-26 and their previous name was Heads & Allthreads. The latest confirmation statement was sent on 2021-09-04 and last time the statutory accounts were sent was on 31 December 2019. 2015-09-04 was the date of the latest annual return.

Supply Technologies Limited Address / Contact

Office Address Suite A 7th Floor East West Building
Office Address2 2 Tollhouse Hill
Town Nottingham
Post code NH1 5FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01955510
Date of Incorporation Thu, 7th Nov 1985
Date of Dissolution Thu, 15th Jun 2023
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 38 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Sun, 18th Sep 2022
Last confirmation statement dated Sat, 4th Sep 2021

Company staff

Stephen G.

Position: Director

Appointed: 31 August 2019

Robert V.

Position: Secretary

Appointed: 03 October 2017

Stephen W.

Position: Director

Resigned: 03 October 2017

Frederick W.

Position: Director

Resigned: 03 October 2017

Brian N.

Position: Director

Appointed: 01 November 2021

Resigned: 28 February 2022

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 04 April 2018

Resigned: 22 March 2022

Stuart W.

Position: Director

Appointed: 03 October 2017

Resigned: 31 August 2019

John C.

Position: Director

Appointed: 03 October 2017

Resigned: 31 October 2021

Patrick F.

Position: Director

Appointed: 03 October 2017

Resigned: 28 February 2022

Louise F.

Position: Director

Appointed: 11 March 2011

Resigned: 03 October 2017

Stuart W.

Position: Secretary

Appointed: 21 November 2005

Resigned: 03 October 2017

Stuart W.

Position: Director

Appointed: 12 September 1997

Resigned: 03 October 2017

Jean W.

Position: Secretary

Appointed: 02 August 1996

Resigned: 21 November 2005

Carol W.

Position: Director

Appointed: 01 October 1993

Resigned: 03 October 2017

Jean W.

Position: Director

Appointed: 01 October 1993

Resigned: 21 November 2005

Linda R.

Position: Secretary

Appointed: 24 March 1992

Resigned: 02 August 1996

David B.

Position: Secretary

Appointed: 04 September 1991

Resigned: 14 February 1992

Linda R.

Position: Director

Appointed: 04 September 1991

Resigned: 02 August 1996

People with significant control

Supply Technologies (Ukgrp) Limited

Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 00725298
Notified on 3 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Heads & Allthreads February 26, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-31
Balance Sheet
Cash Bank On Hand1 788 3501 622 1871 121 816
Current Assets8 171 5559 936 71713 379 256
Debtors3 542 8944 898 5227 300 158
Net Assets Liabilities5 877 5447 283 5239 906 621
Total Inventories2 840 3113 416 0084 957 282
Other
Audit Fees Expenses20 50029 558 
Other Non-audit Services Fees  14 239
Taxation Compliance Services Fees4 4033 2504 500
Director Remuneration118 402129 719114 993
Dividend Recommended By Directors  90 656
Number Directors Accruing Benefits Under Money Purchase Scheme331
Accrued Liabilities75 04771 095176 404
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 10 540-273
Administrative Expenses 3 089 8793 623 516
Amounts Owed By Group Undertakings639 865726 1221 869 902
Amounts Owed To Group Undertakings  485 502
Applicable Tax Rate202019
Average Number Employees During Period 8488
Comprehensive Income Expense744 3951 561 9632 713 754
Corporation Tax Payable 172 628412 562
Corporation Tax Recoverable79 219  
Cost Sales 10 431 00513 050 140
Creditors152 933114 01375 105
Current Tax For Period126 801361 464644 018
Deferred Tax Liabilities58 49069 03068 757
Depreciation Expense Property Plant Equipment75 64686 24392 485
Dividend Per Share Interim  5
Dividends Paid235 984155 98490 656
Dividends Paid On Shares Interim235 984155 98490 656
Finance Lease Liabilities Present Value Total131 93397 51363 105
Fixed Assets444 971488 689630 931
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax-11 98112 209 
Further Item Interest Expense Component Total Interest Expense14 54616 3078 285
Future Minimum Lease Payments Under Non-cancellable Operating Leases 259 424114 566
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss42 509-33 29027 193
Gain Loss On Disposals Property Plant Equipment-351-5 31318 290
Government Grants Payable21 00016 50012 000
Gross Profit Loss 4 915 2386 861 200
Income From Related Parties 58 50522 893
Interest Expense On Bank Overdrafts2 0772 346 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts8 78410 4559 554
Interest Payable Similar Charges Finance Costs25 40729 10818 318
Investments Fixed Assets7 4017 401187 401
Loans Owed By Related Parties 91 365 
Loans Owed To Related Parties -36 651 
Merchandise2 840 3113 416 0084 957 282
Net Assets Liabilities Subsidiaries67 175109 823152 766
Net Current Assets Liabilities5 643 9966 977 8779 419 552
Number Shares Issued Fully Paid 20 00020 000
Operating Profit Loss 1 897 0873 371 397
Other Creditors21 407 311
Other Deferred Tax Expense Credit31 5868 771-273
Other Interest Receivable Similar Income Finance Income 2 6884 420
Other Investments Other Than Loans7 4017 401180 000
Other Operating Income Format1 71 728133 713
Other Remaining Borrowings112 156124 644 
Other Taxation Social Security Payable42 67147 11853 624
Par Value Share 11
Payments To Related Parties 10 4527 687
Pension Other Post-employment Benefit Costs Other Pension Costs 55 08749 653
Percentage Class Share Held In Subsidiary 100100
Prepayments84 88086 146102 031
Profit Loss756 0461 561 9632 713 754
Profit Loss On Ordinary Activities Before Tax839 5931 872 9603 357 499
Profit Loss Subsidiaries4 004-42 648-42 943
Provisions58 49069 03068 757
Provisions For Liabilities Balance Sheet Subtotal58 49069 03068 757
Social Security Costs 145 412183 011
Staff Costs Employee Benefits Expense 1 859 1412 200 667
Tax Decrease From Utilisation Tax Losses1 5306 886 
Tax Decrease Increase From Effect Revenue Exempt From Taxation 900855
Tax Expense Credit Applicable Tax Rate167 919371 029637 925
Tax Increase Decrease From Changes In Tax Provisions Due To Legislation  1 981
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit -68 836 
Tax Increase Decrease From Effect Capital Allowances Depreciation-26 768-8 771 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss9 3296 9924 694
Tax Tax Credit On Profit Or Loss On Ordinary Activities83 547301 399643 745
Total Assets Less Current Liabilities6 088 9677 466 56610 050 483
Total Current Tax Expense Credit51 961292 628644 018
Total Operating Lease Payments210 245263 685249 949
Trade Creditors Trade Payables2 068 1052 210 4142 497 911
Trade Debtors Trade Receivables2 684 6654 036 9955 251 569
Turnover Revenue13 306 62415 346 24319 911 340
Wages Salaries 1 658 6421 968 003

Transport Operator Data

Kettles Wood Drive
Address Woodgate Business Park
City Birmingham
Post code B32 3DB
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 10th, January 2021
Free Download (32 pages)

Company search